Shortcuts

Middleton Storage Limited

Type: NZ Limited Company (Ltd)
9429030172418
NZBN
4502243
Company Number
Registered
Company Status
111772533
GST Number
No Abn Number
Australian Business Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
Level 1, 35 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & service & registered address used since 11 Apr 2014
Level 1, 35 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Delivery & office address used since 28 Jun 2019
P O Box 9307
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 28 Jun 2019

Middleton Storage Limited was registered on 20 Jun 2013 and issued a number of 9429030172418. This registered LTD company has been run by 4 directors: Timothy John Twomey - an active director whose contract started on 20 Jun 2013,
Roger Shaw Simes - an active director whose contract started on 20 Jun 2013,
John Gerard O'connell - an active director whose contract started on 20 Jun 2013,
John Neville Creighton - an inactive director whose contract started on 20 Jun 2013 and was terminated on 07 Aug 2019.
According to BizDb's database (updated on 13 Mar 2024), the company uses 1 address: Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: delivery, postal).
Up until 11 Apr 2014, Middleton Storage Limited had been using 35 Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 33 shares are held by 2 entities, namely:
Simes, Roger Shaw (a director) located at Fendalton, Christchurch postcode 8052,
Twomey, Timothy John (an individual) located at Kennedys Bush, Christchurch postcode 8025.
The 2nd group consists of 2 shareholders, holds 33 per cent shares (exactly 33 shares) and includes
O'connell, John Gerard - located at Riccarton, Christchurch,
Twomey, Timothy John - located at Kennedys Bush, Christchurch.
The 3rd share allocation (34 shares, 34%) belongs to 2 entities, namely:
Simes, Roger Shaw, located at Fendalton, Christchurch (an individual),
O'connell, John Gerard, located at Riccarton, Christchurch (a director). Middleton Storage Limited was classified as "Warehousing nec" (ANZSIC I530970).

Addresses

Principal place of activity

Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 10 Apr 2014 to 11 Apr 2014

Address #2: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 20 Jun 2013 to 10 Apr 2014

Contact info
64 03 3790430
28 Jun 2019 Phone
pcmlaw@xtra.co.nz
28 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Simes, Roger Shaw Fendalton
Christchurch
8052
New Zealand
Individual Twomey, Timothy John Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 33
Director O'connell, John Gerard Riccarton
Christchurch
8011
New Zealand
Director Twomey, Timothy John Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Simes, Roger Shaw Fendalton
Christchurch
8052
New Zealand
Director O'connell, John Gerard Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Stuart Reginald Rothesday Bay
Auckland
0630
New Zealand
Individual Creighton, John Neville Burnside
Christchurch
8041
New Zealand
Individual Creighton, John Neville Burnside
Christchurch
8041
New Zealand
Individual Creighton, John Neville Burnside
Christchurch
8041
New Zealand
Directors

Timothy John Twomey - Director

Appointment date: 20 Jun 2013

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 21 Jun 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 20 Jun 2013


Roger Shaw Simes - Director

Appointment date: 20 Jun 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Jun 2013


John Gerard O'connell - Director

Appointment date: 20 Jun 2013

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 28 Jun 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Jun 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 20 Jun 2013


John Neville Creighton - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 07 Aug 2019

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 20 Jun 2013

Nearby companies

Startled Possum Limited
Level 1, 10 Leslie Hills Drive

Ballooning Canterbury.com Limited
Level 1, 85 Picton Avenue

Alpine Projects Limited
Level 2, 11 Picton Avenue

Opmetrix Limited
Level 1 61 Mandeville Street

Wayne Timms Motor Court Limited
Level 2 11 Picton Avenue

Clonbunny Trustees Limited
Level 1, 46 Acheron Drive

Similar companies