Shortcuts

Milton Court Limited

Type: NZ Limited Company (Ltd)
9429040915982
NZBN
16426
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4500
Individual Allen, Sharon Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Page, Lois Jean Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 4500
Individual Hampton, Shirley Marie Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 4500
Individual Mccarthy, Barbara Mary Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #5 Number of Shares: 4500
Individual Pattinson, Fiona Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 4500
Individual Mcdowall, Annette Joy Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 4500
Individual Robb, Heather Lorraine Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #8 Number of Shares: 4500
Individual Diepenheim, Margaret Rose Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #9 Number of Shares: 4500
Individual Mahoney, Jennifer Jill Ann Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #10 Number of Shares: 4500
Individual Pincott, Karen Elizabeth Fairfield
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackledge, Anne Fairfield
Lower Hutt
5011
New Zealand
Individual Humphrey, Verna Dorothy Fairfield
Lower Hutt
5011
New Zealand
Individual Belsham, Geraldine Zoe Lower Hutt
Wellington
5011
New Zealand
Individual Penn, Elizabeth Anne Fairfield
Lower Hutt
5011
New Zealand
Individual Wride, Margaret Elizabeth Lower Hutt

New Zealand
Individual Graham, Margaret Isobella Fairfield
Lower Hutt
5011
New Zealand
Individual Elbe, Estate Of Nola Shirley Lower Hutt
Wellington
5011
New Zealand
Individual Simon, Sandor Lower Hutt
Individual Robinson, David Bernard 1 Margaret Street
Lower Hutt
5010
New Zealand
Individual Trail, Robyn Faye Lower Hutt

New Zealand
Individual Quinn, Thelma Elizabeth Lower Hutt
Individual Anderson, Cyril Roger Fairfield
Lower Hutt
5011
New Zealand
Individual Hewson, Pearl Julia Lower Hutt
Individual Skinner, Sharon Dawn Lower Hutt

New Zealand
Individual Burns, Ian Edward Rd 9
Feilding
Individual Hayes, Margaret Elizabeth Hayes Lower Hutt
Individual Hewson, Patrick Morris Peter Lower Hutt
Individual Tanner, John William Lower Hutt
Individual Stewart, Barbara Louis Lower Hutt
Individual Trail, Ngaire Jocelyn Lower Hutt
Individual Graham, Cyril Alfred Fairfield
Lower Hutt
5011
New Zealand
Individual Elbe, Roy Lower Hutt
Individual Burns, Edna Daphne Lower Hutt
Individual Hooson, Shirley May Fairfield
Lower Hutt
5011
New Zealand
Individual Haggerty, Mary M Lower Hutt

New Zealand
Directors

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

Nearby companies

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