Mid-Town Agency Services Limited (issued an NZ business number of 9429039687241) was launched on 20 Nov 1986. 3 addresses are currently in use by the company: Level 17, Aon Centre, 1 Willis Street, Wellington, 6011 (type: physical, registered). Buddle Findlay, Level 17, State Insurance Tower, B.n.z Centre, 1 Willis Str, Wellington had been their registered address, up to 22 Jan 2019. Mid-Town Agency Services Limited used other aliases, namely: Budfin (No. 20) Limited from 20 Nov 1986 to 02 Dec 1987. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Budfin Nominees Limited (an entity) located at 1 Willis Street, Wellington postcode 6011. Our database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/- Buddle Findlay, 15th Floor Bnz Centre, 1 Willis St, Wellington | Other (Address for Records) | 26 Nov 1999 |
Level 17, Aon Centre, 1 Willis Street, Wellington, 6011 | Physical & registered & service | 22 Jan 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Craig Chemis
Brooklyn, Wellington, 6021
Address used since 01 Jan 2004 |
Director | 01 Nov 2003 - current |
Alastair Charles Hercus
Brooklyn, Wellington, 6021
Address used since 02 Mar 2020
Khandallah, Wellington, 6035
Address used since 01 Nov 2003 |
Director | 01 Nov 2003 - current |
Scott Andrew Barker
(alternate Director For Chemis &, Hercus),
Address used since 01 Jan 2004 |
Director | 01 Jan 2004 - 29 May 2009 |
John Marsden Nankervis
Roseneath, Wellington,
Address used since 01 Oct 1987 |
Director | 01 Oct 1987 - 01 Jan 2004 |
Sarah Mary Roberts
Auckland, (alternate Director For, Carl Hansen),
Address used since 03 Sep 2003 |
Director | 12 Feb 2002 - 01 Jan 2004 |
Christopher Murray Rickit
(alternate Director For John Nankervis),
Address used since 12 Feb 2002 |
Director | 12 Feb 2002 - 30 Oct 2003 |
Carl John Hansen
Ngaio, Wellington,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 30 Oct 2003 |
James Bruce Edward Aitken
Karori, Wellington,
Address used since 10 Dec 2002 |
Director | 10 Dec 2002 - 12 Feb 2003 |
David John Chapman
Wadestown, Wellington,
Address used since 05 Feb 2002 |
Director | 05 Feb 2002 - 26 Nov 2002 |
Susan Spiers Moody
Remuera, Auckland,
Address used since 01 Oct 1987 |
Director | 01 Oct 1987 - 05 Feb 2002 |
Gillian May Harris
Karori, Wellington,
Address used since 01 Oct 1987 |
Director | 01 Oct 1987 - 31 Aug 1993 |
Susan Louise Brown
Devonport, Auckland,
Address used since 01 Oct 1987 |
Director | 01 Oct 1987 - 22 Feb 1990 |
Previous address | Type | Period |
---|---|---|
Buddle Findlay, Level 17, State Insurance Tower, B.n.z Centre, 1 Willis Str, Wellington | Registered | 28 Feb 2002 - 22 Jan 2019 |
Buddle Findlay, Level 17, State Insurance Tower, B.n.z. Centre, 1 Willis Str, Wellington | Physical | 28 Feb 2002 - 22 Jan 2019 |
C/- Buddle Findlay, 15th Floor Bnz Centre, 1 Willis St, Wellington | Registered & physical | 01 Jul 1997 - 28 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Budfin Nominees Limited Shareholder NZBN: 9429039688439 Entity (NZ Limited Company) |
1 Willis Street Wellington 6011 |
20 Nov 1986 - current |
Effective Date | 21 Jul 1991 |
Name | Budfin Nominees Limited |
Type | Ltd |
Ultimate Holding Company Number | 319517 |
Country of origin | NZ |
Address |
Buddle Findlay Level 17, State Insurance Tower B.n.z Centre, 1 Willis Str, Wellington |
Findgard Investments Auckland Limited Level 17 |
|
Feed Me Limited 1 Willis Street |
|
Boost Juice New Zealand Pty Limited Level 17, State Insurance Tower |
|
Hill's Pet Nutrition (nz) Limited Level 17, Bnz Centre |
|
Hydrock New Zealand Limited Level 22 |