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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prakash, Ashniel Rai Director |
Chartwell Hamilton 3210 |
21 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Homes, Tenille Individual |
Onehunga Auckland 1061 |
17 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, John Bruce Individual |
Devonport North Shore City 0624 |
19 Jan 2011 - current |
| 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 |
![]() |
Paris Trustee Holdings Limited 19e Blake Street |
![]() |
Browne School Of Art Limited 19e Blake Street |
![]() |
Montigny Furniture New Zealand Limited 19e Blake Street |
![]() |
Naseeb Kumar Limited 19e Blake Street |
![]() |
Trade Select Limited 19e Blake Street |
![]() |
24/7 Property Group Holdings Limited 19e Blake Street |