Mdmc New Zealand Limited (issued an NZBN of 9429042512653) was launched on 15 Aug 2016. 13 addresess are currently in use by the company: Po Box 36465, Merivale, Christchurch, 8146 (type: postal, delivery). Unit 10, 1025 Ferry Road, Ferrymead, Christchurch had been their registered address, up until 14 Feb 2022. Mdmc New Zealand Limited used other names, namely: Madison & Macallan Advertising Limited from 03 Oct 2017 to 31 Mar 2022, Liam Anthony Advertising Limited (03 Aug 2017 to 03 Oct 2017) and Liam Anthony Group Limited (06 Sep 2016 - 03 Aug 2017). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Finlayson, Liam Anthony John (a director) located at Naka Ward, Yokohama, Kanagawa postcode 231-0801. "Advertising agency operation" (business classification M694010) is the category the ABS issued to Mdmc New Zealand Limited. Our information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 24, 169 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 14 Feb 2022 |
| 1091 Ferry Road, Ferrymead, Christchurch, 8023 | Office | 08 Mar 2022 |
| Flat 24, 169 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 | Delivery & postal | 08 Mar 2022 |
| Level 2, 14 Wise Street, Addington, Christchurch, 8024 | Office | 12 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Liam Anthony John Finlayson
Naka Ward, Yokohama, Kanagawa, 231-0801
Address used since 01 Nov 2024
Papanui, Christchurch, 8053
Address used since 08 Oct 2024
Merivale, Christchurch, 8014
Address used since 26 Mar 2024
Fendalton, Christchurch, 8014
Address used since 06 Sep 2023
Christchurch Central, Christchurch, 8011
Address used since 03 Feb 2022
Christchurch Central, Christchurch, 8011
Address used since 04 Mar 2020
St Albans, Christchurch, 8014
Address used since 11 Jun 2017
Cashmere, Christchurch, 8022
Address used since 03 Oct 2017
Addington, Christchurch, 8024
Address used since 30 Jan 2019 |
Director | 15 Aug 2016 - current |
|
Peter Gerard Finlayson
Christchurch Central, Christchurch, 8013
Address used since 25 Oct 2024 |
Director | 23 Oct 2024 - current |
|
Eve Marama Ngamihi Webb
Hillsborough, Christchurch, 8022
Address used since 02 Oct 2024 |
Director | 02 Oct 2024 - 08 Oct 2024 |
| Type | Used since | |
|---|---|---|
| Level 2, 14 Wise Street, Addington, Christchurch, 8024 | Office | 12 Apr 2023 |
| Po Box 36465, Merivale, Christchurch, 8146 | Postal | 06 Sep 2023 |
| 4 Ash Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 06 Sep 2023 |
| 4 Ash Street, Christchurch Central, Christchurch, 8011 | Registered & service | 14 Sep 2023 |
| Po Box 36465, Merivale, Christchurch, 8146 | Postal | 09 Oct 2024 |
| 4 Ash Street, Christchurch Central, Christchurch, 8011 | Delivery | 09 Oct 2024 |
| 102 Sawyers Arms Road , Northcote , Christchurch , 8052 |
| Previous address | Type | Period |
|---|---|---|
| Unit 10, 1025 Ferry Road, Ferrymead, Christchurch, 8023 | Registered & physical | 12 Mar 2020 - 14 Feb 2022 |
| 9 Church Square, Addington, Christchurch, 8024 | Physical & registered | 20 Mar 2019 - 12 Mar 2020 |
| 9 Church Square, Addington, Christchurch, 8024 | Physical & registered | 08 Feb 2019 - 20 Mar 2019 |
| Level 1, Awly Building, 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical | 20 Apr 2018 - 08 Feb 2019 |
| 47 Rossmore Terrace, Cashmere, Christchurch, 8022 | Registered & physical | 11 Oct 2017 - 20 Apr 2018 |
| 102 Sawyers Arms Road, Northcote, Christchurch, 8052 | Physical & registered | 29 Aug 2016 - 11 Oct 2017 |
| 17 Vauxhall Street, Bishopdale, Christchurch, 8053 | Physical & registered | 15 Aug 2016 - 29 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finlayson, Liam Anthony John Director |
Naka Ward Yokohama, Kanagawa 231-0801 |
15 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, George Duncan Individual |
Huntsbury Christchurch 8022 |
23 Mar 2021 - 05 May 2021 |
|
Taylor, George Duncan Individual |
Huntsbury Christchurch 8022 |
20 Jan 2020 - 15 Jun 2020 |
| Effective Date | 14 Jul 2019 |
| Name | Finlayson Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6261748 |
| Country of origin | NZ |
| Address |
Unit 10, 27 Tyne Street Addington Christchurch 8011 |
![]() |
Christchurch Steel (1995) Limited 106 Sawyers Arms Road |
![]() |
Parafed Canterbury Incorporated 108 Sawyers Arms Road |
![]() |
Compass Global Logistics Limited Unit 17, 114 Sawyers Arms Road |
![]() |
Simpson Trustee Services Limited 8 Lacebark Lane |
![]() |
Roberts Plumbing Services Limited 8 Lacebark Lane |
![]() |
Northcity Church 95a Sawyers Arms Rd |
|
Darby Limited 7 Millbank Lane |
|
Thinkroom Limited Level 1 |
|
Renown Marketing Limited Level 2 |
|
The Media Dept Limited 322 Manchester Street |
|
Big Media International Limited 22 Moorhouse Avenue |
|
Sticky Thinking Creative Limited Unit 3, 245 St Asaph Street |