Shortcuts

Mid-town Agency Services Limited

Type: NZ Limited Company (Ltd)
9429039687241
NZBN
319501
Company Number
Registered
Company Status
Current address
C/- Buddle Findlay
15th Floor Bnz Centre
1 Willis St, Wellington
Other address (Address for Records) used since 26 Nov 1999
Level 17, Aon Centre
1 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 22 Jan 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Budfin Nominees Limited
Shareholder NZBN: 9429039688439
1 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Budfin Nominees Limited
Name
Ltd
Type
319517
Ultimate Holding Company Number
NZ
Country of origin
Buddle Findlay
Level 17, State Insurance Tower
B.n.z Centre, 1 Willis Str, Wellington New Zealand
Address
Directors

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