Shortcuts

Milton Canter Cms Limited

Type: NZ Limited Company (Ltd)
9429034906880
NZBN
1608311
Company Number
Registered
Company Status
Current address
Level 1, 48 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Jul 2020
Flat 3, 3 Vinegar Lane
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 22 May 2023
Po Box 47385
Ponsonby
Auckland 1144
New Zealand
Postal address used since 09 Apr 2024

Milton Canter Cms Limited, a registered company, was started on 11 Mar 2005. 9429034906880 is the NZ business identifier it was issued. This company has been managed by 2 directors: Laurie Ann Hilsgen - an active director whose contract began on 11 Mar 2005,
Christopher Robert Mathews - an active director whose contract began on 11 Mar 2005.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 47385, Ponsonby, Auckland, 1144 (type: postal, registered).
Milton Canter Cms Limited had been using Level 1, 60 Broadway, Newmarket, Auckland as their registered address up until 10 Jul 2020.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 5 shares (5%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 90 shares (90%). Finally the third share allotment (5 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 11 Sep 2019 to 10 Jul 2020

Address #2: Flat 3, 3 Vinegar Lane, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 21 Aug 2018 to 11 Sep 2019

Address #3: 16 Westmere Park Avenue, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 02 Apr 2015 to 21 Aug 2018

Address #4: 319 State Highway 10, Cable Bay, Far North

Registered & physical address used from 11 Mar 2005 to 11 Mar 2005

Address #5: C/-breaker House, 319 State Highway 10, Cable Bay, Far North New Zealand

Registered & physical address used from 11 Mar 2005 to 02 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mathews, Christopher Robert Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Mathews, Gary Phillip Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Mathews, Christopher Robert Grey Lynn
Auckland
1021
New Zealand
Individual Hilsgen, Laurie Ann Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Hilsgen, Laurie Ann Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leaning, Dianne Faye Coopers Beach
Coopers Beach
0420
New Zealand
Directors

Laurie Ann Hilsgen - Director

Appointment date: 11 Mar 2005

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Apr 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Mar 2015


Christopher Robert Mathews - Director

Appointment date: 11 Mar 2005

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Apr 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Mar 2015

Nearby companies

Nikau Landscapes Limited
18 Westmere Park Avenue

Alim Investments Limited
18 Westmere Park Avenue

Sparkle Holdings Limited
32 Winsomere Crescent

Twinkle Holdings Limited
32 Winsomere Crescent

Wonderful Network (nz) Limited
20 Westmere Park Avenue

Nick Veint Architect Limited
17 Westmere Park Avenue