Milford Lti Trustee Limited was registered on 12 May 2011 and issued a number of 9429031097062. The registered LTD company has been managed by 4 directors: Anthony Francis Quirk - an active director whose contract started on 12 May 2011,
Mark David Ryland - an active director whose contract started on 01 May 2019,
Lindsay Megan Wright - an active director whose contract started on 01 Apr 2024,
Richard John Somerville - an inactive director whose contract started on 12 May 2011 and was terminated on 01 Apr 2024.
According to BizDb's database (last updated on 04 Apr 2024), the company uses 1 address: Level 28, 48 Shortland Street, Auckland, 1140 (types include: physical, service).
Up until 24 Oct 2018, Milford Lti Trustee Limited had been using Level 17, 41 Shortland Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Milford Asset Management Limited (an entity) located at 48 Shortland Street, Auckland postcode 1140.
Previous addresses
Address: Level 17, 41 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 17 Apr 2013 to 24 Oct 2018
Address: Level 9, 70 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 07 Sep 2012 to 17 Apr 2013
Address: Level 9, 70 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2011 to 07 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Milford Asset Management Limited Shareholder NZBN: 9429035706342 |
48 Shortland Street Auckland 1140 New Zealand |
12 May 2011 - |
Ultimate Holding Company
Anthony Francis Quirk - Director
Appointment date: 12 May 2011
Address: Coatesville, Rd 3, Albany, Auckland, 0793 New Zealand
Address used since 12 May 2011
Mark David Ryland - Director
Appointment date: 01 May 2019
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 08 Jul 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 May 2019
Lindsay Megan Wright - Director
Appointment date: 01 Apr 2024
Address: 380 Hiram's Highway, Sai Kung, Hong Kong SAR China
Address used since 01 Apr 2024
Richard John Somerville - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 01 Apr 2024
Address: Wanaka, 9305 New Zealand
Address used since 12 May 2011
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13