Shortcuts

Milford Engineering Limited

Type: NZ Limited Company (Ltd)
9429035771005
NZBN
1396800
Company Number
Registered
Company Status
Current address
21 Browning Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 26 Jul 2022

Milford Engineering Limited was registered on 16 Sep 2003 and issued an NZ business identifier of 9429035771005. The registered LTD company has been run by 2 directors: Gail Dawn Milford - an active director whose contract began on 16 Sep 2003,
Shane Alfred Stanley Milford - an active director whose contract began on 16 Sep 2003.
As stated in BizDb's data (last updated on 17 Apr 2024), the company uses 1 address: 21 Browning Street, Napier South, Napier, 4110 (category: registered, physical).
Until 26 Jul 2022, Milford Engineering Limited had been using 27A Austin Street, Onekawa, Napier as their registered address.
BizDb identified past names used by the company: from 25 Aug 2006 to 23 May 2013 they were named S & G Milford Engineering Limited, from 16 Sep 2003 to 25 Aug 2006 they were named S and G Milford Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Milford, Gail Dawn (an individual) located at Rd 2, Napier postcode 4182.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Milford, Shane Alfred Stanley - located at Rd 2, Napier.

Addresses

Previous addresses

Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 02 Feb 2022 to 26 Jul 2022

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 19 Jun 2020 to 02 Feb 2022

Address: 1010 Heretaunga Street, Parkvale, Hastings, 4122 New Zealand

Registered & physical address used from 04 Jul 2016 to 19 Jun 2020

Address: Unit 3, 204 Warren Street North, Hastings, 4122 New Zealand

Registered & physical address used from 13 Nov 2015 to 04 Jul 2016

Address: Unit 3, 204 Warren Street North, Hastings, 4122 New Zealand

Registered address used from 12 Nov 2014 to 13 Nov 2015

Address: 202 Queen Street, Hastings, Hastings, 4122 New Zealand

Physical address used from 31 May 2013 to 13 Nov 2015

Address: 202 Queen Street, Hastings, Hastings, 4122 New Zealand

Registered address used from 31 May 2013 to 12 Nov 2014

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical & registered address used from 13 Aug 2010 to 31 May 2013

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 01 Aug 2007 to 13 Aug 2010

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered & physical address used from 11 Feb 2004 to 01 Aug 2007

Address: Cary Mossman Limited, Chartered Accountant, 206w Lyndon Road, Hastings

Physical & registered address used from 16 Sep 2003 to 11 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Milford, Gail Dawn Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Milford, Shane Alfred Stanley Rd 2
Napier
4182
New Zealand
Directors

Gail Dawn Milford - Director

Appointment date: 16 Sep 2003

Address: Rd 2, Napier, 4182 New Zealand

Address used since 31 Oct 2013


Shane Alfred Stanley Milford - Director

Appointment date: 16 Sep 2003

Address: Rd 2, Napier, 4182 New Zealand

Address used since 31 Oct 2013

Nearby companies

Golden Hb Limited
1010 Heretaunga Street

Stomped Nz Limited
103 Park Road North

Bfg Trustees No.4 Limited
1017 Heretaunga Street East

Gpw Limited
1017 Heretaunga Street East

Doxadzo Holdings Limited
1017 Heretaunga Street East

Wealth Builders Limited
1017 Heretaunga Street