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 31 May 2025), 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 3 shareholders, holds 35% shares (exactly 35000 shares) and includes
Martin, Peter Wall - located at 5 Oakmont, Heretaunga, Upper Hutt,
Kirkcaldie, Vivien Jane - located at 6 Wesley Road, Kelburn,, Wellington,
Kirkcaldie, Denis Maxwell - located at 6 Wesley Road, Kelburn,, Wellington, 6012 .
The 3rd share allocation (25000 shares, 25%) belongs to 1 entity, namely:
Marsden Structures Limited, located at Te Aro, Wellington (an entity). Midland Towers Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
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
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20000 | |||
| Entity (NZ Limited Company) | Threefold Investments Limited Shareholder NZBN: 9429046909664 |
Mount Cook Wellington 6021 New Zealand |
09 Aug 2018 - |
| Shares Allocation #2 Number of Shares: 35000 | |||
| Individual | Martin, Peter Wall |
5 Oakmont, Heretaunga Upper Hutt 5018 New Zealand |
28 Apr 2010 - |
| Individual | Kirkcaldie, Vivien Jane |
6 Wesley Road, Kelburn, Wellington 6012 New Zealand |
28 Apr 2010 - |
| Individual | Kirkcaldie, Denis Maxwell |
6 Wesley Road, Kelburn, Wellington, 6012 , 6012 New Zealand |
28 Apr 2010 - |
| Shares Allocation #3 Number of Shares: 25000 | |||
| Entity (NZ Limited Company) | Marsden Structures Limited Shareholder NZBN: 9429037927189 |
Te Aro Wellington 6141 New Zealand |
07 Jul 2017 - |
| Shares Allocation #4 Number of Shares: 20000 | |||
| Individual | Murphy, David Edward |
C/o Tmf Level 2/38 Waring Taylor Street Wellington 5013 6011 New Zealand |
28 Apr 2010 - |
| Individual | Mccafferty, Olive |
14 Tuatoru St Eastbourne Lower Hutt 5013 New Zealand |
28 Apr 2010 - |
| Individual | Mccafferty, John Anthony |
89 Derwent Street, Island Bay Wellington 6023 New Zealand |
01 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Slater Ryan, Shirley Anne |
12 Sovereign Point, Kaiwharawhara Wellington 6035 New Zealand |
28 Apr 2010 - 07 Jul 2017 |
| Individual | Hasell, Ian Crayley |
17 Calman Place Birkenhead, Auckland 0626 |
29 Apr 2010 - 27 Jun 2010 |
| Entity | Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 |
Timaru 7910 New Zealand |
17 May 2010 - 05 Dec 2018 |
| Individual | Mccormack, Patricia Anne |
Wooloware New South Wales 2230 Australia |
21 Jun 2017 - 09 Aug 2018 |
| Individual | Holmes, Grahame Thomas |
Upper Hutt 5018 New Zealand |
21 Jun 2017 - 09 Aug 2018 |
| Individual | Mccafferty, John Francis |
14 Tuatoru St Eastbourne Lower Hutt 5013 New Zealand |
28 Apr 2010 - 01 Nov 2017 |
| Individual | Ryan, Shannon Alexander Nielsen |
5a Torless Terrace Thorndon Wellington 6011 6011 New Zealand |
28 Apr 2010 - 07 Jul 2017 |
| Individual | Slater, George Brent |
12 Sovereign Point, Kaiwharawhara Wellington 6035 New Zealand |
23 Dec 2009 - 07 Jul 2017 |
| Entity | Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 |
28 Apr 2010 - 06 Apr 2016 | |
| Individual | Holmes, Angela May |
2/136e Woolooware Rd Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 21 Jun 2017 |
| Individual | Holmes, Philip Martin |
2/136e Woolooware Rd, Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 09 Aug 2018 |
| Individual | Holmes, Grahame Thomas |
16 Victoria Street Upper Hutt 5018 New Zealand |
29 Apr 2010 - 21 Jun 2017 |
| Entity | Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 |
28 Apr 2010 - 06 Apr 2016 | |
| Individual | Mccormack, Patricia Anne |
Lower Hutt |
28 Apr 2010 - 28 Apr 2010 |
| Entity | Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 |
Timaru 7910 New Zealand |
17 May 2010 - 05 Dec 2018 |
| Individual | Hasell, Alastair Burkitt |
56 Pintari Apartments, 13 Cunningham Ave, Main Beach, Gold Coast, Queensland, |
28 Apr 2010 - 27 Jun 2010 |
| Individual | Thompson, Gray Stratton |
Lev 12/ 49 Boulcott Street Wellington 6011 New Zealand |
28 Apr 2010 - 07 Jul 2017 |
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
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
139 The Terrace Heights Limited
Level 4
61 Molesworth Street Limited
102-112 Lambton Quay
Bamonte Holdings Limited
C/- Brandons
Krishna Nz Limited
106 Lambton Quay
Phh1 Limited
Level 4, Greenock House
Rongotai Estates Limited
Level 4