Milford Enterprises Limited, a registered company, was started on 25 Feb 2011. 9429031204712 is the NZ business number it was issued. "Grocery retailing" (ANZSIC G411030) is how the company is categorised. This company has been supervised by 3 directors: Claire Virginia Ellen Walker - an active director whose contract began on 25 Feb 2011,
Bradley Francis Graeme Walker - an active director whose contract began on 25 Feb 2011,
Timothy Carl Palmer - an inactive director whose contract began on 25 Feb 2011 and was terminated on 24 Feb 2014.
Updated on 19 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: 21 Matakana Valley Road, Matakana, 0985 (office address),
68-70 Willis Street, Wellington, 6011 (registered address),
68-70 Willis Street, Wellington, 6011 (physical address),
68-70 Willis Street, Wellington, 6011 (service address) among others.
Milford Enterprises Limited had been using 44 Quebec Road, Milford, Auckland as their registered address up until 21 Jan 2022.
Other names used by the company, as we managed to find at BizDb, included: from 21 Nov 2014 to 01 Sep 2015 they were named Claire Walker Consulting Limited, from 24 Feb 2011 to 21 Nov 2014 they were named Jetset Pets (2011) Limited.
A total of 300000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 299998 shares (100 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally there is the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Principal place of activity
205 Pohutukawa Avenue, Ohope, Ohope, 3121 New Zealand
Previous addresses
Address #1: 44 Quebec Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 05 May 2020 to 21 Jan 2022
Address #2: 83 Selwyn Crescent, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 04 Dec 2017 to 05 May 2020
Address #3: 205 Pohutukawa Avenue, Ohope, Ohope, 3121 New Zealand
Registered & physical address used from 12 Sep 2016 to 04 Dec 2017
Address #4: 19 Forrest Hill Road, Milford, North Shore City, 0620 New Zealand
Physical & registered address used from 25 Feb 2011 to 12 Sep 2016
Basic Financial info
Total number of Shares: 300000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299998 | |||
Director | Walker, Claire Virginia Ellen |
Milford Auckland 0620 New Zealand |
25 Feb 2011 - |
Entity (NZ Limited Company) | Dl Walker Trustee Limited Shareholder NZBN: 9429049816402 |
Albany Auckland 0632 New Zealand |
22 Sep 2021 - |
Director | Walker, Bradley Francis Graeme |
Milford Auckland 0620 New Zealand |
25 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Walker, Claire Virginia Ellen |
Milford Auckland 0620 New Zealand |
25 Feb 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Walker, Bradley Francis Graeme |
Milford Auckland 0620 New Zealand |
25 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sco Trustees 31307 Limited Shareholder NZBN: 9429049239508 Company Number: 8179009 |
07 May 2021 - 22 Sep 2021 | |
Entity | Sco Trustees 31307 Limited Shareholder NZBN: 9429049239508 Company Number: 8179009 |
Takapuna Auckland 0622 New Zealand |
07 May 2021 - 22 Sep 2021 |
Director | Timothy Carl Palmer |
Milford North Shore City 0620 New Zealand |
25 Feb 2011 - 20 Mar 2014 |
Individual | Smith, Colin Samuel |
Miranda New South Wales 2228 Australia |
25 Feb 2011 - 20 Mar 2014 |
Individual | Palmer, Timothy Carl |
Milford North Shore City 0620 New Zealand |
25 Feb 2011 - 20 Mar 2014 |
Claire Virginia Ellen Walker - Director
Appointment date: 25 Feb 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Apr 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 04 Sep 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 24 Nov 2017
Bradley Francis Graeme Walker - Director
Appointment date: 25 Feb 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Apr 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 24 Nov 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 04 Sep 2016
Timothy Carl Palmer - Director (Inactive)
Appointment date: 25 Feb 2011
Termination date: 24 Feb 2014
Address: Milford, North Shore City, 0620 New Zealand
Address used since 25 Feb 2011
4 Artsake 2015 Limited
23 Pohutukawa Avenue
Ohope Bowling Club Incorporated
188 Pohutaka Ave
T F Maguire Limited
27 Plantation Reserve
Eastern Bay Education Support Trust
Ohope Beach School
Engineering Services 2001 Limited
258a Pohutukawa Avenue
Mainland Partners Limited
260 Pohutukawa Avenue
A C Blairs Limited
205 Pohutukawa Avenue
Beard & Co Limited
266a Ocean Road
Bunny And Sima Limited
229 Boucher Avenue
Singh & Kaur Enterprises Limited
107 Cameron Road
Stream Dairy Shop Limited
42 Queen Street
Twa Holiday Park Limited
102 St John Street