Milkwell Holdings Limited, a registered company, was launched on 27 Feb 2003. 9429036117925 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Hamish Craig Stratford - an active director whose contract started on 27 Feb 2003,
Emma Stratford - an active director whose contract started on 03 Nov 2005,
Peter John Saywell - an inactive director whose contract started on 27 Feb 2003 and was terminated on 08 Mar 2012,
Katherine Mary Saywell - an inactive director whose contract started on 03 Nov 2005 and was terminated on 08 Mar 2012.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered).
Milkwell Holdings Limited had been using Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address up to 03 Dec 2018.
Past names for the company, as we established at BizDb, included: from 27 Feb 2003 to 12 Aug 2003 they were called Milkpride Holdings Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Oct 2007 to 03 Dec 2018
Address: C/- P S Alexander & Associates Ltd, First Floor - Amuri Park, Cnr Bealey, Ave & Barbadoes St, Christchurch
Physical & registered address used from 27 Feb 2003 to 29 Oct 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Stratford, Hamish Craig |
Rd 1 Omakau 9376 New Zealand |
27 Feb 2003 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Stratford, Emma |
Rd 1 Omakau 9376 New Zealand |
10 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saywell, Peter John |
R D 21 Geraldine New Zealand |
27 Feb 2003 - 26 Mar 2012 |
Individual | Saywell, Katherine Mary |
R D 21 Geraldine |
10 Apr 2007 - 26 Mar 2012 |
Hamish Craig Stratford - Director
Appointment date: 27 Feb 2003
Address: Rd 1, Omakau, 9376 New Zealand
Address used since 08 Apr 2014
Emma Stratford - Director
Appointment date: 03 Nov 2005
Address: Rd 1, Omakau, 9376 New Zealand
Address used since 08 Apr 2014
Peter John Saywell - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 08 Mar 2012
Address: R D 21, Geraldine,
Address used since 29 Nov 2004
Katherine Mary Saywell - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 08 Mar 2012
Address: R D 21, Geraldine,
Address used since 03 Nov 2005
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street