Shortcuts

Mml Custodians Limited

Type: NZ Limited Company (Ltd)
9429030952393
NZBN
3544851
Company Number
Registered
Company Status
Current address
Level 2, 299 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 09 Dec 2015

Mml Custodians Limited was started on 12 Sep 2011 and issued an NZ business number of 9429030952393. The registered LTD company has been managed by 7 directors: Hamish Guyon Stanton Douch - an active director whose contract started on 12 Sep 2011,
Andrew George William Logan - an active director whose contract started on 12 Sep 2011,
Kent James Yeoman - an active director whose contract started on 01 Apr 2016,
Anthony Robert Herring - an inactive director whose contract started on 12 Sep 2011 and was terminated on 01 Mar 2021,
Susan Mary Anna Mccormack - an inactive director whose contract started on 12 Sep 2011 and was terminated on 31 Mar 2019.
According to our database (last updated on 26 Oct 2021), the company filed 1 address: Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Until 09 Dec 2015, Mml Custodians Limited had been using 99 Clarence Street, Riccarton, Christchurch as their registered address.
A total of 1200 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Kent Yeoman (an individual) located at Sydenham, Christchurch postcode 8023.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 400 shares) and includes
Andrew Logan - located at Ilam, Christchurch.
The third share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Hamish Douch, located at Merivale, Christchurch (a director).

Addresses

Previous address

Address: 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Sep 2011 to 09 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 07 Dec 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Kent James Yeoman Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 400
Director Andrew George William Logan Ilam
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 400
Director Hamish Guyon Stanton Douch Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anthony Robert Herring Saint Albans
Christchurch
8014
New Zealand
Individual Susan Mary Anna Mccormack Fendalton
Christchurch
8052
New Zealand
Director Prue Ann Robertson Strowan
Christchurch
8052
New Zealand
Director Simon George Mortlock Rd 1
Lyttelton
8971
New Zealand
Individual Simon George Mortlock Rd 1
Lyttelton
8971
New Zealand
Individual Prue Ann Robertson Strowan
Christchurch
8052
New Zealand
Directors

Hamish Guyon Stanton Douch - Director

Appointment date: 12 Sep 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 12 Sep 2011


Andrew George William Logan - Director

Appointment date: 12 Sep 2011

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 12 Sep 2011


Kent James Yeoman - Director

Appointment date: 01 Apr 2016

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 01 Apr 2016


Anthony Robert Herring - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 01 Mar 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 12 Sep 2011


Susan Mary Anna Mccormack - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 31 Mar 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Jul 2016


Prue Ann Robertson - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 15 Sep 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Sep 2011


Simon George Mortlock - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 30 Apr 2015

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 12 Sep 2011

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street