Midland Machinery Services Limited was launched on 28 Apr 2014 and issued an NZBN of 9429041181676. The registered LTD company has been run by 2 directors: Jordan Van Der Heyden - an active director whose contract started on 28 Apr 2014,
Paul Joseph Olsen - an inactive director whose contract started on 28 Apr 2014 and was terminated on 04 Aug 2022.
According to BizDb's information (last updated on 17 Mar 2024), the company filed 1 address: 45-49 Tirau Street, Putaruru, 3411 (types include: physical, service).
Up until 04 May 2016, Midland Machinery Services Limited had been using 45 Tirau Street, Putaruru, Putaruru as their registered address.
A total of 100 shares are issued to 5 groups (11 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Van Der Heyden, Jordan (a director) located at Rd2, Tirau postcode 3410.
Then there is a group that consists of 3 shareholders, holds 9% shares (exactly 9 shares) and includes
Olsen, Megan Jane - located at Mount Maunganui, Mount Maunganui,
Olsen, Paul Joseph - located at Mount Maunganui, Mount Maunganui,
Paul Olsen - located at Mount Maunganui, Mount Maunganui.
The third share allocation (1 share, 1%) belongs to 2 entities, namely:
Olsen, Paul Joseph, located at Mount Maunganui, Mount Maunganui (an individual),
Paul Olsen, located at Mount Maunganui, Mount Maunganui (a director). Midland Machinery Services Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous address
Address: 45 Tirau Street, Putaruru, Putaruru, 3411 New Zealand
Registered & physical address used from 28 Apr 2014 to 04 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Van Der Heyden, Jordan |
Rd2 Tirau 3410 New Zealand |
28 Apr 2014 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | Olsen, Megan Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Dec 2019 - |
Individual | Olsen, Paul Joseph |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2014 - |
Director | Paul Joseph Olsen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Olsen, Paul Joseph |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2014 - |
Director | Paul Joseph Olsen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2014 - |
Shares Allocation #4 Number of Shares: 79 | |||
Director | Van Der Heyden, Jordan |
Rd2 Tirau 3410 New Zealand |
28 Apr 2014 - |
Individual | Van Der Heyden, Peter Cornelius |
Rd 3 Putaruru 3483 New Zealand |
22 Oct 2015 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Olsen, Paul Joseph |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2014 - |
Director | Paul Joseph Olsen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2014 - |
Individual | Olsen, Megan Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Rosalind Boyd Elliott |
Rd 1 Putaruru 3481 New Zealand |
28 Apr 2014 - 26 Nov 2019 |
Individual | Brown, Rosalind Boyd Elliott |
Rd 1 Putaruru 3481 New Zealand |
28 Apr 2014 - 26 Nov 2019 |
Individual | Olsen, Megan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
28 Apr 2014 - 03 Dec 2019 |
Jordan Van Der Heyden - Director
Appointment date: 28 Apr 2014
Address: Rd2, Tirau, 3410 New Zealand
Address used since 30 Apr 2021
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 16 Apr 2019
Address: Rd 3, Putaruru, 3483 New Zealand
Address used since 28 Apr 2014
Paul Joseph Olsen - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 04 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 26 Nov 2019
Address: 73 Devonport Road, Tauranga, 3110 New Zealand
Address used since 25 Oct 2016
Address: 72 Devonport Road, Tauranga, 3110 New Zealand
Address used since 26 Apr 2018
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street
Central Motors (1991) Limited
7 Neal Street
Driveology Limited
69 Tirau Street
Forest Freighters Parts & Services Limited
85 Domain Road
Oraka Motors Limited
Graham Brown & Co Ltd
Pawanui Farms Limited
32 Tirau Street
Putaruru Diesel Services Limited
25 Myrtle Grove