Mdmc New Zealand Limited was started on 15 Aug 2016 and issued a business number of 9429042512653. This registered LTD company has been managed by 3 directors: Liam Anthony John Finlayson - an active director whose contract started on 15 Aug 2016,
Peter Gerard Finlayson - an active director whose contract started on 23 Oct 2024,
Eve Marama Ngamihi Webb - an inactive director whose contract started on 02 Oct 2024 and was terminated on 08 Oct 2024.
According to our information (updated on 16 May 2025), the company uses 1 address: Po Box 36465, Merivale, Christchurch, 8146 (category: postal, delivery).
Until 14 Feb 2022, Mdmc New Zealand Limited had been using Unit 10, 1025 Ferry Road, Ferrymead, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 03 Oct 2017 to 31 Mar 2022 they were named Madison & Macallan Advertising Limited, from 03 Aug 2017 to 03 Oct 2017 they were named Liam Anthony Advertising Limited and from 06 Sep 2016 to 03 Aug 2017 they were named Liam Anthony Group Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Finlayson, Liam Anthony John (a director) located at Naka Ward, Yokohama, Kanagawa postcode 231-0801. Mdmc New Zealand Limited was classified as "Advertising agency operation" (ANZSIC M694010).
Other active addresses
Address #4: Level 2, 14 Wise Street, Addington, Christchurch, 8024 New Zealand
Office address used from 12 Apr 2023
Address #5: Po Box 36465, Merivale, Christchurch, 8146 New Zealand
Postal address used from 06 Sep 2023
Address #6: 4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 06 Sep 2023
Address #7: 4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 14 Sep 2023
Address #8: Po Box 36465, Merivale, Christchurch, 8146 New Zealand
Postal address used from 09 Oct 2024
Address #9: 4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand
Delivery address used from 09 Oct 2024
Principal place of activity
102 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Previous addresses
Address #1: Unit 10, 1025 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 12 Mar 2020 to 14 Feb 2022
Address #2: 9 Church Square, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Mar 2019 to 12 Mar 2020
Address #3: 9 Church Square, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 08 Feb 2019 to 20 Mar 2019
Address #4: Level 1, Awly Building, 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Apr 2018 to 08 Feb 2019
Address #5: 47 Rossmore Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 11 Oct 2017 to 20 Apr 2018
Address #6: 102 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 29 Aug 2016 to 11 Oct 2017
Address #7: 17 Vauxhall Street, Bishopdale, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Aug 2016 to 29 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Finlayson, Liam Anthony John |
Naka Ward Yokohama, Kanagawa 231-0801 Japan |
15 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, George Duncan |
Huntsbury Christchurch 8022 New Zealand |
23 Mar 2021 - 05 May 2021 |
| Individual | Taylor, George Duncan |
Huntsbury Christchurch 8022 New Zealand |
20 Jan 2020 - 15 Jun 2020 |
Ultimate Holding Company
Liam Anthony John Finlayson - Director
Appointment date: 15 Aug 2016
Address: Naka Ward, Yokohama, Kanagawa, 231-0801 Japan
Address used since 01 Nov 2024
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Oct 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Mar 2024
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 06 Sep 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 03 Feb 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 04 Mar 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 11 Jun 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Oct 2017
Address: Addington, Christchurch, 8024 New Zealand
Address used since 30 Jan 2019
Peter Gerard Finlayson - Director
Appointment date: 23 Oct 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Oct 2024
Eve Marama Ngamihi Webb - Director (Inactive)
Appointment date: 02 Oct 2024
Termination date: 08 Oct 2024
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 02 Oct 2024
Christchurch Steel (1995) Limited
106 Sawyers Arms Road
Parafed Canterbury Incorporated
108 Sawyers Arms Road
Compass Global Logistics Limited
Unit 17, 114 Sawyers Arms Road
Simpson Trustee Services Limited
8 Lacebark Lane
Roberts Plumbing Services Limited
8 Lacebark Lane
Northcity Church
95a Sawyers Arms Rd
Beck & Caul Limited
51 Mansfield Avenue
Chris Mole Media Limited
45 Bourne Crescent
Dixon Marketing Limited
14 Bellvue Ave
Market My Company Limited
232 Grahams Road
Smith & Keats Limited
14 Baltic Place
Thinkroom Limited
12 Mica Place