Mdd Enterprise Limited (issued an NZBN of 9429041354186) was incorporated on 07 Aug 2014. 2 addresses are in use by the company: 27 Innisowen Place, Flat Bush, Auckland, 2019 (type: registered, service). 2 Bokeen Lane, Flat Bush, Auckland had been their registered address, until 26 Jan 2023. 1500 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1500 shares (100% of shares), namely:
Stanley, Michael (an individual) located at Flat Bush, Auckland postcode 2019. "Motor vehicle accessory dealing - new" (business classification F350420) is the classification the Australian Bureau of Statistics issued to Mdd Enterprise Limited. The Businesscheck data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Bokeen Lane, Flat Bush, Auckland, 2019 | Physical | 03 May 2019 |
| 27 Innisowen Place, Flat Bush, Auckland, 2019 | Registered & service | 26 Jan 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Stanley
Flat Bush, Auckland, 2019
Address used since 18 Jan 2022 |
Director | 18 Jan 2022 - current |
|
Thavakumar Rao
Flat Bush, Auckland, 2019
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 01 Feb 2022 |
|
Poobalan Lutchman
East Tamaki, Auckland, 2013
Address used since 16 Apr 2018 |
Director | 16 Apr 2018 - 01 Apr 2019 |
|
Michael Stanley
Goodwood Heights, Auckland, 2105
Address used since 04 Jul 2016 |
Director | 07 Aug 2014 - 16 Apr 2018 |
|
Chin Wai Wong
Massey, Auckland, 0614
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - 16 Apr 2018 |
|
Poobalan Lutchman
East Tamaki, Auckland, 2013
Address used since 05 Sep 2017 |
Director | 05 Sep 2017 - 07 Dec 2017 |
|
Dayalin Rangathan Naidoo
Northpark, Auckland, 2013
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - 04 Jul 2016 |
|
Dennis Moodley
Huntington Park, Auckland, 2013
Address used since 07 Aug 2014 |
Director | 07 Aug 2014 - 04 Jul 2016 |
| Previous address | Type | Period |
|---|---|---|
| 2 Bokeen Lane, Flat Bush, Auckland, 2019 | Registered & service | 03 May 2019 - 26 Jan 2023 |
| 85 Smales Road, East Tamaki, Auckland, 2013 | Registered & physical | 24 Apr 2018 - 03 May 2019 |
| 18 De Havilland Drive, Goodwood Heights, Auckland, 2105 | Registered & physical | 12 Jul 2016 - 24 Apr 2018 |
| Unit 16b, 9 Laidlaw Way, East Tamaki, Auckland, 2016 | Physical & registered | 07 Aug 2014 - 12 Jul 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stanley, Michael Individual |
Flat Bush Auckland 2019 |
28 Jan 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Naidoo, Dayalin Rangathan Individual |
Northpark Auckland 2013 |
07 Aug 2014 - 04 Jul 2016 |
|
Rao, Thavakumar Individual |
Flat Bush Auckland 2019 |
24 Apr 2019 - 28 Jan 2022 |
|
Wong, Chin Wai Individual |
Massey Auckland 0614 |
20 Apr 2017 - 05 Sep 2017 |
|
Moodley, Dennis Individual |
Huntington Park Auckland 2013 |
07 Aug 2014 - 04 Jul 2016 |
|
Stanley, Michael Individual |
Goodwood Heights Auckland 2105 |
07 Aug 2014 - 05 Sep 2017 |
|
Lutchman, Poobalan Individual |
East Tamaki Auckland 2013 |
05 Sep 2017 - 07 Dec 2017 |
|
Michael Stanley Director |
Goodwood Heights Auckland 2105 |
07 Aug 2014 - 05 Sep 2017 |
|
Chin Wai Wong Director |
Massey Auckland 0614 |
20 Apr 2017 - 05 Sep 2017 |
|
Wang, Yun-lan Individual |
Massey Auckland 0614 |
05 Sep 2017 - 16 Apr 2018 |
|
Dennis Moodley Director |
Huntington Park Auckland 2013 |
07 Aug 2014 - 04 Jul 2016 |
|
Michael Stanley Director |
Goodwood Heights Auckland 2105 |
07 Dec 2017 - 16 Apr 2018 |
|
Dayalin Rangathan Naidoo Director |
Northpark Auckland 2013 |
07 Aug 2014 - 04 Jul 2016 |
|
Lutchman, Poobalan Individual |
East Tamaki Auckland 2013 |
16 Apr 2018 - 24 Apr 2019 |
|
Stanley, Michael Individual |
Goodwood Heights Auckland 2105 |
07 Dec 2017 - 16 Apr 2018 |
![]() |
Cwtransfers And Tours Limited 104 Smales Road |
![]() |
4 R Sharma Properties Limited 75 Smales Road |
![]() |
Light Year Enterprise Limited 63 Redcastle Drive |
![]() |
Zhehao Trading Limited 59 Redcastle Drive |
![]() |
Deol Enterprises Limited 42 Kelvin Hart Drive |
![]() |
Water Pro Plumbing Limited 51 Kelvin Hart Drive |
|
Bsl Corporation Limited 12 Attymon Lane |
|
Leon Scott Motorsport Limited Point View Drive |
|
Koya Wheels & Equipments NZ Limited 22 Tralee Terrace |
|
Fox NZ Limited 16 Goodwood Drive |
|
Manukau Auto & Tyre Centre Limited 32 Lambie Drive |
|
Retro Vehicle Enhancement Limited 88 Leonard Road |