Shortcuts

Mmdc Riccarton Limited

Type: NZ Limited Company (Ltd)
9429036583560
NZBN
1195896
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 26 May 2021

Mmdc Riccarton Limited, a registered company, was started on 13 Mar 2002. 9429036583560 is the number it was issued. The company has been supervised by 4 directors: Mark John Milligan - an active director whose contract started on 13 Mar 2002,
Crighton Dorian Miles - an active director whose contract started on 12 Dec 2003,
Stephen Mark Monopoli - an inactive director whose contract started on 13 Mar 2002 and was terminated on 05 Dec 2005,
Jason Wayne Riordan - an inactive director whose contract started on 13 Mar 2002 and was terminated on 20 Oct 2004.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: physical, registered).
Mmdc Riccarton Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 26 May 2021.
Other names used by this company, as we identified at BizDb, included: from 05 May 2004 to 05 Jul 2017 they were named Howzat Riccarton Limited, from 13 Mar 2002 to 05 May 2004 they were named Howzat Matipo Limited.
A total of 99 shares are issued to 2 shareholders (2 groups). The first group consists of 98 shares (98.99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1.01%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Feb 2014 to 26 May 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 02 May 2011 to 18 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 22 Jun 2009 to 02 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 13 Jun 2006 to 22 Jun 2009

Address: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch

Registered & physical address used from 12 Jun 2003 to 13 Jun 2006

Address: Kearney & Co, Level 18 Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 13 Mar 2002 to 12 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Howzat Holdings Limited
Shareholder NZBN: 9429035641964
329 Durham Street North
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Dorian Miles, Crighton St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riordan, Jason Wayne Avonside
Christchurch
Individual Monopoli, Stephen Mark St Albans
Christchurch
Individual Milligan, Mark John Richmond
Christchurch
Directors

Mark John Milligan - Director

Appointment date: 13 Mar 2002

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 02 Jun 2014


Crighton Dorian Miles - Director

Appointment date: 12 Dec 2003

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 Jul 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 06 Jul 2012

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Mar 2018


Stephen Mark Monopoli - Director (Inactive)

Appointment date: 13 Mar 2002

Termination date: 05 Dec 2005

Address: St Albans, Christchurch,

Address used since 13 Mar 2002


Jason Wayne Riordan - Director (Inactive)

Appointment date: 13 Mar 2002

Termination date: 20 Oct 2004

Address: Avonside, Christchurch,

Address used since 13 Mar 2002