Milton Court Limited, a registered company, was registered on 14 Jul 1964. 9429040915982 is the business number it was issued. This company has been supervised by 18 directors: Heather Lorraine Robb - an active director whose contract began on 29 Nov 2021,
Jennifer Jill Ann Mahoney - an active director whose contract began on 29 Nov 2021,
Sharon Allen - an active director whose contract began on 04 Dec 2023,
Anne Blackledge - an inactive director whose contract began on 05 Dec 2022 and was terminated on 14 Sep 2023,
Margaret Rose Diepenheim - an inactive director whose contract began on 29 Nov 2021 and was terminated on 05 Aug 2022.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (category: physical, registered).
Milton Court Limited had been using 305-307 Jackson St, Petone as their registered address until 20 Oct 2017.
A total of 45000 shares are allotted to 10 shareholders (10 groups). The first group includes 4500 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4500 shares (10 per cent). Lastly there is the third share allocation (4500 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 305-307 Jackson St, Petone New Zealand
Registered & physical address used from 17 Sep 2001 to 20 Oct 2017
Address: Level 1, 29 Waterloo Rd, Lower Hutt
Registered address used from 17 Sep 2001 to 17 Sep 2001
Address: Level 1, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: Level 1, 29 Waterloo Road, Lower Hutt
Registered address used from 23 Jul 1999 to 17 Sep 2001
Address: C/- M/s Duncan Adams & Brook, 51 Dudley Street, Lower Hutt
Registered address used from 16 Jul 1999 to 23 Jul 1999
Address: 51 Dudley Street, Lower Hutt
Physical address used from 16 Jul 1999 to 17 Sep 2001
Address: C/o M/s Duncan Adams & Brook, 51 Dudley St, Lower Hutt Box 30137
Registered address used from 23 Jun 1998 to 16 Jul 1999
Basic Financial info
Total number of Shares: 45000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Allen, Sharon |
Fairfield Lower Hutt 5011 New Zealand |
24 Nov 2023 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Page, Lois Jean |
Fairfield Lower Hutt 5011 New Zealand |
14 Sep 2023 - |
Shares Allocation #3 Number of Shares: 4500 | |||
Individual | Hampton, Shirley Marie |
Fairfield Lower Hutt 5011 New Zealand |
07 Jul 2022 - |
Shares Allocation #4 Number of Shares: 4500 | |||
Individual | Mccarthy, Barbara Mary |
Fairfield Lower Hutt 5011 New Zealand |
30 Sep 2021 - |
Shares Allocation #5 Number of Shares: 4500 | |||
Individual | Pattinson, Fiona |
Fairfield Lower Hutt 5011 New Zealand |
28 Jun 2011 - |
Shares Allocation #6 Number of Shares: 4500 | |||
Individual | Mcdowall, Annette Joy |
Fairfield Lower Hutt 5011 New Zealand |
14 Jul 1964 - |
Shares Allocation #7 Number of Shares: 4500 | |||
Individual | Robb, Heather Lorraine |
Fairfield Lower Hutt 5011 New Zealand |
10 Sep 2014 - |
Shares Allocation #8 Number of Shares: 4500 | |||
Individual | Diepenheim, Margaret Rose |
Fairfield Lower Hutt 5011 New Zealand |
14 Jul 1964 - |
Shares Allocation #9 Number of Shares: 4500 | |||
Individual | Mahoney, Jennifer Jill Ann |
Fairfield Lower Hutt 5011 New Zealand |
12 Feb 2018 - |
Shares Allocation #10 Number of Shares: 4500 | |||
Individual | Pincott, Karen Elizabeth |
Fairfield Lower Hutt 5011 New Zealand |
01 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackledge, Anne |
Fairfield Lower Hutt 5011 New Zealand |
01 Sep 2017 - 14 Sep 2023 |
Individual | Humphrey, Verna Dorothy |
Fairfield Lower Hutt 5011 New Zealand |
16 May 2007 - 24 Nov 2023 |
Individual | Belsham, Geraldine Zoe |
Lower Hutt Wellington 5011 New Zealand |
14 Jul 1964 - 10 Sep 2014 |
Individual | Penn, Elizabeth Anne |
Fairfield Lower Hutt 5011 New Zealand |
18 May 2018 - 07 Jul 2022 |
Individual | Wride, Margaret Elizabeth |
Lower Hutt New Zealand |
01 Jul 2004 - 18 May 2018 |
Individual | Graham, Margaret Isobella |
Fairfield Lower Hutt 5011 New Zealand |
30 Jan 2013 - 11 Feb 2015 |
Individual | Elbe, Estate Of Nola Shirley |
Lower Hutt Wellington 5011 New Zealand |
14 Jul 1964 - 22 Nov 2012 |
Individual | Simon, Sandor |
Lower Hutt |
14 Jul 1964 - 01 Jul 2004 |
Individual | Robinson, David Bernard |
1 Margaret Street Lower Hutt 5010 New Zealand |
08 Sep 2021 - 30 Sep 2021 |
Individual | Trail, Robyn Faye |
Lower Hutt New Zealand |
15 Nov 2005 - 28 Jun 2011 |
Individual | Quinn, Thelma Elizabeth |
Lower Hutt |
14 Jul 1964 - 30 Jan 2013 |
Individual | Anderson, Cyril Roger |
Fairfield Lower Hutt 5011 New Zealand |
11 Feb 2015 - 08 Sep 2021 |
Individual | Hewson, Pearl Julia |
Lower Hutt |
14 Jul 1964 - 01 Jul 2004 |
Individual | Skinner, Sharon Dawn |
Lower Hutt New Zealand |
15 Nov 2005 - 28 Jun 2011 |
Individual | Burns, Ian Edward |
Rd 9 Feilding |
01 Feb 2007 - 27 Jun 2010 |
Individual | Hayes, Margaret Elizabeth Hayes |
Lower Hutt |
14 Jul 1964 - 28 Jun 2011 |
Individual | Hewson, Patrick Morris Peter |
Lower Hutt |
14 Jul 1964 - 01 Jul 2004 |
Individual | Tanner, John William |
Lower Hutt |
14 Jul 1964 - 01 Jul 2004 |
Individual | Stewart, Barbara Louis |
Lower Hutt |
14 Jul 1964 - 01 Jul 2004 |
Individual | Trail, Ngaire Jocelyn |
Lower Hutt |
14 Jul 1964 - 28 Jun 2011 |
Individual | Graham, Cyril Alfred |
Fairfield Lower Hutt 5011 New Zealand |
30 Jan 2013 - 11 Feb 2015 |
Individual | Elbe, Roy |
Lower Hutt |
14 Jul 1964 - 16 May 2007 |
Individual | Burns, Edna Daphne |
Lower Hutt |
14 Jul 1964 - 15 Nov 2005 |
Individual | Hooson, Shirley May |
Fairfield Lower Hutt 5011 New Zealand |
22 Nov 2012 - 01 Sep 2017 |
Individual | Haggerty, Mary M |
Lower Hutt New Zealand |
14 Jul 1964 - 12 Feb 2018 |
Heather Lorraine Robb - Director
Appointment date: 29 Nov 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 29 Nov 2021
Jennifer Jill Ann Mahoney - Director
Appointment date: 29 Nov 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 29 Nov 2021
Sharon Allen - Director
Appointment date: 04 Dec 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Dec 2023
Anne Blackledge - Director (Inactive)
Appointment date: 05 Dec 2022
Termination date: 14 Sep 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 05 Dec 2022
Margaret Rose Diepenheim - Director (Inactive)
Appointment date: 29 Nov 2021
Termination date: 05 Aug 2022
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 29 Nov 2021
Annette Joy Mcdowall - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 29 Nov 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 10 Jul 2015
Fiona Pattinson - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 29 Nov 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 28 Nov 2011
Karen Elizabeth Pincott - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 29 Nov 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 19 Nov 2012
Thelma Quinn - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 19 Nov 2012
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 13 Dec 2010
Mary Haggerty - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 28 Nov 2011
Address: Lower Hutt 5011,
Address used since 30 Nov 2009
Ngaire Joycelyn Trail - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 13 Dec 2010
Address: Lower Hutt, 5011 New Zealand
Address used since 30 Mar 1998
Thelma Elizabeth Quinn - Director (Inactive)
Appointment date: 07 Apr 2003
Termination date: 30 Nov 2009
Address: Lower Hutt, 5011 New Zealand
Address used since 07 Apr 2003
Margaret Rose Diepenheim - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 07 Apr 2003
Address: Lower Hutt,
Address used since 30 Mar 1998
Barbara Lois Stewart - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 07 Apr 2003
Address: Lower Hutt,
Address used since 12 Apr 1999
Edna Daphne Burns - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 12 Apr 1999
Address: Lower Hutt,
Address used since 31 May 1989
Henry Bowen - Director (Inactive)
Appointment date: 06 May 1987
Termination date: 30 Mar 1998
Address: Lower Hutt,
Address used since 06 May 1987
David Irvine Riding - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 30 Mar 1998
Address: Lower Hutt,
Address used since 26 Mar 1997
Leo Sydney Dustan - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 26 Mar 1997
Address: Lower Hutt,
Address used since 31 May 1989
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive