Mdg Limited (issued an NZ business number of 9429032166156) was started on 03 Aug 2009. 2 addresses are currently in use by the company: 702 Omahu Road, Frimley, Hastings, 4120 (type: physical, registered). 700 Omahu Road, Hastings had been their registered address, until 24 Apr 2013. 1000 shares are allotted to 12 shareholders who belong to 6 shareholder groups. The first group contains 2 entities and holds 166 shares (16.6% of shares), namely:
Smith, Elise Flora (an individual) located at Frimley, Hastings postcode 4120,
Smith, Joshua (an individual) located at Frimley, Hastings postcode 4120. When considering the second group, a total of 2 shareholders hold 17% of all shares (170 shares); it includes
Smith, Joanna Phyllis (an individual) - located at Havelock North,
Smith, Andrew James (an individual) - located at Havelock North. The 3rd group of shareholders, share allotment (166 shares, 16.6%) belongs to 2 entities, namely:
Harrison, Joseph Scott, located at Rd 1, Palmerston North (an individual),
Harrison, Maree Louise, located at Rd 1, Palmerston North (an individual). Our data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 702 Omahu Road, Frimley, Hastings, 4120 | Physical & registered & service | 24 Apr 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James Smith
Havelock North, 4120
Address used since 06 Mar 2015 |
Director | 03 Aug 2009 - current |
|
Matthew Derek Smith
Frimley, Hastings, 4120
Address used since 03 Jul 2020
Frimley, Hastings, 4120
Address used since 11 Jun 2015 |
Director | 03 Aug 2009 - current |
|
Daniel Smith
Frimley, Hastings, 4120
Address used since 23 Apr 2012 |
Director | 03 Aug 2009 - current |
|
Grant Phillip Smith
Parkvale, Hastings, 4122
Address used since 14 Mar 2018
Frimley, Hastings, 4120
Address used since 13 Apr 2016 |
Director | 03 Aug 2009 - current |
|
Joshua Smith
Frimley, Hastings, 4120
Address used since 24 Jun 2020 |
Director | 24 Jun 2020 - current |
|
Maree Louise Harrison
Rd 1, Palmerston North, 4471
Address used since 16 Apr 2013 |
Director | 03 Aug 2009 - 16 Sep 2019 |
| Previous address | Type | Period |
|---|---|---|
| 700 Omahu Road, Hastings | Registered & physical | 10 Aug 2009 - 24 Apr 2013 |
| Whk, 208-210 Avenue Road East, Hastings | Registered & physical | 03 Aug 2009 - 10 Aug 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Elise Flora Individual |
Frimley Hastings 4120 |
10 Aug 2023 - current |
|
Smith, Joshua Individual |
Frimley Hastings 4120 |
10 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Joanna Phyllis Individual |
Havelock North 4130 |
03 Aug 2009 - current |
|
Smith, Andrew James Individual |
Havelock North 4130 |
03 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison, Joseph Scott Individual |
Rd 1 Palmerston North 4471 |
27 Aug 2018 - current |
|
Harrison, Maree Louise Individual |
Rd 1 Palmerston North 4471 |
03 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Amy Elizabeth Individual |
Frimley Hastings 4120 |
16 Apr 2010 - current |
|
Smith, Matthew Derek Individual |
Frimley Hastings 4120 |
03 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Elise Jacqueline Individual |
Parkvale Hastings 4122 |
16 Apr 2010 - current |
|
Smith, Grant Phillip Individual |
Parkvale Hastings 4122 |
03 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Chloe Dawn Individual |
Frimley Hastings 4120 |
16 Apr 2010 - current |
|
Smith, Daniel Individual |
Frimley Hastings 4120 |
03 Aug 2009 - current |
![]() |
Lch Finance Limited 702 Omahu Road |
![]() |
Hydralada Company Limited 702 Omahu Road |
![]() |
A J & J P Smith Limited 702 Omahu Road |
![]() |
Venta Limited 104 Stoneycroft Street |
![]() |
Gbd Systems Limited 108 Stoneycroft Street |
![]() |
Maison Therese 2002 Limited 110 Stoneycroft Street |