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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Morris, Jack |
Petone Lower Hutt 5012 New Zealand |
16 Sep 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Morris, Christine Jamila |
Naenae Lower Hutt 5011 New Zealand |
06 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Davie, Benjamin Robert |
Woburn Lower Hutt 5010 New Zealand |
13 Aug 2021 - 06 Dec 2021 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
25 Jun 1986 - 16 Sep 2020 |
Individual | Mcleod, Peter John |
Lower Hutt 5011 New Zealand |
25 Jun 1986 - 13 Aug 2021 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
25 Jun 1986 - 16 Sep 2020 |
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
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