Mtf Leasing Limited (NZBN 9429038451386) was started on 11 Aug 1995. 5 addresess are in use by the company: Finance, Po Box 885, Dunedin, 9054 (type: postal, office). 193 Princes Street, Dunedin had been their registered address, up to 03 Mar 2016. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Motor Trade Finance Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. "Non-depository financing" (ANZSIC K623030) is the category the ABS issued Mtf Leasing Limited. Our database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 98 Great King Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 03 Mar 2016 |
| Finance, Po Box 885, Dunedin, 9054 | Postal | 07 Feb 2023 |
| 98 Great King Street, Dunedin Central, Dunedin, 9016 | Office & delivery | 07 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 17 Sep 2020 |
Director | 17 Sep 2020 - current |
|
Melanie Templeton
Brooklyn, Wellington, 6021
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - current |
|
Glen Anthony Todd
Dunedin Central, Dunedin, 9016
Address used since 22 Feb 2016 |
Director | 18 Dec 2014 - 31 Mar 2022 |
|
Stephen James Higgs
Mosgiel, Dunedin, 9024
Address used since 14 Mar 2016 |
Director | 01 May 2006 - 18 Dec 2020 |
|
Scott Graham Creahan
Auckland, 1024
Address used since 15 Oct 2013 |
Director | 15 Oct 2013 - 27 Jul 2020 |
|
Angus Rochfort Bradshaw
Dunedin, 1062
Address used since 05 Dec 1997 |
Director | 05 Dec 1997 - 30 Nov 2014 |
|
Stephen John Mckewen
Mosman, Sydney, Nsw, 2088
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 15 Oct 2013 |
|
Roger Anthony Bonifant
Wakanui, Rd7,, Ashburton,
Address used since 11 Mar 2004 |
Director | 11 Mar 2004 - 31 Jul 2011 |
|
Alan Thomas Mandeno
Kerikeri,
Address used since 15 Jun 2004 |
Director | 14 May 2001 - 30 Apr 2006 |
|
Bruce Sterling Cole
Epsom, Auckland,
Address used since 27 Sep 1995 |
Director | 27 Sep 1995 - 11 Mar 2004 |
|
John William Gilks
Dunedin,
Address used since 27 Sep 1995 |
Director | 27 Sep 1995 - 05 Dec 1997 |
|
Robert Francis Lawrence
Dunedin,
Address used since 11 Aug 1995 |
Director | 11 Aug 1995 - 27 Sep 1995 |
| Previous address | Type | Period |
|---|---|---|
| 193 Princes Street, Dunedin | Registered & physical | 12 Jul 2004 - 03 Mar 2016 |
| Taunton Mews, 22 Maclaggan Street, Dunedin | Physical & registered | 11 Aug 1995 - 12 Jul 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Motor Trade Finance Limited Shareholder NZBN: 9429040303628 Entity (NZ Co-operative Company) |
Dunedin Central Dunedin 9016 |
11 Aug 1995 - current |
| Effective Date | 21 Jul 1991 |
| Name | Motor Trade Finance Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 148074 |
| Country of origin | NZ |
![]() |
Motor Trade Finance Limited 98 Great King Street |
![]() |
Amaryllis For Flowers Limited 74 B St Andrew Street |
![]() |
Accent On Image Limited 116 St Andrew Street |
![]() |
E & J Beauty Limited 5 Albion Lane |
![]() |
Bunches & Bows Limited Shop 9 |
![]() |
M Fun Trading Limited 211 George Street |
|
Dunedin City Treasury Limited 50 The Octagon |
|
Sabah Pacific Limited 19 Belgrave Crescent |
|
Highland Capital No. 2 Limited 160 Centennial Avenue |
|
Tara Group Limited 39 George Street |
|
Australasian Securities Limited 4 Beaumont Drive |
|
Partners Finance Limited 1/60 Cashel St |