Shortcuts

Milford Private Wealth Limited

Type: NZ Limited Company (Ltd)
9429041311400
NZBN
5357181
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Level 28
48 Shortland Street
Auckland 1140
New Zealand
Physical address used since 24 Oct 2018
Level 12
50 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 18 Nov 2024

Milford Private Wealth Limited was started on 08 Jul 2014 and issued an NZ business number of 9429041311400. The registered LTD company has been run by 12 directors: Anthony Francis Quirk - an active director whose contract started on 08 Jul 2014,
Lester Edward Gray - an active director whose contract started on 23 Feb 2017,
Kenneth Wayne Gentle - an active director whose contract started on 01 Sep 2021,
Carolyn Judith Colley - an active director whose contract started on 01 Oct 2021,
John Francis Ward - an active director whose contract started on 01 May 2023.
According to the BizDb database (last updated on 30 May 2025), this company registered 2 addresses: Level 12, 50 Albert Street, Auckland, 1010 (registered address),
Level 12, 50 Albert Street, Auckland, 1010 (service address),
Level 28, 48 Shortland Street, Auckland, 1140 (physical address).
Up until 18 Nov 2024, Milford Private Wealth Limited had been using Level 28, 48 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Milford Asset Management Limited (an entity) located at 50 Albert Street, Auckland postcode 1010. Milford Private Wealth Limited is categorised as "Financial asset investing" (ANZSIC K624010).

Addresses

Previous addresses

Address #1: Level 28, 48 Shortland Street, Auckland, 1140 New Zealand

Registered & service address used from 24 Oct 2018 to 18 Nov 2024

Address #2: Level 17, 41 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 08 Jul 2014 to 24 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Milford Asset Management Limited
Shareholder NZBN: 9429035706342
50 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

23 Aug 2014
Effective Date
Milford Asset Management Limited
Name
Ltd
Type
1427168
Ultimate Holding Company Number
NZ
Country of origin
Level 17
41 Shortland Street
Auckland 1140
New Zealand
Address
Directors

Anthony Francis Quirk - Director

Appointment date: 08 Jul 2014

Address: Wynyard Quarter, Auckland, 1010 New Zealand

Address used since 27 May 2024

Address: Rd 3, Albany, 0793 New Zealand

Address used since 08 Jul 2014


Lester Edward Gray - Director

Appointment date: 23 Feb 2017

Address: 1020 Glenorchy Queenstown Road, Queenstown, 9371 New Zealand

Address used since 23 Feb 2017


Kenneth Wayne Gentle - Director

Appointment date: 01 Sep 2021

Address: Blakehurst, Nsw, 2221 Australia

Address used since 01 Sep 2021


Carolyn Judith Colley - Director

Appointment date: 01 Oct 2021

Address: Five Dock, Nsw, 2046 Australia

Address used since 01 Oct 2021


John Francis Ward - Director

Appointment date: 01 May 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 May 2023


Lindsay Megan Wright - Director

Appointment date: 23 Nov 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 May 2024

Address: 380 Hiram's Highway, Sai Kung, 999077 Hong Kong SAR China

Address used since 23 Nov 2023


Blair Mclaren Turnbull - Director

Appointment date: 12 Mar 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Mar 2025


Mark David Ryland - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 12 Mar 2025

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 08 Jul 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Feb 2019


Gavin Ronald Walker - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 05 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2021


Andrew Mark Cross - Director (Inactive)

Appointment date: 08 Jul 2014

Termination date: 01 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2014


Brian Arthur Gaynor - Director (Inactive)

Appointment date: 08 Jul 2014

Termination date: 16 May 2022

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 01 Jan 2016


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 23 Feb 2017

Termination date: 22 Feb 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2017

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13

Similar companies

Cransmoor Investments Limited
Level 7, Tower Ii

Kaf Partners Limited
Level 12, Whk Gosling

Langton Hudson Limited
Level 6 General Buildings

Mill Creek Limited
Whk Gosling Chapman, A Division Of Whk (nz) Ltd

Peak Road Investments Limited
Level 10, Aig Building

Sluban Limited
41