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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
15 Dec 2015 - |
Individual | Smith, Megan Joy |
Merivale Christchurch 8014 New Zealand |
26 Nov 2015 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Pearl Flat Trustee Limited Shareholder NZBN: 9429041954287 |
Christchurch 8051 New Zealand |
17 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
06 May 2004 - 26 Nov 2015 |
Individual | Smith, Ken John |
Merivale Christchurch 8014 New Zealand |
17 Feb 2005 - 17 Sep 2015 |
Individual | Odams, Graeme John |
Strowan Christchurch New Zealand |
06 May 2004 - 17 Sep 2015 |
Individual | Butterfield, Matthew Clark |
Harewood Christchurch 8051 New Zealand |
06 May 2004 - 17 Sep 2015 |
Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
06 May 2004 - 17 Sep 2015 |
Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
06 May 2004 - 17 Sep 2015 |
Individual | Louttit, Simon James |
Merivale Christchurch 8014 New Zealand |
20 Mar 2019 - 05 Feb 2021 |
Individual | Butterfield, Matthew Clark |
Harewood Christchurch 8051 New Zealand |
06 May 2004 - 17 Sep 2015 |
Individual | Smith, Damon John |
Merivale Christchurch 8014 New Zealand |
06 May 2004 - 26 Nov 2015 |
Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
06 May 2004 - 17 Sep 2015 |
Individual | Butterfield, Matthew Clark |
St Albans Christchurch 8052 New Zealand |
06 May 2004 - 17 Sep 2015 |
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
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