Milton Adams Limited, a registered company, was launched on 07 Apr 1988. 9429039480361 is the business number it was issued. This company has been supervised by 7 directors: James Martin Holland - an active director whose contract started on 07 Apr 1988,
Garry Peter Nash - an active director whose contract started on 11 May 2023,
Alan Edward Leonard Ivory - an inactive director whose contract started on 17 Sep 2010 and was terminated on 29 May 2023,
Peter Alan Hodgson - an inactive director whose contract started on 20 Nov 2003 and was terminated on 25 May 2023,
Gail Susanne Temperton - an inactive director whose contract started on 06 Dec 2002 and was terminated on 17 Sep 2010.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 51 Napier Street, Freemans Bay, Auckland, 1011 (category: registered, service).
Milton Adams Limited had been using 25 Grattan Place, Freemans Bay, Auckland as their registered address until 23 May 2022.
Past names for the company, as we established at BizDb, included: from 07 Apr 1988 to 20 Aug 1997 they were named Milton Adams Shelf Company Number Six Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 300 shares (30 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 325 shares (32.5 per cent). Lastly there is the 3rd share allocation (375 shares 37.5 per cent) made up of 1 entity.
Principal place of activity
25 Grattan Place, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 25 Grattan Place, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 16 Mar 2020 to 23 May 2022
Address #2: 3/10 Rose Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 07 Jul 2015 to 16 Mar 2020
Address #3: 77 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 03 Jul 2013 to 07 Jul 2015
Address #4: 11th Floor, Southern Cross Building, 61 High Street, Auckland New Zealand
Registered address used from 13 Jul 2005 to 03 Jul 2013
Address #5: James Holland, 8th Floor Southern Cross Building, High Street, Auckland New Zealand
Physical address used from 29 Jun 2001 to 29 Jun 2001
Address #6: James Holland, 8th Floor Southern Cross Building, High Street, Auckland
Registered address used from 28 Aug 1997 to 13 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Nash, Garry Peter |
Ohakune Ohakune 4625 New Zealand |
29 May 2023 - |
Shares Allocation #2 Number of Shares: 325 | |||
Individual | Hodgson, Peter Alan |
Beachlands New Zealand |
17 May 2004 - |
Shares Allocation #3 Number of Shares: 375 | |||
Individual | Holland, James |
Freemans Bay Auckland 1011 New Zealand |
07 Apr 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ivory, Alan Edward Leonard |
Freemans Bay Auckland 1011 New Zealand |
12 Mar 2018 - 29 May 2023 |
Entity | Fairbond Holdings Limited Shareholder NZBN: 9429038363689 Company Number: 716230 |
Freemans Bay Auckland 1011 New Zealand |
06 Oct 2010 - 09 Jun 2022 |
Entity | Fairbond Holdings Limited Shareholder NZBN: 9429038363689 Company Number: 716230 |
Freemans Bay Auckland 1011 New Zealand |
06 Oct 2010 - 09 Jun 2022 |
Entity | Fairbond Holdings Limited Shareholder NZBN: 9429038363689 Company Number: 716230 |
Freemans Bay Auckland 1011 New Zealand |
06 Oct 2010 - 09 Jun 2022 |
Individual | Mahon, Antony Gladstone |
Auckland |
17 May 2004 - 17 May 2004 |
Individual | Temperton, Gail Susanne |
Epsom New Zealand |
07 Apr 1988 - 06 Oct 2010 |
Individual | Mcdonald, Winifred |
Auckland City |
17 May 2004 - 17 May 2004 |
James Martin Holland - Director
Appointment date: 07 Apr 1988
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 May 2022
Address: Grey Lynn, Auckland, 1011 New Zealand
Address used since 29 Jun 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2019
Garry Peter Nash - Director
Appointment date: 11 May 2023
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 11 May 2023
Alan Edward Leonard Ivory - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 29 May 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Sep 2010
Peter Alan Hodgson - Director (Inactive)
Appointment date: 20 Nov 2003
Termination date: 25 May 2023
Address: Beachlands, Manukau, 2018 New Zealand
Address used since 18 May 2010
Gail Susanne Temperton - Director (Inactive)
Appointment date: 06 Dec 2002
Termination date: 17 Sep 2010
Address: Rd 3, Palmerston North, 4473 New Zealand
Address used since 18 May 2010
Winifred Mcdonald - Director (Inactive)
Appointment date: 27 Aug 1994
Termination date: 19 Aug 2003
Address: Auckland City,
Address used since 27 Aug 1994
Gregory Craig Winkelmann - Director (Inactive)
Appointment date: 07 Apr 1988
Termination date: 27 Aug 1994
Address: 6th Floo, Anz House, Cnr Queen & Victoria Streets, Auckland,
Address used since 07 Apr 1988
Jardine Sinton Investments Limited
2/10 Rose Road
Powierza Holdings Limited
19 Williamson Avenue
Treats & Morsels Limited
2/19 Williamson Avenue
Food In Print Limited
19 Williamson Avenue
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road