Mmd Engineering Limited, a registered company, was registered on 17 Dec 2015. 9429042120483 is the NZ business number it was issued. "Civil engineering consulting service" (ANZSIC M692320) is how the company was categorised. The company has been run by 4 directors: Shane Allan Martin - an active director whose contract started on 17 Dec 2015,
Allan Lennard Martin - an active director whose contract started on 17 Dec 2015,
Nigel James Peter Mahan - an inactive director whose contract started on 30 May 2016 and was terminated on 16 Feb 2021,
Ryan John Dally - an inactive director whose contract started on 30 May 2016 and was terminated on 13 Dec 2017.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 10 Braeburn Drive, Hornby, Christchurch, 8042 (registered address),
10 Braeburn Drive, Hornby, Christchurch, 8042 (physical address),
10 Braeburn Drive, Hornby, Christchurch, 8042 (service address),
10 Braeburn Drive, Hornby, Christchurch, 8042 (delivery address) among others.
Mmd Engineering Limited had been using 42 Liverton Crescent, Bishopdale, Christchurch as their physical address up until 13 Nov 2019.
One entity controls all company shares (exactly 400 shares) - Martin Hydraulics Limited - located at 8042, Prebbleton, Prebbleton.
Other active addresses
Address #4: 10 Braeburn Drive, Hornby, Christchurch, 8042 New Zealand
Registered address used from 13 Dec 2021
Principal place of activity
10 Braeburn Drive, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 42 Liverton Crescent, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 18 Jun 2019 to 13 Nov 2019
Address #2: 42 Liverton Crescent, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 18 Jun 2019 to 13 Dec 2021
Address #3: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 18 Jun 2019
Address #4: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Dec 2015 to 06 Aug 2018
Basic Financial info
Total number of Shares: 400
Annual return filing month: October
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Entity (NZ Limited Company) | Martin Hydraulics Limited Shareholder NZBN: 9429039924940 |
Prebbleton Prebbleton 7604 New Zealand |
31 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mahan, Nigel James Peter |
Bishopdale Christchurch 8053 New Zealand |
31 May 2016 - 03 Dec 2021 |
Entity | Martin Hydraulics Limited Shareholder NZBN: 9429039924940 Company Number: 248202 |
17 Dec 2015 - 31 May 2016 | |
Entity | Martin Hydraulics Limited Shareholder NZBN: 9429039924940 Company Number: 248202 |
17 Dec 2015 - 31 May 2016 | |
Individual | Dally, Ryan John |
Prebbleton Prebbleton 7604 New Zealand |
31 May 2016 - 07 May 2018 |
Shane Allan Martin - Director
Appointment date: 17 Dec 2015
Address: Lincoln, Christchurch, 7672 New Zealand
Address used since 17 Dec 2015
Allan Lennard Martin - Director
Appointment date: 17 Dec 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Dec 2015
Nigel James Peter Mahan - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 16 Feb 2021
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 30 May 2016
Ryan John Dally - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 13 Dec 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 May 2016
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Buchanan & Fletcher Limited
79 Cambridge Terrace
Lumen Limited
C/-grant Thornton
Presss Limited
Level 3, Aeq House
Quoin Structural Consultants Limited
Level 7, 138 Victoria Street
S1 Consulting Limited
60 Cashel Street