Mid-Town Agency Services Limited was launched on 20 Nov 1986 and issued an NZ business identifier of 9429039687241. This registered LTD company has been run by 12 directors: Peter Craig Chemis - an active director whose contract began on 01 Nov 2003,
Alastair Charles Hercus - an active director whose contract began on 01 Nov 2003,
Scott Andrew Barker - an inactive director whose contract began on 01 Jan 2004 and was terminated on 29 May 2009,
John Marsden Nankervis - an inactive director whose contract began on 01 Oct 1987 and was terminated on 01 Jan 2004,
Sarah Mary Roberts - an inactive director whose contract began on 12 Feb 2002 and was terminated on 01 Jan 2004.
According to BizDb's data (updated on 15 Mar 2024), the company uses 2 addresses: Level 17, Aon Centre, 1 Willis Street, Wellington, 6011 (physical address),
Level 17, Aon Centre, 1 Willis Street, Wellington, 6011 (registered address),
Level 17, Aon Centre, 1 Willis Street, Wellington, 6011 (service address),
C/- Buddle Findlay, 15Th Floor Bnz Centre, 1 Willis St, Wellington (other address) among others.
Up until 22 Jan 2019, Mid-Town Agency Services Limited had been using Buddle Findlay, Level 17, State Insurance Tower, B.n.z Centre, 1 Willis Str, Wellington as their registered address.
BizDb identified previous names used by the company: from 20 Nov 1986 to 02 Dec 1987 they were named Budfin (No. 20) Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Budfin Nominees Limited (an entity) located at 1 Willis Street, Wellington postcode 6011.
Previous addresses
Address #1: Buddle Findlay, Level 17, State Insurance Tower, B.n.z Centre, 1 Willis Str, Wellington New Zealand
Registered address used from 28 Feb 2002 to 22 Jan 2019
Address #2: Buddle Findlay, Level 17, State Insurance Tower, B.n.z. Centre, 1 Willis Str, Wellington New Zealand
Physical address used from 28 Feb 2002 to 22 Jan 2019
Address #3: C/- Buddle Findlay, 15th Floor Bnz Centre, 1 Willis St, Wellington
Registered & physical address used from 01 Jul 1997 to 28 Feb 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Budfin Nominees Limited Shareholder NZBN: 9429039688439 |
1 Willis Street Wellington 6011 New Zealand |
20 Nov 1986 - |
Ultimate Holding Company
Peter Craig Chemis - Director
Appointment date: 01 Nov 2003
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Jan 2004
Alastair Charles Hercus - Director
Appointment date: 01 Nov 2003
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 02 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2003
Scott Andrew Barker - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 29 May 2009
Address: (alternate Director For Chemis &, Hercus),
Address used since 01 Jan 2004
John Marsden Nankervis - Director (Inactive)
Appointment date: 01 Oct 1987
Termination date: 01 Jan 2004
Address: Roseneath, Wellington,
Address used since 01 Oct 1987
Sarah Mary Roberts - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 01 Jan 2004
Address: Auckland, (alternate Director For, Carl Hansen),
Address used since 03 Sep 2003
Christopher Murray Rickit - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 30 Oct 2003
Address: (alternate Director For John Nankervis),
Address used since 12 Feb 2002
Carl John Hansen - Director (Inactive)
Appointment date: 12 Feb 2003
Termination date: 30 Oct 2003
Address: Ngaio, Wellington,
Address used since 12 Feb 2003
James Bruce Edward Aitken - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 12 Feb 2003
Address: Karori, Wellington,
Address used since 10 Dec 2002
David John Chapman - Director (Inactive)
Appointment date: 05 Feb 2002
Termination date: 26 Nov 2002
Address: Wadestown, Wellington,
Address used since 05 Feb 2002
Susan Spiers Moody - Director (Inactive)
Appointment date: 01 Oct 1987
Termination date: 05 Feb 2002
Address: Remuera, Auckland,
Address used since 01 Oct 1987
Gillian May Harris - Director (Inactive)
Appointment date: 01 Oct 1987
Termination date: 31 Aug 1993
Address: Karori, Wellington,
Address used since 01 Oct 1987
Susan Louise Brown - Director (Inactive)
Appointment date: 01 Oct 1987
Termination date: 22 Feb 1990
Address: Devonport, Auckland,
Address used since 01 Oct 1987
Findgard Investments Auckland Limited
Buddle Findlay
Feed Me Limited
1 Willis Street
Boost Juice New Zealand Pty Limited
Level 17, State Insurance Tower
Hill's Pet Nutrition (nz) Limited
Level 17, Bnz Centre
Hydrock New Zealand Limited
Level 22
Institute Of Patent Attorneys Loman Friedlander Award Trust
C/o Aj Park