Shortcuts

Middleton Holland Nominees Limited

Type: NZ Limited Company (Ltd)
9429037212797
NZBN
1045158
Company Number
Registered
Company Status
Current address
Unit 8d, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 05 Apr 2019
Po Box 301401
Albany
Auckland 0752
New Zealand
Postal address used since 28 Aug 2023
Unit 5d, 331 Rosedale Road
Albany
Auckland 0632
New Zealand
Office & delivery address used since 28 Aug 2023

Middleton Holland Nominees Limited was registered on 28 Jun 2000 and issued a number of 9429037212797. This registered LTD company has been managed by 3 directors: Darren James Knight - an active director whose contract started on 01 Apr 2016,
Christopher Mark Middleton - an inactive director whose contract started on 28 Jun 2000 and was terminated on 01 Apr 2016,
Sheryl Anne Holland - an inactive director whose contract started on 28 Jun 2000 and was terminated on 01 Apr 2016.
According to BizDb's database (updated on 13 Mar 2024), this company uses 1 address: Unit 5D, 331 Rosedale Road, Albany, Auckland, 0752 (types include: registered, service).
Until 05 Apr 2019, Middleton Holland Nominees Limited had been using 27C William Pickering Drive, Albany, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Knight, Darren James (a director) located at Mairangi Bay, Auckland postcode 0630.

Addresses

Other active addresses

Address #4: Unit 5d, 331 Rosedale Road, Albany, Auckland, 0752 New Zealand

Service address used from 05 Sep 2023

Address #5: Unit 5d, 331 Rosedale Road, Albany, Auckland, 0752 New Zealand

Registered address used from 06 Sep 2023

Previous addresses

Address #1: 27c William Pickering Drive, Albany, Auckland New Zealand

Registered & physical address used from 28 Mar 2006 to 05 Apr 2019

Address #2: Level 1 , 20 Link Drive, Wairau Park, North Shore, Auckland

Physical & registered address used from 28 Jun 2000 to 28 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Knight, Darren James Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holland, Sheryl Anne Birkenhead
Auckland
Individual Middleton, Christopher Mark Northcote
Auckland
Directors

Darren James Knight - Director

Appointment date: 01 Apr 2016

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 28 Aug 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 17 Aug 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 04 Aug 2020

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 23 Jun 2017

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 01 Apr 2016


Christopher Mark Middleton - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 01 Apr 2016

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 05 Aug 2015


Sheryl Anne Holland - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 01 Apr 2016

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Aug 2015

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Staah Limited
Unit F3, 27-29 William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive