Modern Transport Trailers Limited (NZBN 9429034899021) was started on 09 Mar 2005. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). Crowe Horwath (Nz) Limited, Invercargill had been their registered address, until 02 Jul 2019. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10 shares (1% of shares), namely:
Coutts, Lindsay James (an individual) located at Waikiwi, Invercargill postcode 9810. As far as the second group is concerned, a total of 2 shareholders hold 99% of all shares (exactly 990 shares); it includes
Coutts, David Andrew (an individual) - located at 43 Northwood Avenue, Waikiwi, Invercargill,
Coutts, Lindsay James (an individual) - located at 43 Northwood Avenue, Waikiwi, Invercargill 9810. The Businesscheck information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered & service | 02 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Lindsay James Coutts
Waikiwi, Invercargill, 9810
Address used since 20 Jun 2017 |
Director | 09 Mar 2005 - current |
|
Janice Christine Coutts
Invercargill, 9810
Address used since 28 Apr 2009 |
Director | 09 Mar 2005 - 25 May 2012 |
| Previous address | Type | Period |
|---|---|---|
| Crowe Horwath (nz) Limited, Invercargill, 9810 | Registered & physical | 28 Jun 2016 - 02 Jul 2019 |
| Crowe Horwath (nz) Limited, Invercargill, 9810 | Physical & registered | 19 Jun 2015 - 28 Jun 2016 |
| Crowe Horwath (nz) Limited, Invercargill, 9810 | Physical & registered | 25 Jun 2014 - 19 Jun 2015 |
| Whk South, 173 Spey Street, Invercargill, 9810 | Physical | 26 Jun 2013 - 25 Jun 2014 |
| 103 Kildare Drive, Invercargill 9810 | Registered | 05 May 2009 - 25 Jun 2014 |
| 103 Kildare Drive, Invercargill 9810 | Physical | 05 May 2009 - 26 Jun 2013 |
| 19 Cargill Street, Waikiwi, Invercargill | Registered & physical | 09 Mar 2005 - 05 May 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coutts, Lindsay James Individual |
Waikiwi Invercargill 9810 |
09 Mar 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coutts, David Andrew Individual |
43 Northwood Avenue, Waikiwi Invercargill 9810 |
14 Jun 2012 - current |
|
Coutts, Lindsay James Individual |
43 Northwood Avenue, Waikiwi Invercargill 9810 9810 |
17 Jul 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coutts, Janice Christine Individual |
Invercargill 9810 |
09 Mar 2005 - 14 Jun 2012 |
|
Coutts, Janice Christine Individual |
103 Kildare Drive Invercargill 9810 |
17 Jul 2006 - 14 Jun 2012 |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |