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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Simes, Roger Shaw |
Fendalton Christchurch 8052 New Zealand |
20 Jun 2013 - |
Individual | Twomey, Timothy John |
Kennedys Bush Christchurch 8025 New Zealand |
20 Jun 2013 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | O'connell, John Gerard |
Riccarton Christchurch 8011 New Zealand |
08 Jul 2020 - |
Director | Twomey, Timothy John |
Kennedys Bush Christchurch 8025 New Zealand |
20 Jun 2013 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Simes, Roger Shaw |
Fendalton Christchurch 8052 New Zealand |
20 Jun 2013 - |
Director | O'connell, John Gerard |
Riccarton Christchurch 8011 New Zealand |
08 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Stuart Reginald |
Rothesday Bay Auckland 0630 New Zealand |
20 Jun 2013 - 08 Jul 2020 |
Individual | Creighton, John Neville |
Burnside Christchurch 8041 New Zealand |
20 Jun 2013 - 08 Jul 2020 |
Individual | Creighton, John Neville |
Burnside Christchurch 8041 New Zealand |
20 Jun 2013 - 08 Jul 2020 |
Individual | Creighton, John Neville |
Burnside Christchurch 8041 New Zealand |
20 Jun 2013 - 08 Jul 2020 |
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
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
Alltrade Tools Nz (2016) Limited
10 Woodford Terrace
Logistics Enterprise Limited
18 Attlee Crescent
Method Logistics Limited
13 Sonter Road
Move Logistics & Warehousing Limited
2nd Floor
Rakm Warehouse & Logistics 2011 Limited
Level 1-116 Riccarton Road
Rangiora Storage Limited
Level 1