Midas New Zealand Limited, a registered company, was started on 04 Apr 2003. 9429036046454 is the number it was issued. "Franchisors nec" (business classification L664075) is how the company was categorised. This company has been run by 5 directors: David Michael John Houldsworth - an active director whose contract started on 04 Apr 2003,
Barry John Millar - an active director whose contract started on 04 Apr 2003,
Pauline Jennifer Horne - an active director whose contract started on 28 Apr 2014,
Gregory Richard Horne - an inactive director whose contract started on 04 Apr 2003 and was terminated on 18 Mar 2014,
Hugh Green - an inactive director whose contract started on 04 Apr 2003 and was terminated on 29 Jun 2012.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Unit H, 40-42 Constellation Drive, Rosedale, North Shore, 0632 (types include: office, delivery).
Midas New Zealand Limited had been using Unit 1/5 Ceres Court, Rosedale, North Shore as their physical address up to 12 Feb 2014.
Previous aliases for the company, as we identified at BizDb, included: from 04 Apr 2003 to 26 Jun 2003 they were named Automotive Franchise Holdings Limited.
A total of 99 shares are allocated to 7 shareholders (4 groups). The first group is comprised of 30 shares (30.3 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 33 shares (33.33 per cent). Finally we have the third share allocation (3 shares 3.03 per cent) made up of 1 entity.
Principal place of activity
Unit H, 40-42 Constellation Drive, Rosedale, North Shore, 0632 New Zealand
Previous addresses
Address #1: Unit 1/5 Ceres Court, Rosedale, North Shore, 0632 New Zealand
Physical & registered address used from 03 Nov 2010 to 12 Feb 2014
Address #2: 19 Tarndale Grove, Albany, Aucklnad New Zealand
Registered address used from 30 Oct 2006 to 03 Nov 2010
Address #3: 19 Tarndale Grove, Albany, Auckland New Zealand
Physical address used from 30 Oct 2006 to 03 Nov 2010
Address #4: 28 Mortimer Pass, Newmarket, Auckland
Physical & registered address used from 30 Jan 2004 to 30 Oct 2006
Address #5: Level 9, 8-10 Whitaker Place, Auckland
Physical & registered address used from 04 Apr 2003 to 30 Jan 2004
Basic Financial info
Total number of Shares: 99
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Chapmans Trustees Limited Shareholder NZBN: 9429035810544 |
3a/2 Maki Street Westgate Centre Auckland 0814 New Zealand |
17 Aug 2017 - |
Individual | Millar, Barry John |
West Harbour Auckland 0618 New Zealand |
04 Apr 2003 - |
Individual | Millar, Leanne Wendy |
West Harbour Auckland 0618 New Zealand |
15 Dec 2004 - |
Shares Allocation #2 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Emm Three Limited Shareholder NZBN: 9429037791582 |
Milford Auckland 0620 New Zealand |
04 Apr 2003 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Millar, Barry John |
West Harbour Auckland 0618 New Zealand |
04 Apr 2003 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Houldsworth, Honor Joan |
Remuera Auckland 1050 New Zealand |
15 Dec 2004 - |
Individual | Houldsworth, David Michael John |
Remuera Auckland 1050 New Zealand |
15 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 |
04 Apr 2003 - 15 Dec 2004 | |
Entity | Croaghmore Investments Limited Shareholder NZBN: 9429036044696 Company Number: 1289905 |
04 Apr 2003 - 23 Jul 2012 | |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
04 Apr 2003 - 23 Jul 2012 | |
Individual | Chapman, Graham Clyde |
Westharbour Auckland |
04 Apr 2003 - 17 Aug 2017 |
Entity | Swan Holdings Limited Shareholder NZBN: 9429039821911 Company Number: 279861 |
04 Apr 2003 - 15 Dec 2004 | |
Entity | Croaghmore Investments Limited Shareholder NZBN: 9429036044696 Company Number: 1289905 |
04 Apr 2003 - 23 Jul 2012 | |
Individual | Noakes, Robert Manwarring |
Oraki Auckland New Zealand |
15 Dec 2004 - 09 May 2014 |
Entity | Hugh Green Investments Limited Shareholder NZBN: 9429037975197 Company Number: 880720 |
04 Apr 2003 - 23 Jul 2012 |
David Michael John Houldsworth - Director
Appointment date: 04 Apr 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Feb 2010
Barry John Millar - Director
Appointment date: 04 Apr 2003
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 17 Dec 2004
Pauline Jennifer Horne - Director
Appointment date: 28 Apr 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Apr 2014
Gregory Richard Horne - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 18 Mar 2014
Address: Parnell, Auckland,
Address used since 04 Oct 2005
Hugh Green - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 29 Jun 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Feb 2010
Lakeview Contractors Limited
19 Tarndale Grove
Pleroo Park Management Limited
7 Tarndale Grove
The Topstone Limited
7 Tarndale Grove
Jachin Homes Limited
7 Tarndale Grove
Newman Incorporation Limited
7 Tarndale Grove
Berechiah Developments Limited
7 Tarndale Grove
Burger Fuel Group Limited
C/-grant Thornton Auckland Limited
Burger Fuel International Limited
Level 3, 66 Surrey Crescent
Burger Fuel Limited
Grant Thornton
Cc Distributors 2021 Limited
Suite 1, 17 Huron Street
Nando's New Zealand Limited
C/- Deloitte
Pform.nz Limited
52 Rising Parade