General information

Mml Custodians Limited

Type: NZ Limited Company (Ltd)
9429030952393
New Zealand Business Number
3544851
Company Number
Registered
Company Status

Mml Custodians Limited (New Zealand Business Number 9429030952393) was started on 12 Sep 2011. 1 address is in use by the company: Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered). 99 Clarence Street, Riccarton, Christchurch had been their registered address, up until 09 Dec 2015. 1200 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 400 shares (33.33 per cent of shares), namely:
Kent Yeoman (an individual) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 400 shares); it includes
Andrew Logan (a director) - located at Ilam, Christchurch. The next group of shareholders, share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Hamish Douch, located at Merivale, Christchurch (a director). Businesscheck's data was updated on 26 Oct 2021.

Current address Type Used since
Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8013 Physical & registered 09 Dec 2015
Directors
Name and Address Role Period
Hamish Guyon Stanton Douch
Merivale, Christchurch, 8014
Address used since 12 Sep 2011
Director 12 Sep 2011 - current
Andrew George William Logan
Ilam, Christchurch, 8053
Address used since 12 Sep 2011
Director 12 Sep 2011 - current
Kent James Yeoman
Sydenham, Christchurch, 8023
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Anthony Robert Herring
Saint Albans, Christchurch, 8014
Address used since 12 Sep 2011
Director 12 Sep 2011 - 01 Mar 2021
Susan Mary Anna Mccormack
Fendalton, Christchurch, 8052
Address used since 01 Jul 2016
Director 12 Sep 2011 - 31 Mar 2019
Prue Ann Robertson
Strowan, Christchurch, 8052
Address used since 12 Sep 2011
Director 12 Sep 2011 - 15 Sep 2016
Simon George Mortlock
Rd 1, Lyttelton, 8971
Address used since 12 Sep 2011
Director 12 Sep 2011 - 30 Apr 2015
Addresses
Previous address Type Period
99 Clarence Street, Riccarton, Christchurch, 8011 Registered & physical 12 Sep 2011 - 09 Dec 2015
Financial Data
Financial info
1200
Total number of Shares
November
Annual return filing month
07 Dec 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Kent James Yeoman
Individual
Sydenham
Christchurch
8023
18 May 2016 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Andrew George William Logan
Director
Ilam
Christchurch
8053
12 Sep 2011 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Hamish Guyon Stanton Douch
Director
Merivale
Christchurch
8014
12 Sep 2011 - current

Historic shareholders

Shareholder Name Address Period
Anthony Robert Herring
Individual
Saint Albans
Christchurch
8014
12 Sep 2011 - 16 Mar 2021
Susan Mary Anna Mccormack
Individual
Fendalton
Christchurch
8052
12 Sep 2011 - 08 Apr 2019
Prue Ann Robertson
Director
Strowan
Christchurch
8052
12 Sep 2011 - 21 Oct 2016
Simon George Mortlock
Director
Rd 1
Lyttelton
8971
12 Sep 2011 - 10 Aug 2015
Simon George Mortlock
Individual
Rd 1
Lyttelton
8971
12 Sep 2011 - 10 Aug 2015
Prue Ann Robertson
Individual
Strowan
Christchurch
8052
12 Sep 2011 - 21 Oct 2016
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street