Shortcuts

Midlands Research Limited

Type: NZ Limited Company (Ltd)
9429034514085
NZBN
1703213
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 20 Mar 2017
60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 14 Apr 2023
393-405 West Street
Ashburton 7700
New Zealand
Records address used since 25 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Midlands Holdings Limited
Shareholder NZBN: 9429038036415
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Midlands Nutrition Limited
Shareholder NZBN: 9429036652372
Company Number: 1184048
Entity Midlands Nutrition Limited
Shareholder NZBN: 9429036652372
Company Number: 1184048
Entity Midlands Nutritional Oils Limited
Shareholder NZBN: 9429036652372
Company Number: 1184048
Entity Nutmeg Limited
Shareholder NZBN: 9429035454502
Company Number: 1502081
Entity Nutmeg Limited
Shareholder NZBN: 9429035454502
Company Number: 1502081
Entity Midlands Nutritional Oils Limited
Shareholder NZBN: 9429036652372
Company Number: 1184048

Ultimate Holding Company

21 Jul 1991
Effective Date
Midlands Holdings Limited
Name
Ltd
Type
867618
Ultimate Holding Company Number
NZ
Country of origin
54 Cass Street
Ashburton 7700
New Zealand
Address
Directors

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

Nearby companies