Shortcuts

Milton Adams Limited

Type: NZ Limited Company (Ltd)
9429039480361
NZBN
383786
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
25 Grattan Place
Freemans Bay
Auckland 1011
New Zealand
Office & postal & delivery address used since 06 Mar 2020
49a Napier Street
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 23 May 2022
51 Napier Street
Freemans Bay
Auckland 1011
New Zealand
Registered & service address used since 06 Jun 2023

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.

Addresses

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

Contact info
jholland@xtra.co.nz
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 300
Individual Nash, Garry Peter Ohakune
Ohakune
4625
New Zealand
Shares Allocation #2 Number of Shares: 325
Individual Hodgson, Peter Alan Beachlands

New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Holland, James Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivory, Alan Edward Leonard Freemans Bay
Auckland
1011
New Zealand
Entity Fairbond Holdings Limited
Shareholder NZBN: 9429038363689
Company Number: 716230
Freemans Bay
Auckland
1011
New Zealand
Entity Fairbond Holdings Limited
Shareholder NZBN: 9429038363689
Company Number: 716230
Freemans Bay
Auckland
1011
New Zealand
Entity Fairbond Holdings Limited
Shareholder NZBN: 9429038363689
Company Number: 716230
Freemans Bay
Auckland
1011
New Zealand
Individual Mahon, Antony Gladstone Auckland
Individual Temperton, Gail Susanne Epsom

New Zealand
Individual Mcdonald, Winifred Auckland City
Directors

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

Nearby companies

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