Shortcuts

Milford Nominees Limited

Type: NZ Limited Company (Ltd)
9429039733405
NZBN
305616
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered address used since 24 Jun 2009
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & service address used since 18 Jun 2010

Milford Nominees Limited, a registered company, was incorporated on 25 Jun 1986. 9429039733405 is the number it was issued. This company has been supervised by 8 directors: Jack Morris - an active director whose contract started on 25 Jan 1995,
Christine Jamila Morris - an active director whose contract started on 19 Jun 2012,
Christine Jamila Penn - an active director whose contract started on 19 Jun 2012,
Benjamin Robert Davie - an active director whose contract started on 09 Aug 2021,
Peter John Mcleod - an inactive director whose contract started on 19 Jun 2012 and was terminated on 09 Aug 2021.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, service).
Milford Nominees Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5011 as their registered address until 24 Jun 2009.
A total of 50 shares are issued to 2 shareholders (2 groups). The first group is comprised of 25 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (50 per cent).

Addresses

Previous addresses

Address #1: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5011

Registered & physical address used from 24 Jun 2009 to 24 Jun 2009

Address #2: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 26 Jun 2006 to 24 Jun 2009

Address #3: 69 Rutherford Street, Lower Hutt

Physical & registered address used from 01 Jul 1997 to 26 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Morris, Jack Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Morris, Christine Jamila Naenae
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Davie, Benjamin Robert Woburn
Lower Hutt
5010
New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Individual Mcleod, Peter John Lower Hutt 5011

New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Directors

Jack Morris - Director

Appointment date: 25 Jan 1995

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 19 Jun 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 08 Mar 2016


Christine Jamila Morris - Director

Appointment date: 19 Jun 2012

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 16 Sep 2020


Christine Jamila Penn - Director

Appointment date: 19 Jun 2012

Address: Whaiwhetu, Lower Hutt, 5010 New Zealand

Address used since 19 Jun 2012


Benjamin Robert Davie - Director

Appointment date: 09 Aug 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 09 Aug 2021


Peter John Mcleod - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 09 Aug 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 19 Jun 2019

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 19 Jun 2012


Peter John Mcleod - Director (Inactive)

Appointment date: 30 Jul 2002

Termination date: 04 Jul 2003

Address: Lower Hutt,

Address used since 30 Jul 2002


Richard John Clark - Director (Inactive)

Appointment date: 06 Oct 1988

Termination date: 30 Jul 2002

Address: Lower Hutt,

Address used since 06 Oct 1988


Peter John Mcleod - Director (Inactive)

Appointment date: 21 Oct 1988

Termination date: 25 Jan 1995

Address: Lower Hutt,

Address used since 21 Oct 1988

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street