Shortcuts

Milford Airport Limited

Type: NZ Limited Company (Ltd)
9429038991448
NZBN
546070
Company Number
Registered
Company Status
Current address
Level 4, Bayleys Building
36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Oct 2011

Milford Airport Limited, a registered company, was started on 28 May 1992. 9429038991448 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: David William Greenslade - an active director whose contract began on 20 Oct 2017,
Richard Morris Shepherd Allen - an active director whose contract began on 04 Oct 2024,
Paul Trevor Dentice - an inactive director whose contract began on 30 Oct 1993 and was terminated on 04 Oct 2024,
John Michael Pope - an inactive director whose contract began on 30 Oct 1993 and was terminated on 20 Oct 2017,
Peter Hamilton Scott - an inactive director whose contract began on 28 May 1992 and was terminated on 30 Oct 1993.
Last updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: Level 4, Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: registered, physical).
Milford Airport Limited had been using Level 4, Bayleys Building, 28 Brandon Street, Wellington as their registered address until 12 Oct 2011.
A total of 3 shares are allotted to 2 shareholders (2 groups). The first group consists of 2 shares (66.67 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (33.33 per cent).

Addresses

Previous addresses

Address: Level 4, Bayleys Building, 28 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 20 Oct 2010 to 12 Oct 2011

Address: Macalister Mazengarb, 7th Floor, Laptop House, 23 Waring Taylor Street, Wellington New Zealand

Registered & physical address used from 23 Oct 2003 to 20 Oct 2010

Address: Macalister Mazengarb Perry Castle, 7th Floor, Baillieu House, 23 Waring Taylor Street, Wellington

Physical address used from 01 Jul 1997 to 23 Oct 2003

Address: Level 8 Wakefield House, 90 The Terrace, Wellington

Registered address used from 11 Jul 1995 to 23 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: October

Annual return last filed: 04 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Allen, Richard Morris Shepherd Northland
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Greenslade, David William Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dentice, Paul Trevor Te Aro
Wellington

New Zealand
Individual Pope, John Michael Khandallah
Wellington
Directors

David William Greenslade - Director

Appointment date: 20 Oct 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Oct 2017


Richard Morris Shepherd Allen - Director

Appointment date: 04 Oct 2024

Address: Northland, Wellington, 6012 New Zealand

Address used since 04 Oct 2024


Paul Trevor Dentice - Director (Inactive)

Appointment date: 30 Oct 1993

Termination date: 04 Oct 2024

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Oct 2009


John Michael Pope - Director (Inactive)

Appointment date: 30 Oct 1993

Termination date: 20 Oct 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2015


Peter Hamilton Scott - Director (Inactive)

Appointment date: 28 May 1992

Termination date: 30 Oct 1993

Address: Lowry Bay, Eastbourne, Wellington,

Address used since 28 May 1992


Maurice Desmond Hayes - Director (Inactive)

Appointment date: 28 May 1992

Termination date: 30 Oct 1993

Address: Papakura, Auckland,

Address used since 28 May 1992


Erne Joyce - Director (Inactive)

Appointment date: 28 May 1992

Termination date: 30 Oct 1993

Address: Khandallah, Wellington,

Address used since 28 May 1992

Nearby companies