Midknight Charters (93) Limited, a registered company, was incorporated on 26 Aug 1993. 9429038855184 is the NZ business identifier it was issued. This company has been run by 4 directors: Joanne Hoogerbrugge - an active director whose contract began on 26 Aug 1993,
Julian Jerome Agnew - an active director whose contract began on 26 Aug 1993,
Derek Huxtable Lovering - an inactive director whose contract began on 26 Aug 1993 and was terminated on 12 Jul 1999,
Colin David Lovering - an inactive director whose contract began on 26 Aug 1993 and was terminated on 12 Jul 1999.
Updated on 26 Feb 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 74 Kaimanawa Street, Taupo, 3330 (registered address),
Blackburne Group Lp, 74 Kaimanawa Street, Taupo, 3330 (physical address),
Blackburne Group Lp, 74 Kaimanawa Street, Taupo, 3330 (service address).
Midknight Charters (93) Limited had been using Beker Findlay Allan Limited, 109 Tuwharetoa Street, Taupo as their registered address up until 10 Jun 2011.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 4 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Beker Findlay Allan Limited, 109 Tuwharetoa Street, Taupo New Zealand
Registered & physical address used from 18 Mar 2002 to 10 Jun 2011
Address #2: Beker & Findlay Ltd, Accountants & Business Advisors, 48 Tuwharetoa Street, Taupo
Registered address used from 22 Jun 2001 to 18 Mar 2002
Address #3: Beker & Findlay Limited, Accountants & Business Advisors, 48 Tuwharetoa Street, Taupo
Physical address used from 22 Jun 2001 to 22 Jun 2001
Address #4: K P M G, 5th Floor, 35 Grey Street, Tauranga
Physical address used from 12 Mar 1999 to 22 Jun 2001
Address #5: 14 Ruapehu Street, Taupo
Registered address used from 12 Mar 1999 to 22 Jun 2001
Address #6: Kevin Smith & Nigel Hughes, 6th Floor, Dalmuir House, 114 The Tce, Wellington
Registered address used from 20 Jul 1995 to 12 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hoogerbrugge, Joanne |
Taupo New Zealand |
05 Jun 2007 - |
Individual | Hoogerbrugge, Bronwyn |
Taradale Napier 4112 New Zealand |
16 Mar 2021 - |
Individual | Lewis, Joanne Patricia |
Taupo New Zealand |
05 Jun 2007 - |
Individual | Agnew, Julian Jerome |
Taupo |
05 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Agnew, Julian Jerome |
Taupo |
05 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hoogerbrugge, Joanne |
Taupo New Zealand |
05 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bassee, Daniel Andrew |
Taupo New Zealand |
26 Jun 2007 - 28 Mar 2018 |
Individual | Harris, Bronwyn |
Taradale Napier 4112 New Zealand |
28 Mar 2018 - 16 Mar 2021 |
Individual | Hoogerbrugge, Joanna |
Taupo |
26 Aug 1993 - 05 Jun 2007 |
Individual | Agnew, Julian Jerome |
Taupo |
26 Aug 1993 - 05 Jun 2007 |
Joanne Hoogerbrugge - Director
Appointment date: 26 Aug 1993
Address: Taupo, Taupo, 3330 New Zealand
Address used since 21 Mar 2016
Julian Jerome Agnew - Director
Appointment date: 26 Aug 1993
Address: Taupo, Taupo, 3330 New Zealand
Address used since 21 Mar 2016
Derek Huxtable Lovering - Director (Inactive)
Appointment date: 26 Aug 1993
Termination date: 12 Jul 1999
Address: Wellington,
Address used since 26 Aug 1993
Colin David Lovering - Director (Inactive)
Appointment date: 26 Aug 1993
Termination date: 12 Jul 1999
Address: Wellington,
Address used since 26 Aug 1993
Site Nets Limited
74 Kaimanawa Street
Fast Logging Limited
74 Kaimanawa Street
Link Trustee Services No.10 Limited
74 Kaimanawa Street
Dhl Asset Management Limited
74 Kaimanawa Street
Anderson Forestry Contracting Limited
74 Kaimanawa Street
Barrabel Baye Properties Limited
74 Kaimanawa Street