Midlands Funds Management Limited, a registered company, was started on 29 Sep 2004. 9429035203384 is the number it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company was categorised. The company has been managed by 17 directors: Kenneth Alan Horner - an active director whose contract started on 29 Sep 2004,
Dinah Mary Clifford Kennedy - an active director whose contract started on 29 Aug 2020,
Marise Lynne James - an active director whose contract started on 01 Sep 2021,
John Mcfadyen Rae - an active director whose contract started on 01 Nov 2022,
Peter James Ellis - an inactive director whose contract started on 31 Oct 2016 and was terminated on 25 Sep 2023.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 1/111 Karamu Road North, Hastings, Hastings, 4122 (office address),
1/111 Karamu Road North, Hastings, Hastings, 4122 (delivery address),
1/111 Karamu Road North, Hastings, Hastings, 4122 (registered address),
1/111 Karamu Road North, Hastings, Hastings, 4122 (physical address) among others.
Midlands Funds Management Limited had been using 120 Karamu Road North, Hastings, Hastings as their registered address up to 19 Jan 2021.
More names used by this company, as we identified at BizDb, included: from 29 Sep 2004 to 19 Apr 2021 they were named Fund Managers Central Limited.
A total of 125052 shares are allotted to 7 shareholders (4 groups). The first group includes 41684 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 20842 shares (16.67 per cent). Finally we have the next share allocation (41684 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
1/111 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 120 Karamu Road North, Hastings, Hastings, 4122 New Zealand
Registered address used from 04 Mar 2020 to 19 Jan 2021
Address #2: 120 Karamu Road, Hastings New Zealand
Physical address used from 29 Sep 2004 to 19 Jan 2021
Address #3: 120 Karamu Road, Hastings New Zealand
Registered address used from 29 Sep 2004 to 04 Mar 2020
Basic Financial info
Total number of Shares: 125052
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41684 | |||
Entity (NZ Limited Company) | D.a.c. Midlands Holdings Limited Shareholder NZBN: 9429035201601 |
Waipukurau |
29 Sep 2004 - |
Shares Allocation #2 Number of Shares: 20842 | |||
Individual | Bulfin, Preston Edward |
Hawera New Zealand |
29 Sep 2004 - |
Entity (NZ Limited Company) | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 |
Hawera Hawera 4610 New Zealand |
29 Sep 2004 - |
Shares Allocation #3 Number of Shares: 41684 | |||
Entity (NZ Limited Company) | B.g. Midlands Holdings Limited Shareholder NZBN: 9429035191865 |
Hastings Hastings 4122 New Zealand |
29 Sep 2004 - |
Shares Allocation #4 Number of Shares: 20842 | |||
Individual | Horner, Kenneth Alan |
Rd 14 Hawera 4674 New Zealand |
29 Sep 2004 - |
Individual | Bulfin, Preston Edward |
Hawera New Zealand |
29 Sep 2004 - |
Individual | Horner, Jennifer Margaret |
Rd 14 Hawera 4674 New Zealand |
29 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Peter Charles |
Havelock North Havelock North 4130 New Zealand |
23 Jan 2017 - 04 Jul 2019 |
Individual | Harrison, Peter Charles |
Havelock North Havelock North 4130 New Zealand |
23 Jan 2017 - 04 Jul 2019 |
Entity | Oruatua Trustee Limited Shareholder NZBN: 9429032922271 Company Number: 2090944 |
Hastings 4122 New Zealand |
10 Jun 2021 - 02 Mar 2023 |
Entity | Fund Managers Holdings Limited Shareholder NZBN: 9429038031915 Company Number: 868637 |
248 Cumberland Street Dunedin 9016 New Zealand |
29 Sep 2004 - 10 Jun 2021 |
Entity | Fund Managers Holdings Limited Shareholder NZBN: 9429038031915 Company Number: 868637 |
248 Cumberland Street Dunedin 9016 New Zealand |
29 Sep 2004 - 10 Jun 2021 |
Entity | Fmm Holdings Limited Shareholder NZBN: 9429032858365 Company Number: 2105955 |
04 Aug 2011 - 08 Nov 2016 | |
Individual | Harrison, Peter Charles |
Havelock North Havelock North 4130 New Zealand |
23 Jan 2017 - 04 Jul 2019 |
Entity | First Mortgage Managers Limited Shareholder NZBN: 9429038360961 Company Number: 800649 |
29 Sep 2004 - 04 Aug 2011 | |
Entity | Fmm Holdings Limited Shareholder NZBN: 9429032858365 Company Number: 2105955 |
04 Aug 2011 - 08 Nov 2016 | |
Entity | First Mortgage Managers Limited Shareholder NZBN: 9429038360961 Company Number: 800649 |
29 Sep 2004 - 04 Aug 2011 |
Kenneth Alan Horner - Director
Appointment date: 29 Sep 2004
Address: Rd 14, Hawera, 4674 New Zealand
Address used since 25 Feb 2020
Address: R D 14, Hawera, 4674 New Zealand
Address used since 03 Feb 2016
Dinah Mary Clifford Kennedy - Director
Appointment date: 29 Aug 2020
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 29 Aug 2020
Marise Lynne James - Director
Appointment date: 01 Sep 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2021
John Mcfadyen Rae - Director
Appointment date: 01 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2022
Peter James Ellis - Director (Inactive)
Appointment date: 31 Oct 2016
Termination date: 25 Sep 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 31 Oct 2016
John Baird Campbell - Director (Inactive)
Appointment date: 27 Jan 2023
Termination date: 17 Sep 2023
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 27 Jan 2023
Bridget Georgina Chrystall - Director (Inactive)
Appointment date: 27 Apr 2022
Termination date: 06 Jan 2023
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 27 Apr 2022
John Baird Campbell - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 26 Apr 2022
Address: Waipukurau, Waipukurau, 4242 New Zealand
Address used since 03 Feb 2016
Steven Wyn-harris - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 05 Apr 2022
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 25 Jan 2016
Peter James Hutchison - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 01 Jan 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 02 Jun 2016
Graham Hunter Throp - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 29 Aug 2020
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 25 Feb 2020
Address: Havelock North, Havelock North, 4120 New Zealand
Address used since 03 Feb 2016
Dinah Mary Clifford Kennedy - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 15 Oct 2018
Address: Gimblett Road, Fernhill, Hawkes Bay, 4183 New Zealand
Address used since 18 Apr 2018
Bruce Ellett Page - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 31 Oct 2016
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 Feb 2016
Preston Edward Bulfin - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 31 Oct 2016
Address: Hawera, Hawera, 4610 New Zealand
Address used since 07 Feb 2011
Malcolm Ian Taylor - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 31 Oct 2016
Address: Puketapu, Hastings, 4183 New Zealand
Address used since 03 Feb 2016
John Laurence Armstrong - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 19 Jul 2016
Address: Waipukurau, Waipukurau, 4242 New Zealand
Address used since 03 Feb 2016
John Edward Farry - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 01 Aug 2012
Address: Dunedin,
Address used since 20 Jul 2006
J & K Holdings (2009) Limited
126 Karamu Road
Pgg Wrightson Employee Benefits Plan Trustee Limited
127 Queen Street
Rel - Trust Management Limited
127 Queen Street East
Steel Securities Limited
127 Queen Street
Rural Equities Limited
127 Queen Street East
New Zealand Rural Property Trust Nominees Limited
127 Queen Street East
Black & White Investment Services Limited
43 Carlyle Street
Maxted Limited
5 Avon Terrace
Stewart Financial Group Limited
Markhams Hawkes Bay
Stewart Group Wellington Limited
36 Munroe Street
Triple Are Limited
16 Whakatomo Place
Vanpras Investments Limited
20 Pania Place