Shortcuts

Midlands Properties Wanaka Limited

Type: NZ Limited Company (Ltd)
9429035068297
NZBN
1579263
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Physical address used since 20 Mar 2017
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Service & registered address used since 08 Mar 2023
393-405 West Street
Ashburton 7700
New Zealand
Records address used since 25 Sep 2023

Midlands Properties Wanaka Limited was registered on 24 Nov 2004 and issued an NZ business identifier of 9429035068297. This registered LTD company has been managed by 6 directors: Christopher Douglas Green - an active director whose contract started on 24 Nov 2004,
Eric Thomas Parr - an active director whose contract started on 29 May 2018,
Andrew Richard Davidson - an active director whose contract started on 28 Aug 2018,
Richard Giles Bowman - an active director whose contract started on 04 Apr 2023,
Duncan Rex Storrier - an inactive director whose contract started on 24 Nov 2004 and was terminated on 13 May 2018.
As stated in the BizDb data (updated on 10 Apr 2024), this company registered 3 addresses: 393-405 West Street, Ashburton, 7700 (records address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (service address),
54 Cass Street, Ashburton, 7700 (physical address) among others.
Until 08 Mar 2023, Midlands Properties Wanaka Limited had been using 54 Cass Street, Ashburton as their registered address.
BizDb found past names for this company: from 24 Nov 2004 to 14 Apr 2020 they were named Midlands Finance Limited.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
B J Davidson Investments Limited (an entity) located at Ashburton postcode 7700.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Flow Agriculture Limited - located at Ashburton.
The 3rd share allocation (300 shares, 30%) belongs to 1 entity, namely:
Duncan Storrier Investments Limited, located at Ashburton (an entity).

Addresses

Previous addresses

Address #1: 54 Cass Street, Ashburton, 7700 New Zealand

Registered & service address used from 20 Mar 2017 to 08 Mar 2023

Address #2: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 05 Apr 2005 to 20 Mar 2017

Address #3: Gabites Sinclair & Partners Limited, Chartered Accountants, 100 Burnett Street, Ashburton

Registered & physical address used from 24 Nov 2004 to 05 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) B J Davidson Investments Limited
Shareholder NZBN: 9429037158972
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Flow Agriculture Limited
Shareholder NZBN: 9429030905924
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 300
Entity (NZ Limited Company) Duncan Storrier Investments Limited
Shareholder NZBN: 9429031144636
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 450
Entity (NZ Limited Company) C Green Holdings Limited
Shareholder NZBN: 9429035823063
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Midlands Holdings Limited
Shareholder NZBN: 9429038036415
Company Number: 867618
Ashburton
7700
New Zealand
Entity Midlands Holdings Limited
Shareholder NZBN: 9429038036415
Company Number: 867618
Ashburton
7700
New Zealand

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

Christopher Douglas Green - Director

Appointment date: 24 Nov 2004

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 04 Mar 2010


Eric Thomas Parr - Director

Appointment date: 29 May 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 25 Mar 2019

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 29 May 2018


Andrew Richard Davidson - Director

Appointment date: 28 Aug 2018

Address: Rd 12, Methven, 7782 New Zealand

Address used since 28 Aug 2018


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: 24 Nov 2004

Termination date: 13 May 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Oct 2010


Brian John Davidson - Director (Inactive)

Appointment date: 24 Nov 2004

Termination date: 26 Jun 2013

Address: Ashburton, 7700 New Zealand

Address used since 24 Nov 2004

Nearby companies