Mtfs Holdings Limited (issued an NZBN of 9429038424946) was started on 12 Sep 1995. 5 addresess are currently in use by the company: Level 1, 98 Great King Street, Dunedin, 9016 (type: registered, physical). C/-Deloitte, Level 13 Otago House, 481 Moray Place, Dunedin had been their registered address, up to 30 Sep 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Motor Trade Finance Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Businesscheck's information was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 98 Great King Street, Dunedin, 9016 | Postal & office & delivery | 22 Sep 2021 |
| Level 1, 98 Great King Street, Dunedin, 9016 | Registered & physical & service | 30 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 17 Sep 2020 |
Director | 17 Sep 2020 - current |
|
Melanie Templeton
Brooklyn, Wellington, 6021
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - current |
|
Glen Anthony Todd
Dunedin Central, Dunedin, 9016
Address used since 22 Feb 2016 |
Director | 18 Dec 2014 - 31 Mar 2022 |
|
Stephen James Higgs
Mosgiel, Mosgiel, 9024
Address used since 09 May 2013 |
Director | 09 May 2013 - 18 Dec 2020 |
|
Scott Graham Creahan
Auckland, 1024
Address used since 15 Oct 2013 |
Director | 15 Oct 2013 - 27 Jul 2020 |
|
Angus Rochfort Bradshaw
Dunedin, 1062
Address used since 09 Feb 1998 |
Director | 09 Feb 1998 - 30 Nov 2014 |
|
Stephen John Mckewen
Mosman, Sydney, Nsw, 2088
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 15 Oct 2013 |
|
Graham Edward Jackson
Remuera, Auckland, 1050
Address used since 12 Sep 1995 |
Director | 12 Sep 1995 - 22 Apr 2013 |
|
Roger Anthony Bonifant
Wakanui Rd 7, Ashburton,
Address used since 13 Mar 2009 |
Director | 13 Mar 2009 - 31 Jul 2011 |
|
Michael James Hade
Balgowlah, Nsw 2093, Australia,
Address used since 29 Mar 2005 |
Director | 29 Mar 2005 - 13 Mar 2009 |
|
Robert Hilton Day
Gordon, N S W 2072, Australia,
Address used since 31 Aug 2000 |
Director | 31 Aug 2000 - 29 Mar 2005 |
|
Kenneth Robert Musgrove
Cammeray, N S W 2062, Australia,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 02 Oct 2001 |
|
Xavier Gabriel Pierre Roux (alternate)
Double Bay, N S W 2028, Australia,
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 31 Aug 2000 |
|
John William Gilks
Dunedin,
Address used since 12 Sep 1995 |
Director | 12 Sep 1995 - 09 Feb 1998 |
|
Christopher George Parks
Manly, Sydney, Nsw 2095 Australia,
Address used since 19 May 1997 |
Director | 19 May 1997 - 26 Aug 1997 |
|
Jean-yves Andre Rene (alternate) Le Paulmier
Rose Bay, Nsw 2029, Australia,
Address used since 19 May 1997 |
Director | 19 May 1997 - 26 Aug 1997 |
|
Anton Robert Le Rutte
Bilgola Plateau, New South Wales 2107, Australia,
Address used since 12 Sep 1995 |
Director | 12 Sep 1995 - 23 Dec 1996 |
| Level 1 , 98 Great King Street , Dunedin , 9016 |
| Previous address | Type | Period |
|---|---|---|
| C/-deloitte, Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical | 16 Sep 2015 - 30 Sep 2021 |
| C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin | Registered | 15 Oct 2005 - 16 Sep 2015 |
| C/-deloitte, Level 8 Otago House, 481 Moray Place, Duneidn | Physical | 15 Oct 2005 - 16 Sep 2015 |
| Taunton Mews, 22 Maclaggan Street, Dunedin | Physical | 29 May 2001 - 29 May 2001 |
| Taunton Mews, 22 Maclaggan Street, Dunedin | Registered | 29 May 2001 - 15 Oct 2005 |
| Deloitte Touche Tohmatusu, Floor 8, 481 Moray Place, Dunedin | Physical | 29 May 2001 - 15 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Motor Trade Finance Limited Shareholder NZBN: 9429040303628 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
16 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wetherell, David George Individual |
Red Beach Auckland |
12 Sep 1995 - 16 May 2013 |
|
Mayne, Lawence Stephen Individual |
Parnell Auckland |
12 Sep 1995 - 16 May 2013 |
| Name | Motor Trade Finance Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 148074 |
| Country of origin | NZ |
| Address |
98 Great King Street Dunedin Central Dunedin 9016 |
![]() |
Geosense Limited Deloitte |
![]() |
Brenick Trustee Limited Deloitte |
![]() |
Coventry Classics Limited Deloitte Touche Tohmatsu |
![]() |
Mtf Securities Limited C/-deloitte |
![]() |
Mckinlay's Footwear Limited Deloitte |
![]() |
Dunedin General Practitioners Society And After Hours Guild Incorporated Deloitte |