Shortcuts

Middlewood Limited

Type: NZ Limited Company (Ltd)
9429037205829
NZBN
1046841
Company Number
Registered
Company Status
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Registered & physical & service address used since 26 Feb 2016

Middlewood Limited, a registered company, was incorporated on 06 Jul 2000. 9429037205829 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Susan Jane Blackwood - an active director whose contract began on 25 Oct 2001,
Gregory John Blackwood - an active director whose contract began on 25 Oct 2001,
Leslie Philip Walden - an inactive director whose contract began on 06 Jul 2000 and was terminated on 25 Oct 2001,
Richard Kennedy Howie - an inactive director whose contract began on 06 Jul 2000 and was terminated on 25 Oct 2001.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (category: registered, physical).
Middlewood Limited had been using 25 Princess Street, Palmerston North as their physical address until 26 Feb 2016.
Former names used by this company, as we managed to find at BizDb, included: from 06 Jul 2000 to 29 Oct 2001 they were named Cullabram Shelf Forty Eight Limited.
A single entity controls all company shares (exactly 1500 shares) - Blackwood, Gregory John - located at 4414, Waikanae, Waikanae.

Addresses

Previous addresses

Address: 25 Princess Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 16 Feb 2011 to 26 Feb 2016

Address: 53-55 Manchester Street, Feilding 4702 New Zealand

Registered & physical address used from 02 Sep 2009 to 16 Feb 2011

Address: C/- Allan Mcneill, Chartered Accountants, 53-55 Manchester Street, Feilding

Registered address used from 28 Nov 2001 to 02 Sep 2009

Address: C/- Cooper Rapley, Lawyers, 19 Manchester Street, Feilding

Registered address used from 22 Nov 2001 to 28 Nov 2001

Address: C/- Allan Mcneill, Chartered Accountants, 53-55 Manchester Street, Feilding

Physical address used from 06 Jul 2000 to 02 Sep 2009

Address: C/- Cooper Rapley, Lawyers, 19 Manchester Street, Feilding

Physical address used from 06 Jul 2000 to 06 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500
Individual Blackwood, Gregory John Waikanae
Waikanae
5036
New Zealand
Directors

Susan Jane Blackwood - Director

Appointment date: 25 Oct 2001

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 11 Mar 2021

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 25 Nov 2015


Gregory John Blackwood - Director

Appointment date: 25 Oct 2001

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 11 Mar 2021

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 25 Nov 2015


Leslie Philip Walden - Director (Inactive)

Appointment date: 06 Jul 2000

Termination date: 25 Oct 2001

Address: Feilding,

Address used since 06 Jul 2000


Richard Kennedy Howie - Director (Inactive)

Appointment date: 06 Jul 2000

Termination date: 25 Oct 2001

Address: Feilding,

Address used since 06 Jul 2000

Nearby companies

Window Cleaning Plus Limited
240 Ruahine Street

Valkyrie Games Limited
240 Ruahine Street

3d Constructions Services Limited
240 Ruahine Street

Nzr Limited
240 Ruahine Street

John Turkington Machinery Limited
240 Ruahine Street

Kay Consulting Limited
240 Ruahine Street