General information

Mdg Limited

Type: NZ Limited Company (Ltd)
9429032166156
New Zealand Business Number
2279274
Company Number
Registered
Company Status

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 28 Mar 2024.

Current address Type Used since
702 Omahu Road, Frimley, Hastings, 4120 Physical & registered & service 24 Apr 2013
Directors
Name and Address Role Period
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
Andrew James Smith
Havelock North, 4120
Address used since 06 Mar 2015
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
16 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 166
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
Shares Allocation #2 Number of Shares: 170
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
Shares Allocation #3 Number of Shares: 166
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
Shares Allocation #4 Number of Shares: 166
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
Shares Allocation #5 Number of Shares: 166
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
Shares Allocation #6 Number of Shares: 166
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
Location
Companies nearby
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