Midland Towers Limited was started on 23 Dec 2009 and issued an NZBN of 9429031715706. This registered LTD company has been managed by 10 directors: Denis Maxwell Kirkcaldie - an active director whose contract started on 28 Apr 2010,
John Anthony Mccafferty - an active director whose contract started on 01 Nov 2017,
Kieran Sim - an active director whose contract started on 01 Aug 2018,
Robert John Smallbone - an active director whose contract started on 05 Jul 2019,
Peter Alan Bruce Wilkin - an inactive director whose contract started on 07 Jul 2017 and was terminated on 05 Jul 2019.
According to our information (updated on 16 Mar 2024), the company filed 1 address: Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 (type: postal, delivery).
Until 31 Jul 2017, Midland Towers Limited had been using 12 Sovereign Point, Kaiwharawhara, Wellington as their physical address.
A total of 100000 shares are issued to 4 groups (8 shareholders in total). In the first group, 20000 shares are held by 1 entity, namely:
Threefold Investments Limited (an entity) located at Mount Cook, Wellington postcode 6021.
Another group consists of 1 shareholder, holds 25% shares (exactly 25000 shares) and includes
Marsden Structures Limited - located at Te Aro, Wellington.
The 3rd share allocation (20000 shares, 20%) belongs to 3 entities, namely:
Murphy, David Edward, located at C/O Tmf Level 2/38 Waring Taylor Street, Wellington 5013 (an individual),
Mccafferty, Olive, located at 14 Tuatoru St Eastbourne, Lower Hutt (an individual),
Mccafferty, John Anthony, located at 89 Derwent Street, Island Bay, Wellington (an individual). Midland Towers Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: Po Box 25606, Wellington, Wellington, 6140 New Zealand
Postal address used from 10 Sep 2019
Address #5: Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Office address used from 10 Sep 2019
Address #6: 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Delivery address used from 03 Sep 2020
Address #7: Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Postal & delivery address used from 04 Sep 2023
Principal place of activity
Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 12 Sovereign Point, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & registered address used from 04 Nov 2015 to 31 Jul 2017
Address #2: 5b Torless Terrace, Thorndon, Wellington, 6011 New Zealand
Registered address used from 02 Sep 2015 to 04 Nov 2015
Address #3: 1 Parliament Street, Thorndon, Wellington, 6011 New Zealand
Registered address used from 26 Mar 2015 to 02 Sep 2015
Address #4: 1 Parliament Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 26 Mar 2015 to 04 Nov 2015
Address #5: 178 Onslow Road, Khandallah, Wellington 6035 New Zealand
Physical & registered address used from 23 Dec 2009 to 26 Mar 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Threefold Investments Limited Shareholder NZBN: 9429046909664 |
Mount Cook Wellington 6021 New Zealand |
09 Aug 2018 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Marsden Structures Limited Shareholder NZBN: 9429037927189 |
Te Aro Wellington 6141 New Zealand |
07 Jul 2017 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | Murphy, David Edward |
C/o Tmf Level 2/38 Waring Taylor Street Wellington 5013 6011 New Zealand |
28 Apr 2010 - |
Individual | Mccafferty, Olive |
14 Tuatoru St Eastbourne Lower Hutt 5013 New Zealand |
28 Apr 2010 - |
Individual | Mccafferty, John Anthony |
89 Derwent Street, Island Bay Wellington 6023 New Zealand |
01 Nov 2017 - |
Shares Allocation #4 Number of Shares: 35000 | |||
Individual | Martin, Peter Wall |
5 Oakmont, Heretaunga Upper Hutt 5018 New Zealand |
28 Apr 2010 - |
Individual | Kirkcaldie, Denis Maxwell |
6 Wesley Road, Kelburn, Wellington, 6012 , 6012 New Zealand |
28 Apr 2010 - |
Individual | Kirkcaldie, Vivien Jane |
6 Wesley Road, Kelburn, Wellington 6012 New Zealand |
28 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, Shannon Alexander Nielsen |
5a Torless Terrace Thorndon Wellington 6011 6011 New Zealand |
28 Apr 2010 - 07 Jul 2017 |
Individual | Slater, George Brent |
12 Sovereign Point, Kaiwharawhara Wellington 6035 New Zealand |
23 Dec 2009 - 07 Jul 2017 |
Individual | Mccormack, Patricia Anne |
Wooloware New South Wales 2230 Australia |
21 Jun 2017 - 09 Aug 2018 |
Individual | Holmes, Grahame Thomas |
Upper Hutt 5018 New Zealand |
21 Jun 2017 - 09 Aug 2018 |
Individual | Slater Ryan, Shirley Anne |
12 Sovereign Point, Kaiwharawhara Wellington 6035 New Zealand |
28 Apr 2010 - 07 Jul 2017 |
Individual | Hasell, Ian Crayley |
17 Calman Place Birkenhead, Auckland 0626 |
29 Apr 2010 - 27 Jun 2010 |
Entity | Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 |
28 Apr 2010 - 06 Apr 2016 | |
Entity | Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 |
Timaru 7910 New Zealand |
17 May 2010 - 05 Dec 2018 |
Individual | Holmes, Angela May |
2/136e Woolooware Rd Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 21 Jun 2017 |
Individual | Holmes, Philip Martin |
2/136e Woolooware Rd, Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 09 Aug 2018 |
Individual | Holmes, Grahame Thomas |
16 Victoria Street Upper Hutt 5018 New Zealand |
29 Apr 2010 - 21 Jun 2017 |
Entity | Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 |
28 Apr 2010 - 06 Apr 2016 | |
Individual | Mccormack, Patricia Anne |
Lower Hutt |
28 Apr 2010 - 28 Apr 2010 |
Individual | Mccafferty, John Francis |
14 Tuatoru St Eastbourne Lower Hutt 5013 New Zealand |
28 Apr 2010 - 01 Nov 2017 |
Entity | Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 |
Timaru 7910 New Zealand |
17 May 2010 - 05 Dec 2018 |
Individual | Hasell, Alastair Burkitt |
56 Pintari Apartments, 13 Cunningham Ave, Main Beach, Gold Coast, Queensland, |
28 Apr 2010 - 27 Jun 2010 |
Individual | Thompson, Gray Stratton |
Lev 12/ 49 Boulcott Street Wellington 6011 New Zealand |
28 Apr 2010 - 07 Jul 2017 |
Denis Maxwell Kirkcaldie - Director
Appointment date: 28 Apr 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 Sep 2012
John Anthony Mccafferty - Director
Appointment date: 01 Nov 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Nov 2017
Kieran Sim - Director
Appointment date: 01 Aug 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Robert John Smallbone - Director
Appointment date: 05 Jul 2019
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 04 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2019
Peter Alan Bruce Wilkin - Director (Inactive)
Appointment date: 07 Jul 2017
Termination date: 05 Jul 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Jul 2017
Alastair Burkitt Hasell - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 03 Dec 2018
ASIC Name: Star Water Coolers Pty Ltd
Address: Queensland,, Australia
Address: Cunningham Ave, Main Beach, Gold Coast, Queensland, Australia
Address used since 26 Sep 2012
Address: Queensland,, Australia
Philip Martin Holmes - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 01 Aug 2018
Address: Box 726 Caringbah Nsw 1495, Nsw, Australia, 2230 Australia
Address used since 24 Jul 2013
John Francis Mccafferty - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 01 Aug 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Sep 2014
George Brent Slater - Director (Inactive)
Appointment date: 23 Dec 2009
Termination date: 07 Jul 2017
Address: Wellington, 6035 New Zealand
Address used since 27 Oct 2015
Gordon Miller Kinvig - Director (Inactive)
Appointment date: 28 Apr 2010
Termination date: 15 Jul 2016
Address: 43 Jordan Terrace, Masterton 5810, 5810 New Zealand
Address used since 24 Jun 2015
The Philemon Apostolic Trust
1 Parliament Street
Strategic Leadership Network
1 Parliament Street
Impetus Nominees Limited
16 Parliament Street
Impetus Group Limited
16 Parliament Street
Taumairangi Limited
13 Glenbervie Terrace
Nozruc Limited
17 Glenbervie Terrace
61 Molesworth Street Limited
102-112 Lambton Quay
Bamonte Holdings Limited
C/- Brandons
Chabana Enterprises Limited
22 The Terrace
Krishna Nz Limited
106 Lambton Quay
Phh1 Limited
Level 4, Greenock House
Wellington Lada Centre Limited
Level 13