Midlands Research Limited, a registered company, was registered on 28 Oct 2005. 9429034514085 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Andrew Richard Davidson - an active director whose contract began on 28 Oct 2005,
Christopher Douglas Green - an active director whose contract began on 10 Mar 2008,
Eric Thomas Parr - an active director whose contract began on 11 Oct 2018,
Richard Giles Bowman - an active director whose contract began on 04 Apr 2023,
Duncan Rex Storrier - an inactive director whose contract began on 28 Oct 2005 and was terminated on 13 May 2018.
Updated on 04 May 2025, the BizDb database contains detailed information about 1 address: 393-405 West Street, Ashburton, 7700 (type: records, registered).
Midlands Research Limited had been using 100 Burnett Street, Ashburton as their registered address until 20 Mar 2017.
Other names used by this company, as we found at BizDb, included: from 28 Oct 2005 to 28 May 2007 they were called New Hemisphere Limited.
One entity owns all company shares (exactly 100000 shares) - Midlands Holdings Limited - located at 7700, Christchurch Central, Christchurch.
Previous addresses
Address #1: 100 Burnett Street, Ashburton New Zealand
Registered & physical address used from 18 Jan 2006 to 20 Mar 2017
Address #2: Gabites Sinclair & Partners Limited, Chartered Accountants, 100 Burnett Street, Ashburton
Registered & physical address used from 28 Oct 2005 to 18 Jan 2006
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 26 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100000 | |||
| Entity (NZ Limited Company) | Midlands Holdings Limited Shareholder NZBN: 9429038036415 |
Christchurch Central Christchurch 8013 New Zealand |
21 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Midlands Nutrition Limited Shareholder NZBN: 9429036652372 Company Number: 1184048 |
28 Oct 2005 - 19 Sep 2006 | |
| Entity | Midlands Nutrition Limited Shareholder NZBN: 9429036652372 Company Number: 1184048 |
28 Oct 2005 - 19 Sep 2006 | |
| Entity | Midlands Nutritional Oils Limited Shareholder NZBN: 9429036652372 Company Number: 1184048 |
28 Oct 2005 - 19 Sep 2006 | |
| Entity | Nutmeg Limited Shareholder NZBN: 9429035454502 Company Number: 1502081 |
19 Sep 2006 - 27 Jun 2010 | |
| Entity | Nutmeg Limited Shareholder NZBN: 9429035454502 Company Number: 1502081 |
19 Sep 2006 - 27 Jun 2010 | |
| Entity | Midlands Nutritional Oils Limited Shareholder NZBN: 9429036652372 Company Number: 1184048 |
28 Oct 2005 - 19 Sep 2006 |
Ultimate Holding Company
Andrew Richard Davidson - Director
Appointment date: 28 Oct 2005
Address: Methven, 7782 New Zealand
Address used since 20 May 2015
Christopher Douglas Green - Director
Appointment date: 10 Mar 2008
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 04 Mar 2010
Eric Thomas Parr - Director
Appointment date: 11 Oct 2018
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 25 Mar 2019
Richard Giles Bowman - Director
Appointment date: 04 Apr 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 Apr 2023
Duncan Rex Storrier - Director (Inactive)
Appointment date: 28 Oct 2005
Termination date: 13 May 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Oct 2010
Brian John Davidson - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 26 Jun 2013
Address: Ashburton, 7700 New Zealand
Address used since 10 Mar 2008
Steven Paul Cammish - Director (Inactive)
Appointment date: 19 Dec 2005
Termination date: 10 Mar 2008
Address: Kohimarama, Auckland,
Address used since 03 Mar 2007
Ashley Francis Berrysmith - Director (Inactive)
Appointment date: 19 Dec 2005
Termination date: 10 Mar 2008
Address: Dannemora, Auckland,
Address used since 19 Dec 2005
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street