Middle Earth Limited was started on 06 Nov 2000 and issued an NZ business identifier of 9429037100391. The registered LTD company has been run by 6 directors: Peter Robert Ritchie - an active director whose contract began on 28 May 2019,
Michael James Boyle - an active director whose contract began on 28 May 2019,
Alan Bevin Mckay - an inactive director whose contract began on 27 Feb 2008 and was terminated on 17 Jun 2019,
Wayne Andrew Findlay - an inactive director whose contract began on 27 Feb 2008 and was terminated on 21 Sep 2009,
Marjorie Shona Ritchie - an inactive director whose contract began on 06 Nov 2000 and was terminated on 27 Feb 2008.
According to our data (last updated on 22 Mar 2024), this company registered 1 address: C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 (category: registered, physical).
Until 15 Oct 2020, Middle Earth Limited had been using Chester Building, Cnr Shotover & Camp Streets, Queenstown as their physical address.
A total of 1200 shares are allocated to 5 groups (8 shareholders in total). As far as the first group is concerned, 479 shares are held by 2 entities, namely:
Malloch Trustees Limited (an entity) located at Frankton, Queenstown postcode 9300,
Malloch, Janet Christine (an individual) located at Wanaka, As Trustee Of Janet Malloch F T postcode 9305.
Then there is a group that consists of 2 shareholders, holds 49.92% shares (exactly 599 shares) and includes
Ritchie, Marjory Shona - located at Lake Hayes, Queenstown,
Ritchie, Peter Robert - located at Queenstown, As Trustee Of Ritchie F T.
The next share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Malloch, Janet Christie, located at Wanaka, Wanaka (an individual).
Previous addresses
Address #1: Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand
Physical & registered address used from 08 May 2020 to 15 Oct 2020
Address #2: Level 1, Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand
Physical & registered address used from 16 Sep 2016 to 08 May 2020
Address #3: Offices Of Malloch Mcclean, Chester Building, Cnr Shotover & Camp Streets, Queenstown New Zealand
Physical & registered address used from 12 Feb 2010 to 16 Sep 2016
Address #4: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka
Registered & physical address used from 07 Jan 2008 to 12 Feb 2010
Address #5: Findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered address used from 13 Apr 2004 to 07 Jan 2008
Address #6: 3 Cliff Wilson Street, Wanaka
Physical address used from 13 Apr 2004 to 07 Jan 2008
Address #7: 97 Meadowstone Drive, Wanaka
Registered & physical address used from 09 Apr 2002 to 13 Apr 2004
Address #8: 105 Warren Street, Wanaka
Registered & physical address used from 06 Nov 2000 to 09 Apr 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 479 | |||
Entity (NZ Limited Company) | Malloch Trustees Limited Shareholder NZBN: 9429051377328 |
Frankton Queenstown 9300 New Zealand |
15 Jun 2023 - |
Individual | Malloch, Janet Christine |
Wanaka, As Trustee Of Janet Malloch F T 9305 New Zealand |
20 Jul 2009 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Ritchie, Marjory Shona |
Lake Hayes Queenstown 9304 New Zealand |
29 Mar 2019 - |
Individual | Ritchie, Peter Robert |
Queenstown, As Trustee Of Ritchie F T 9371 New Zealand |
08 Feb 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Malloch, Janet Christie |
Wanaka Wanaka 9305 New Zealand |
06 Nov 2000 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Boyle, Michael James |
Trustee Of Malboy Family Trust Chelmer, Qld 4068 Australia |
20 Jul 2009 - |
Individual | Malloch, Jane Catherine |
Trustee Of Malboy Family Trust Chelmer, Qld 4068 Australia |
20 Jul 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Ritchie, Marjory Shona |
Lake Hayes Queenstown 9304 New Zealand |
29 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Keith Rodger |
Queenstown As Trustee Of Ritchie Family Trust New Zealand |
20 Jul 2009 - 08 Feb 2019 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
Wanaka 9305 New Zealand |
08 Feb 2019 - 15 Jun 2023 |
Individual | Gibson, David James |
Queenstown As Trustee Of Ritchie Family Trust New Zealand |
20 Jul 2009 - 23 Aug 2022 |
Individual | Gibson, David James |
Queenstown As Trustee Of Ritchie Family Trust New Zealand |
20 Jul 2009 - 23 Aug 2022 |
Other | Malboy Family Trust | 02 Apr 2004 - 27 Jun 2010 | |
Other | Null - Malboy Family Trust | 02 Apr 2004 - 27 Jun 2010 | |
Other | Null - Jam Family Trust | 02 Apr 2004 - 13 Mar 2007 | |
Individual | Ritchie, Marjorie Shona |
Queenstown As Trustee Of Ritchie Family Trust New Zealand |
06 Nov 2000 - 29 Mar 2019 |
Other | Jam Family Trust | 02 Apr 2004 - 13 Mar 2007 | |
Individual | Ritchie, Marjorie Shona |
Rd 1 Queenstown 9371 New Zealand |
27 Mar 2019 - 29 Mar 2019 |
Individual | Ritchie, Marjorie Shona |
Queenstown As Trustee Of Ritchie Family Trust New Zealand |
06 Nov 2000 - 29 Mar 2019 |
Peter Robert Ritchie - Director
Appointment date: 28 May 2019
Address: Queenstown, 9371 New Zealand
Address used since 28 May 2019
Michael James Boyle - Director
Appointment date: 28 May 2019
Address: Chelmer, Queensland, 4068 Australia
Address used since 28 May 2019
Alan Bevin Mckay - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 17 Jun 2019
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 18 Feb 2013
Wayne Andrew Findlay - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 21 Sep 2009
Address: Reece Block, Wanaka,
Address used since 27 Mar 2008
Marjorie Shona Ritchie - Director (Inactive)
Appointment date: 06 Nov 2000
Termination date: 27 Feb 2008
Address: R D 1, Queenstown,
Address used since 13 Feb 2006
Janet Christine Malloch - Director (Inactive)
Appointment date: 06 Nov 2000
Termination date: 27 Feb 2008
Address: Wanaka,
Address used since 13 Mar 2007
Park Central Holdings Limited
Level 2 The Station
Runway Investments Limited
Cnr Shotover & Camp Streets
Monaghan Land Holdings Limited
The Station
Base Contracting Limited
Level 2, The Station
Arrow River Consulting Limited
Level 1, Chester Building
Daylock Limited
Level 2 The Station