Shortcuts

Mbd Holdings Limited

Type: NZ Limited Company (Ltd)
9429034583753
NZBN
1683781
Company Number
Registered
Company Status
091538016
GST Number
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
E329220
Industry classification code
Heavy Plant Hiring - With Operators
Industry classification description
Current address
66 Brampton Way
Rd 1
Kamo 0180
New Zealand
Physical & registered & service address used since 12 Mar 2020

Mbd Holdings Limited, a registered company, was registered on 26 Aug 2005. 9429034583753 is the business number it was issued. "Road freight transport service" (ANZSIC I461040) is how the company has been categorised. This company has been managed by 5 directors: Barry Arthur Dawes - an active director whose contract started on 24 Feb 2008,
Michelle Brenda Dawes - an active director whose contract started on 02 May 2016,
Michael James Mclean - an inactive director whose contract started on 01 Mar 2006 and was terminated on 17 May 2012,
Suzanne Carol Grace - an inactive director whose contract started on 26 Aug 2005 and was terminated on 24 Feb 2008,
Barry Arthur Dawes - an inactive director whose contract started on 26 Aug 2005 and was terminated on 01 Mar 2006.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 66 Brampton Way, Rd 1, Kamo, 0180 (category: physical, registered).
Mbd Holdings Limited had been using 66 Brampton Way, Rd 1, Kauri as their registered address up until 12 Mar 2020.
Former names used by this company, as we found at BizDb, included: from 26 Aug 2005 to 20 Apr 2016 they were named Tracta Tranz Limited.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50 per cent).

Addresses

Principal place of activity

66 Brampton Way, Rd 1, Kamo, 0185 New Zealand


Previous addresses

Address: 66 Brampton Way, Rd 1, Kauri, 0185 New Zealand

Registered & physical address used from 28 Mar 2019 to 12 Mar 2020

Address: 34 Third Avenue, Avenues, Whangarei, 0110 New Zealand

Physical & registered address used from 30 Jan 2018 to 28 Mar 2019

Address: 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand

Physical & registered address used from 25 May 2016 to 30 Jan 2018

Address: Level 4, 30-34 Rathbone Street, Whangarei, 0110 New Zealand

Physical & registered address used from 02 Dec 2010 to 25 May 2016

Address: 7 Beauzami Place, Whangarei New Zealand

Registered & physical address used from 01 May 2008 to 02 Dec 2010

Address: 24 Grant Street, Kamo, Whangarei, New Zealand

Registered & physical address used from 26 Aug 2005 to 01 May 2008

Contact info
64 09 4352888
04 Mar 2020 Phone
michelle@mmhire.co.nz
04 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Dawes, Michelle Brenda Rd 1
Kauri
0185
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Dawes, Barry Arthur Rd 1
Kauri
0185
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dawes, Robert Stanley Kamo
Kamo
0112
New Zealand
Individual Mclean, Peternel Daphne Whangarei

New Zealand
Individual Mclean, Michael James Whangarei
Individual Dawes, Michelle Brenda Whau Valley
Whangarei
0112
New Zealand
Individual Grace, Suzanne Carol Kamo
Whangarei, New Zealand
Directors

Barry Arthur Dawes - Director

Appointment date: 24 Feb 2008

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 20 Mar 2019

Address: Avenues, Whangarei, 0110 New Zealand

Address used since 24 Mar 2014


Michelle Brenda Dawes - Director

Appointment date: 02 May 2016

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 20 Mar 2019

Address: Avenues, Whangarei, 0110 New Zealand

Address used since 02 May 2016


Michael James Mclean - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 17 May 2012

Address: Whangarei, 0112 New Zealand

Address used since 01 Mar 2006


Suzanne Carol Grace - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 24 Feb 2008

Address: Kamo, Whangarei, New Zealand,

Address used since 26 Aug 2005


Barry Arthur Dawes - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 01 Mar 2006

Address: Kamo, Whangarei, New Zealand,

Address used since 26 Aug 2005

Nearby companies

House Design Northland Limited
39 Third Avenue

Faith Breakthrough Limited
7 Wilson Avenue

Wore & Piece Limited
49 First Avenue

The Aves Limited
49 First Avenue

Tech Repairs Limited
7 Kirikiri Road

Whangarei Bowling Club Incorporated
Second Avenue

Similar companies