Mtd Limited was launched on 25 Jan 2011 and issued an NZ business number of 9429031247412. This registered LTD company has been managed by 2 directors: Troy Lawrence Dunnage - an active director whose contract began on 25 Jan 2011,
Maurice Frederick William Dunnage - an active director whose contract began on 25 Jan 2011.
As stated in BizDb's database (updated on 29 May 2025), this company uses 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
Until 17 Dec 2013, Mtd Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Dunnage, Leanne Katherine (an individual) located at Avonhead, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Dunnage, Troy Lawrence - located at Avonhead, Christchurch.
The third share allotment (40 shares, 40%) belongs to 1 entity, namely:
Dunnage, Maurice Frederick William, located at Fendalton, Christchurch (a director). Mtd Limited has been categorised as ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910).
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 01 Jun 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 04 Aug 2011 to 01 Jun 2012
Address: 4th Floor, 127 Armagh Street, Christchurch, 8011 New Zealand
Registered address used from 06 Jul 2011 to 04 Aug 2011
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 06 Jul 2011 to 17 Dec 2013
Address: 4th Floor, 127 Armagh Street, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Jan 2011 to 06 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Dunnage, Leanne Katherine |
Avonhead Christchurch 8042 New Zealand |
21 Jan 2016 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Director | Dunnage, Troy Lawrence |
Avonhead Christchurch 8042 New Zealand |
25 Jan 2011 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Dunnage, Maurice Frederick William |
Fendalton Christchurch 8041 New Zealand |
25 Jan 2011 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Dunnage, Lorna Therese |
Fendalton Christchurch 8041 New Zealand |
25 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dunnage, Lorna Terese |
Fendalton Christchurch 8041 New Zealand |
25 Jan 2011 - 25 May 2021 |
| Individual | Dunnage, Leeanne Katherine |
Avonhead Christchurch 8042 New Zealand |
25 Jan 2011 - 21 Jan 2016 |
Troy Lawrence Dunnage - Director
Appointment date: 25 Jan 2011
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Jan 2011
Maurice Frederick William Dunnage - Director
Appointment date: 25 Jan 2011
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 25 Jan 2011
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Avenue Architectural Builders Limited
2nd Floor
Cranmer Gardens Limited
Unit 23, 44 Peterborough Street
Dmh Construction Limited
2nd Floor, 137 Victoria Street
Kahu Kiwi Limited
Level 2
Mdr Design & Build Limited
76 Victoria Street
Nmc Construction Limited
Unit 3, 75 Peterborough Street