Shortcuts

Mdl Limited

Type: NZ Limited Company (Ltd)
9429038075230
NZBN
860078
Company Number
Registered
Company Status
Current address
150 L Harris Rd
East Tamaki
Auckland 2141
New Zealand
Other address (Address For Share Register) used since 24 Jun 2013
241 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Sep 2017
241 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Physical & registered & service address used since 11 Sep 2017

Mdl Limited, a registered company, was incorporated on 17 Jun 1997. 9429038075230 is the business number it was issued. This company has been supervised by 6 directors: Danny Bassi - an active director whose contract started on 16 Dec 2005,
Darryll James Hart - an inactive director whose contract started on 19 Jun 1997 and was terminated on 02 May 2014,
Peter Allen Domett - an inactive director whose contract started on 17 Jun 1997 and was terminated on 03 Oct 2006,
Andrew Kent Robertson - an inactive director whose contract started on 19 Jun 1997 and was terminated on 03 Oct 2006,
Stuart Graeme Goodare - an inactive director whose contract started on 19 Jun 1997 and was terminated on 01 Dec 1999.
Updated on 22 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 241 Ti Rakau Drive, Burswood, Auckland, 2013 (physical address),
241 Ti Rakau Drive, Burswood, Auckland, 2013 (registered address),
241 Ti Rakau Drive, Burswood, Auckland, 2013 (service address),
241 Ti Rakau Drive, Burswood, Auckland, 2013 (other address) among others.
Mdl Limited had been using 150L Harris Road, East Tamaki, Auckland as their registered address up to 11 Sep 2017.
Old names used by the company, as we managed to find at BizDb, included: from 17 Jun 1997 to 16 Jun 2014 they were called Marine Direct Limited.
A total of 200000 shares are issued to 2 shareholders (2 groups). The first group includes 100000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100000 shares (50%).

Addresses

Previous addresses

Address #1: 150l Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 02 Jul 2013 to 11 Sep 2017

Address #2: 32 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand

Registered & physical address used from 12 Aug 2011 to 02 Jul 2013

Address #3: 32 Bob Charles Drive, Manukau, Auckland 2013 New Zealand

Registered & physical address used from 01 Nov 2006 to 12 Aug 2011

Address #4: 5 Sunny Downs Drive, Bethlehem, Tauranga

Physical & registered address used from 21 Aug 2006 to 01 Nov 2006

Address #5: 23 Willow St, Tauranga

Registered & physical address used from 05 May 2004 to 21 Aug 2006

Address #6: 521 Mt Wellington Highway, Mt Wellington, Auckland

Registered address used from 27 Sep 2001 to 05 May 2004

Address #7: 21 Orange Lane, Bethlehem, Tauranga

Physical address used from 27 Sep 2001 to 05 May 2004

Address #8: 521 Mt Wellington Highway, Mt Wellington, Auckland

Physical address used from 27 Sep 2001 to 27 Sep 2001

Address #9: 521 Mt Wellington Highway, Mt Wellington, Auckland

Registered address used from 11 Apr 2000 to 27 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: August

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Bassi, Danny East Tamaki Heights
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Bassi, Taniya East Tamaki Heights
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Domett, Peter Allan Tauranga
Individual Hart, Darryll James Rd 7
Rotorua
3097
New Zealand
Individual Robertson, Andrew Kent Remuera
Auckland
Individual Hart, Darryll James Howick
Auckland
Directors

Danny Bassi - Director

Appointment date: 16 Dec 2005

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 24 Jun 2013


Darryll James Hart - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 02 May 2014

Address: Rd 7, Rotorua, 3097 New Zealand

Address used since 24 Jun 2013


Peter Allen Domett - Director (Inactive)

Appointment date: 17 Jun 1997

Termination date: 03 Oct 2006

Address: Tauranga,

Address used since 27 Apr 2004


Andrew Kent Robertson - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 03 Oct 2006

Address: Clevedon, Auckland,

Address used since 27 Apr 2004


Stuart Graeme Goodare - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 01 Dec 1999

Address: Glendowie, Auckland,

Address used since 19 Jun 1997


Frederick Arthur Nelson - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 01 Dec 1999

Address: Blockhouse Bay, Auckland,

Address used since 19 Jun 1997

Nearby companies

Water Loss Management Limited
150j Harris Road

Subsurface Utility Management Limited
150 J Harris Road

Subsurface Utility Engineering Limited
150 J Harris Road

Detection Services Limited
150j Harris Road

Detection Solutions Limited
150 J Harris Road

Korean Peace Church Of Auckland
Korean Peace Presbyterian Church