General information

Mdas Trustees Limited

Type: NZ Limited Company (Ltd)
9429036717781
New Zealand Business Number
1171850
Company Number
Registered
Company Status

Mdas Trustees Limited (NZBN 9429036717781) was launched on 02 Nov 2001. 2 addresses are currently in use by the company: 19 Blake Street, Ponsonby, Auckland, 1011 (type: registered, physical). 2 Pompallier Tce, Ponsonby, Auckland had been their physical address, until 02 Feb 2011. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 33 shares (33 per cent of shares), namely:
Prakash, Ashniel Rai (a director) located at Chartwell, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 33 per cent of all shares (33 shares); it includes
Homes, Tenille (an individual) - located at Onehunga, Auckland. Next there is the 3rd group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Murray, John Bruce, located at Devonport, North Shore City (an individual). The Businesscheck data was last updated on 05 Jun 2025.

Current address Type Used since
19 Blake Street, Ponsonby, Auckland, 1011 Service & physical 02 Feb 2011
19 Blake Street, Ponsonby, Auckland, 1011 Registered 03 Feb 2011
Directors
Name and Address Role Period
John Bruce Murray
Devonport, North Shore City, 0624
Address used since 17 Jan 2011
Director 17 Jan 2011 - current
Tenille Homes
Onehunga, Auckland, 1061
Address used since 17 Jan 2020
Director 17 Jan 2020 - current
Ashniel Rai Prakash
Chartwell, Hamilton, 3210
Address used since 01 Apr 2025
Director 01 Apr 2025 - current
Michelle Louise Clark
Grey Lynn, Auckland, 1021
Address used since 11 Jan 2016
Director 17 Jan 2011 - 01 Apr 2025
Rodney James Hooker
Point Chevalier, Auckland, 1022
Address used since 17 Jan 2011
Director 17 Jan 2011 - 01 Oct 2022
Michael Paul Vallant
Takapuna, North Shore City, 0622
Address used since 17 Jan 2011
Director 17 Jan 2011 - 23 Dec 2017
Diane Evelyn Snow
Mount Albert, Auckland, 1025
Address used since 06 Oct 2009
Director 02 Nov 2001 - 05 Dec 2013
Noel James Agnew
Birkenhead, Auckland,
Address used since 02 Nov 2001
Director 02 Nov 2001 - 08 Apr 2003
Addresses
Previous address Type Period
2 Pompallier Tce, Ponsonby, Auckland Physical 18 Nov 2003 - 02 Feb 2011
C/-michael Draffin Agnew & Snow, Level 1, 2 Pompallier Tce, Ponsonby, Auckland Registered 02 Nov 2001 - 03 Feb 2011
C/-michael Draffin Agnew & Snow, Level 1, 2 Pompallier Tce, Ponsonby, Auckland Physical 02 Nov 2001 - 18 Nov 2003
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
March
Financial report filing month
07 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Prakash, Ashniel Rai
Director
Chartwell
Hamilton
3210
21 May 2025 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Homes, Tenille
Individual
Onehunga
Auckland
1061
17 Jan 2020 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Murray, John Bruce
Individual
Devonport
North Shore City
0624
19 Jan 2011 - current

Historic shareholders

Shareholder Name Address Period
Clark, Michelle Louise
Individual
Grey Lynn
Auckland
1021
19 Jan 2011 - 21 May 2025
Clark, Michelle Louise
Individual
Grey Lynn
Auckland
1021
19 Jan 2011 - 21 May 2025
Clark, Michelle Louise
Individual
Grey Lynn
Auckland
1021
19 Jan 2011 - 21 May 2025
Vallant, Michael Paul
Individual
Takapuna
North Shore City
0622
19 Jan 2011 - 12 Feb 2018
Snow, Diane Evelyn
Individual
Mt Albert
Auckland
02 Nov 2001 - 11 Dec 2013
Hooker, Rodney James
Individual
Point Chevalier
Auckland
1022
19 Jan 2011 - 03 Nov 2022
Agnew, Noel James
Individual
Birkenhead
Auckland
02 Nov 2001 - 14 Oct 2004
Location
Companies nearby