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 01 Jun 2025), the company filed 1 address: 45-49 Tirau Street, Putaruru, 3411 (types include: physical, registered).
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, 10 shares are held by 3 entities, namely:
Olsen, Paul Joseph (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Paul Olsen (a director) located at Mount Maunganui, Mount Maunganui postcode 3116,
Olsen, Megan Jane (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Then there is a group that consists of 2 shareholders, holds 79% shares (exactly 79 shares) and includes
Van Der Heyden, Jordan - located at Rd2, Tirau,
Van Der Heyden, Peter Cornelius - located at Rd 3, Putaruru.
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: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 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 - |
| Shares Allocation #2 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 #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: 1 | |||
| Director | Van Der Heyden, Jordan |
Rd2 Tirau 3410 New Zealand |
28 Apr 2014 - |
| Shares Allocation #5 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 - |
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