Shortcuts

Millfield Investments Limited

Type: NZ Limited Company (Ltd)
9429035439400
NZBN
1504848
Company Number
Registered
Company Status
Current address
1st Floor
149 Victoria St
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Sep 2018

Millfield Investments Limited was registered on 06 May 2004 and issued an NZ business identifier of 9429035439400. This registered LTD company has been managed by 3 directors: Matthew Clark Butterfield - an active director whose contract started on 06 May 2004,
Megan Joy Smith - an active director whose contract started on 14 Feb 2020,
Ken John Smith - an inactive director whose contract started on 06 May 2004 and was terminated on 18 Feb 2020.
According to BizDb's data (updated on 17 Apr 2024), this company registered 1 address: 1St Floor, 149 Victoria St, Christchurch, 8013 (types include: registered, physical).
Up until 26 Sep 2018, Millfield Investments Limited had been using 1St Floor, 149 Victoria St, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Smith, Ken John (an individual) located at Merivale, Christchurch postcode 8014,
Smith, Megan Joy (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 49.9% shares (exactly 499 shares) and includes
Pearl Flat Trustee Limited - located at Christchurch.

Addresses

Previous addresses

Address: 1st Floor, 149 Victoria St, Christchurch, 8013 New Zealand

Registered address used from 31 Mar 2015 to 26 Sep 2018

Address: Level 1, 149 Victoria St, Christchurch, 8013 New Zealand

Physical address used from 31 Mar 2015 to 26 Sep 2018

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 24 Dec 2010 to 31 Mar 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 New Zealand

Physical & registered address used from 11 Feb 2009 to 24 Dec 2010

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 22 Aug 2006 to 11 Feb 2009

Address: Ainger Tomlin, Ami Building, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 24 Feb 2005 to 22 Aug 2006

Address: C/-lane Neave Lawyers, Level 15, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered & physical address used from 06 May 2004 to 24 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand
Individual Smith, Megan Joy Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Pearl Flat Trustee Limited
Shareholder NZBN: 9429041954287
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand
Individual Smith, Ken John Merivale
Christchurch
8014
New Zealand
Individual Odams, Graeme John Strowan
Christchurch

New Zealand
Individual Butterfield, Matthew Clark Harewood
Christchurch
8051
New Zealand
Individual Butterfield, Matthew Clark St Albans
Christchurch
8052
New Zealand
Individual Butterfield, Matthew Clark St Albans
Christchurch
8052
New Zealand
Individual Louttit, Simon James Merivale
Christchurch
8014
New Zealand
Individual Butterfield, Matthew Clark Harewood
Christchurch
8051
New Zealand
Individual Smith, Damon John Merivale
Christchurch
8014
New Zealand
Individual Butterfield, Matthew Clark St Albans
Christchurch
8052
New Zealand
Individual Butterfield, Matthew Clark St Albans
Christchurch
8052
New Zealand
Directors

Matthew Clark Butterfield - Director

Appointment date: 06 May 2004

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Sep 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 02 Aug 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 Sep 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Sep 2015


Megan Joy Smith - Director

Appointment date: 14 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Feb 2020


Ken John Smith - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 18 Feb 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2015

Nearby companies

R.n.d Limited
Level 1

Thinkroom Limited
Level 1

Inspired Kitchen Solutions Limited
149 Victoria Street

Mainland Claims Management Limited
1/149 Victoria Street

The Tea Room Limited
149 Victoria Street

Richard Pearse Tavern (2009) Limited
1/149 Victoria Street