Shortcuts

Mdas Trustees Limited

Type: NZ Limited Company (Ltd)
9429036717781
NZBN
1171850
Company Number
Registered
Company Status
Current address
19 Blake Street
Ponsonby
Auckland 1011
New Zealand
Service & physical address used since 02 Feb 2011
19 Blake Street
Ponsonby
Auckland 1011
New Zealand
Registered address used since 03 Feb 2011

Mdas Trustees Limited, a registered company, was launched on 02 Nov 2001. 9429036717781 is the NZ business identifier it was issued. The company has been managed by 8 directors: John Bruce Murray - an active director whose contract started on 17 Jan 2011,
Tenille Homes - an active director whose contract started on 17 Jan 2020,
Ashniel Rai Prakash - an active director whose contract started on 01 Apr 2025,
Michelle Louise Clark - an inactive director whose contract started on 17 Jan 2011 and was terminated on 01 Apr 2025,
Rodney James Hooker - an inactive director whose contract started on 17 Jan 2011 and was terminated on 01 Oct 2022.
Updated on 05 Jun 2025, BizDb's database contains detailed information about 1 address: 19 Blake Street, Ponsonby, Auckland, 1011 (types include: registered, physical).
Mdas Trustees Limited had been using 2 Pompallier Tce, Ponsonby, Auckland as their physical address up until 02 Feb 2011.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33%). Lastly the 3rd share allocation (34 shares 34%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Pompallier Tce, Ponsonby, Auckland New Zealand

Physical address used from 18 Nov 2003 to 02 Feb 2011

Address #2: C/-michael Draffin Agnew & Snow, Level 1, 2 Pompallier Tce, Ponsonby, Auckland New Zealand

Registered address used from 02 Nov 2001 to 03 Feb 2011

Address #3: C/-michael Draffin Agnew & Snow, Level 1, 2 Pompallier Tce, Ponsonby, Auckland

Physical address used from 02 Nov 2001 to 18 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 07 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Prakash, Ashniel Rai Chartwell
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Homes, Tenille Onehunga
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Murray, John Bruce Devonport
North Shore City
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Michelle Louise Grey Lynn
Auckland
1021
New Zealand
Individual Clark, Michelle Louise Grey Lynn
Auckland
1021
New Zealand
Individual Clark, Michelle Louise Grey Lynn
Auckland
1021
New Zealand
Individual Vallant, Michael Paul Takapuna
North Shore City
0622
New Zealand
Individual Snow, Diane Evelyn Mt Albert
Auckland
Individual Hooker, Rodney James Point Chevalier
Auckland
1022
New Zealand
Individual Agnew, Noel James Birkenhead
Auckland
Directors

John Bruce Murray - Director

Appointment date: 17 Jan 2011

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 17 Jan 2011


Tenille Homes - Director

Appointment date: 17 Jan 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 Jan 2020


Ashniel Rai Prakash - Director

Appointment date: 01 Apr 2025

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Apr 2025


Michelle Louise Clark - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 01 Apr 2025

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Jan 2016


Rodney James Hooker - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 01 Oct 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 17 Jan 2011


Michael Paul Vallant - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 23 Dec 2017

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 17 Jan 2011


Diane Evelyn Snow - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 05 Dec 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 06 Oct 2009


Noel James Agnew - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 08 Apr 2003

Address: Birkenhead, Auckland,

Address used since 02 Nov 2001

Nearby companies