Shortcuts

Midland Towers Limited

Type: NZ Limited Company (Ltd)
9429031715706
NZBN
2382279
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2, 35 Ghuznee Street
Te Aro
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used since 21 Jul 2017
2nd Floor Access Radio House 35 Ghuznee St
Te Aro
Wellington 6011
New Zealand
Registered address used since 31 Jul 2017
Level 2, 35 Ghuznee Street
Te Aro
Wellington 6011
New Zealand
Physical & service address used since 31 Jul 2017

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).

Addresses

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

Contact info
64 04 8019254
04 Sep 2023
64 04 3853800
10 Sep 2019 Phone
p.wilkin@appr.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Entity (NZ Limited Company) Threefold Investments Limited
Shareholder NZBN: 9429046909664
Mount Cook
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Limited Company) Marsden Structures Limited
Shareholder NZBN: 9429037927189
Te Aro
Wellington
6141
New Zealand
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
Individual Mccafferty, Olive 14 Tuatoru St Eastbourne
Lower Hutt
5013
New Zealand
Individual Mccafferty, John Anthony 89 Derwent Street, Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 35000
Individual Martin, Peter Wall 5 Oakmont, Heretaunga
Upper Hutt
5018
New Zealand
Individual Kirkcaldie, Denis Maxwell 6 Wesley Road, Kelburn,
Wellington, 6012 ,
6012
New Zealand
Individual Kirkcaldie, Vivien Jane 6 Wesley Road, Kelburn,
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, Shannon Alexander Nielsen 5a Torless Terrace Thorndon
Wellington 6011
6011
New Zealand
Individual Slater, George Brent 12 Sovereign Point, Kaiwharawhara
Wellington
6035
New Zealand
Individual Mccormack, Patricia Anne Wooloware
New South Wales
2230
Australia
Individual Holmes, Grahame Thomas Upper Hutt
5018
New Zealand
Individual Slater Ryan, Shirley Anne 12 Sovereign Point, Kaiwharawhara
Wellington
6035
New Zealand
Individual Hasell, Ian Crayley 17 Calman Place
Birkenhead, Auckland 0626
Entity Boulcott Towers Limited
Shareholder NZBN: 9429037583576
Company Number: 960382
Entity Madison Star Investments Limited
Shareholder NZBN: 9429036615919
Company Number: 1190393
Timaru
7910
New Zealand
Individual Holmes, Angela May 2/136e Woolooware Rd
Woolooware 2230 Nsw, Australia
Individual Holmes, Philip Martin 2/136e Woolooware Rd,
Woolooware 2230 Nsw, Australia
Individual Holmes, Grahame Thomas 16 Victoria Street
Upper Hutt 5018

New Zealand
Entity Boulcott Towers Limited
Shareholder NZBN: 9429037583576
Company Number: 960382
Individual Mccormack, Patricia Anne Lower Hutt
Individual Mccafferty, John Francis 14 Tuatoru St Eastbourne
Lower Hutt
5013
New Zealand
Entity Madison Star Investments Limited
Shareholder NZBN: 9429036615919
Company Number: 1190393
Timaru
7910
New Zealand
Individual Hasell, Alastair Burkitt 56 Pintari Apartments, 13 Cunningham
Ave, Main Beach, Gold Coast, Queensland,
Individual Thompson, Gray Stratton Lev 12/ 49 Boulcott Street
Wellington
6011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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