M D Engineering Limited was registered on 21 Dec 2010 and issued a number of 9429031265478. The registered LTD company has been managed by 2 directors: Michael Geoffrey Jelley - an active director whose contract started on 21 Dec 2010,
Donna Jayne Jelley - an active director whose contract started on 21 Dec 2010.
According to BizDb's database (last updated on 05 Apr 2024), the company registered 1 address: 54 Anderson Road, Rd 2, Clinton, 9584 (category: registered, physical).
Until 20 Jun 2022, M D Engineering Limited had been using 51 Allan Street, Rd 2, Clinton as their registered address.
BizDb found more names for the company: from 21 Dec 2010 to 13 Jun 2018 they were named Wobblyflats Farm Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Jelley, Donna Jayne (a director) located at Rd 2, Clinton postcode 9584.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jelley, Michael Geoffrey - located at Rd 2, Clinton. M D Engineering Limited is classified as "Agricultural services nec" (business classification A052920).
Previous addresses
Address: 51 Allan Street, Rd 2, Clinton, 9584 New Zealand
Registered & physical address used from 22 Jun 2020 to 20 Jun 2022
Address: L6, Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin, 9058 New Zealand
Registered & physical address used from 09 Sep 2016 to 22 Jun 2020
Address: 51 Allan Street, Rd 2, Clinton, 9584 New Zealand
Physical & registered address used from 08 Aug 2016 to 09 Sep 2016
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 27 Nov 2014 to 08 Aug 2016
Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Dec 2010 to 27 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Jelley, Donna Jayne |
Rd 2 Clinton 9584 New Zealand |
21 Dec 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jelley, Michael Geoffrey |
Rd 2 Clinton 9584 New Zealand |
21 Dec 2010 - |
Michael Geoffrey Jelley - Director
Appointment date: 21 Dec 2010
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 10 Jun 2022
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 14 Feb 2011
Donna Jayne Jelley - Director
Appointment date: 21 Dec 2010
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 10 Jun 2022
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 14 Feb 2011
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Deep Stream Contracting 2015 Limited
Level 1, Westpac Building
Gotogrow Limited
Level 2 Clarion Building
Newspaper Reproductions Limited
26 Bath Street
Ranfurly Contracting Limited
44 York Place
Rootcrops Consultancy Limited
248 Cumberland Street
West Otago Alliance Limited
139 Moray Place