Shortcuts

Midland Property Investments Limited

Type: NZ Limited Company (Ltd)
9429038561344
NZBN
658441
Company Number
Registered
Company Status
Current address
9 Callard Place
Riverlea
Hamilton 3216
New Zealand
Registered & physical & service address used since 23 Feb 2015

Midland Property Investments Limited was started on 06 Dec 1994 and issued a New Zealand Business Number of 9429038561344. The registered LTD company has been run by 4 directors: Robert Macdonell Braithwaite - an active director whose contract started on 01 Oct 1996,
Sandra Lee Braithwaite - an active director whose contract started on 01 Apr 2011,
Martin Russell Wallace - an inactive director whose contract started on 06 Dec 1994 and was terminated on 01 Oct 1996,
Janelle Allison Wallace - an inactive director whose contract started on 06 Dec 1994 and was terminated on 01 Oct 1996.
As stated in our data (last updated on 17 Mar 2024), this company registered 1 address: 9 Callard Place, Riverlea, Hamilton, 3216 (type: registered, physical).
Up until 23 Feb 2015, Midland Property Investments Limited had been using K P M G, 11Th Floor, K P M G Centre, 85 Alexandra Street, Hamilton as their registered address.
BizDb found previous aliases used by this company: from 06 Dec 1994 to 18 Nov 2004 they were called Midland Kidney Support Services Limited.
A total of 10000 shares are allocated to 2 groups (5 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Braithwaite, Sandra Lee (an individual) located at Riverlea, Hamilton postcode 3216,
Braithwaite, Robert Macdonell (an individual) located at Riverlea, Hamilton postcode 3216.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
Hayward, Peter Evan - located at Mount Maunganui, Mount Maunganui,
Braithwaite, Robert Macdonell - located at Riverlea, Hamilton,
Braithwaite, Sandra Lee - located at Riverlea, Hamilton.

Addresses

Previous addresses

Address: K P M G, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton New Zealand

Registered address used from 09 Jan 1997 to 23 Feb 2015

Address: Kpmg Peat Marwick, 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton

Registered address used from 09 Jan 1997 to 09 Jan 1997

Address: K P M G, 11th Floor, K P M G Centre, 85 Alexandra Street, Hamilton New Zealand

Physical address used from 06 Dec 1994 to 23 Feb 2015

Address: Kpmg Peat Marwick, 11th Floor, Peat Marwick Tower, 85 Alexandra Street, Hamilton

Physical address used from 06 Dec 1994 to 06 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 01 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Braithwaite, Sandra Lee Riverlea
Hamilton
3216
New Zealand
Individual Braithwaite, Robert Macdonell Riverlea
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hayward, Peter Evan Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Braithwaite, Robert Macdonell Riverlea
Hamilton
3216
New Zealand
Individual Braithwaite, Sandra Lee Riverlea
Hamilton
3216
New Zealand
Directors

Robert Macdonell Braithwaite - Director

Appointment date: 01 Oct 1996

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 17 Jul 2008


Sandra Lee Braithwaite - Director

Appointment date: 01 Apr 2011

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 01 Apr 2011


Martin Russell Wallace - Director (Inactive)

Appointment date: 06 Dec 1994

Termination date: 01 Oct 1996

Address: Hamilton,

Address used since 06 Dec 1994


Janelle Allison Wallace - Director (Inactive)

Appointment date: 06 Dec 1994

Termination date: 01 Oct 1996

Address: Hamilton,

Address used since 06 Dec 1994