Mdl Solutions Limited, a registered company, was started on 20 Jun 1994. 9429038670404 is the number it was issued. "Car wholesaling" (business classification F350110) is how the company has been categorised. The company has been managed by 6 directors: John Andrew Pin - an active director whose contract started on 02 Jul 2001,
Neil Gordon Stichbury - an inactive director whose contract started on 01 Sep 1997 and was terminated on 01 Apr 2002,
Christopher Noy Reid - an inactive director whose contract started on 07 Dec 1995 and was terminated on 02 Jul 2001,
David James Smith - an inactive director whose contract started on 01 Sep 1997 and was terminated on 20 Aug 1999,
Anthony John Booth - an inactive director whose contract started on 20 Jun 1994 and was terminated on 01 Sep 1997.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (category: registered, service).
Mdl Solutions Limited had been using 101 Wairau Rd, Takapuna as their registered address up until 17 Jan 2024.
Previous names used by the company, as we identified at BizDb, included: from 05 May 2003 to 11 Feb 2005 they were named Hfpnp Limited, from 20 Jun 1994 to 05 May 2003 they were named Pack N Pedal Franchise Holdings Limited.
One entity controls all company shares (exactly 1000 shares) - Pin, John Andrew - located at 0622, Remuera, Auckland.
Principal place of activity
101 Wairau Rd, Takapuna, 0627 New Zealand
Previous addresses
Address #1: 101 Wairau Rd, Takapuna, 0627 New Zealand
Registered & service address used from 08 Nov 2019 to 17 Jan 2024
Address #2: 101 Edmuna Hillary Village, 221 Abbotts Way, Remuera, 1050 New Zealand
Physical address used from 22 Oct 2019 to 08 Nov 2019
Address #3: 101 Wairau Rd, Takapuna New Zealand
Registered address used from 04 Oct 2005 to 08 Nov 2019
Address #4: 101 Wairau Rd, Takapuna New Zealand
Physical address used from 04 Oct 2005 to 22 Oct 2019
Address #5: Buchanan Macdonald, 441 Lake Road, Takapuna, Auckland
Registered address used from 25 Jul 2005 to 04 Oct 2005
Address #6: 441 Lake Road, Takapuna, Auckland
Physical address used from 25 Jul 2005 to 04 Oct 2005
Address #7: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical & registered address used from 04 Feb 2002 to 25 Jul 2005
Address #8: 34 Barry's Point Road, Takapuna
Registered address used from 11 Sep 2001 to 04 Feb 2002
Address #9: Level 2, 90 Symonds St, Auckland
Registered address used from 11 Sep 2001 to 11 Sep 2001
Address #10: Same As Registered Office, 90 Symonds St, Auckland
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #11: Level 2, 90 Symonds St, Auckland
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address #12: 441 Lake Road, Takapuna, Auckland
Registered address used from 12 Dec 1997 to 11 Sep 2001
Address #13: 441 Lake Road, Takapuna, Auckland
Physical address used from 12 Dec 1997 to 28 Aug 2000
Address #14: J R Buchanan & Associates Limited, 433 Lake Road, Takapuna, Auckland
Registered address used from 16 Sep 1996 to 12 Dec 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Pin, John Andrew |
Remuera Auckland 1050 New Zealand |
02 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
Unit D2, 27 William Pickering Drive Albany, North Shore City |
02 Jun 2005 - 01 Aug 2019 |
Individual | Pin, John |
Greenhithe Auckland, (pin Business Trust) |
20 Jun 1994 - 02 Jun 2005 |
Individual | Pin, Adriana |
Greenhithe Auckland, (pin Business Trust) |
20 Jun 1994 - 02 Jun 2005 |
Individual | Pin, Adriana Marijtje |
Bucklandsbeach Auckland, (pin Business Trust) 2012 New Zealand |
02 Jun 2005 - 01 Aug 2019 |
Individual | Pin, Adriana Marijtje |
Bucklandsbeach Auckland, (pin Business Trust) 2012 New Zealand |
02 Jun 2005 - 01 Aug 2019 |
Entity | Wairau Trustee Limited Shareholder NZBN: 9429037703493 Company Number: 937464 |
Unit D2, 27 William Pickering Drive Albany, North Shore City |
02 Jun 2005 - 01 Aug 2019 |
Individual | Foster, Robert |
Mission Bay Auckland, (pin Business Trust) |
20 Jun 1994 - 02 Jun 2005 |
John Andrew Pin - Director
Appointment date: 02 Jul 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 Oct 2015
Neil Gordon Stichbury - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 01 Apr 2002
Address: Rd 2, Pukekohe,
Address used since 01 Sep 1997
Christopher Noy Reid - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 02 Jul 2001
Address: Milford, Auckland,
Address used since 07 Dec 1995
David James Smith - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 20 Aug 1999
Address: Grey Lynn, Auckland,
Address used since 01 Sep 1997
Anthony John Booth - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 01 Sep 1997
Address: Takapuna,
Address used since 20 Jun 1994
Helen Edith Booth - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 01 Sep 1997
Address: Takapuna,
Address used since 20 Jun 1994
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road
Ac Autos Limited
8a Arrow Road
Clearance Cars Limited
128 Wairau Road
Good Buy Motors Limited
41-51 Hillside Road
Madison Motors Limited
122 Wairau Road
Major Motors Limited
Flat 1, 231 Archers Road
Nzc International Limited
Flat 1, 231 Archers Road