Milton Innovations Limited was incorporated on 03 Feb 2016 and issued a New Zealand Business Number of 9429042152811. This registered LTD company has been run by 3 directors: Jason Taylor Wood - an active director whose contract began on 03 Feb 2016,
Glenn Charles Cotterill - an active director whose contract began on 05 Sep 2016,
Samuel Thomas Horgan - an inactive director whose contract began on 03 Feb 2016 and was terminated on 19 May 2020.
As stated in our data (updated on 25 Apr 2024), this company uses 2 addresses: 26 Monmouth Street, Grey Lynn, Auckland, 1021 (registered address),
26 Monmouth Street, Grey Lynn, Auckland, 1021 (physical address),
26 Monmouth Street, Grey Lynn, Auckland, 1021 (service address),
Po Box 90832, Victoria Street West, Auckland, 1142 (postal address) among others.
Up to 09 Apr 2020, Milton Innovations Limited had been using Floor 3, 10 Customs Street, Auckland as their registered address.
A total of 180 shares are allocated to 3 groups (4 shareholders in total). In the first group, 60 shares are held by 2 entities, namely:
Cotterill, Glenn Charles (an individual) located at Herne Bay, Auckland postcode 1011,
Holland Beckett Corporate Trustee (Cotterill) Limited (an entity) located at Tauranga, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 50.56% shares (exactly 91 shares) and includes
Wood, Jason Taylor - located at Sandringham, Auckland.
The 3rd share allotment (29 shares, 16.11%) belongs to 1 entity, namely:
Horgan, Samuel Thomas, located at Freemans Bay, Auckland (an individual). Milton Innovations Limited has been categorised as "Product design service" (ANZSIC M692365).
Principal place of activity
26 Monmouth Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Floor 3, 10 Customs Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Apr 2019 to 09 Apr 2020
Address #2: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Mar 2018 to 04 Apr 2019
Address #3: 28 Farleigh Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 26 Jan 2018 to 21 Mar 2018
Address #4: 33 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & physical address used from 31 Aug 2016 to 26 Jan 2018
Address #5: 574 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 03 Feb 2016 to 31 Aug 2016
Basic Financial info
Total number of Shares: 180
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Cotterill, Glenn Charles |
Herne Bay Auckland 1011 New Zealand |
27 Oct 2016 - |
Entity (NZ Limited Company) | Holland Beckett Corporate Trustee (cotterill) Limited Shareholder NZBN: 9429042513827 |
Tauranga Tauranga 3110 New Zealand |
05 Sep 2016 - |
Shares Allocation #2 Number of Shares: 91 | |||
Director | Wood, Jason Taylor |
Sandringham Auckland 1041 New Zealand |
03 Feb 2016 - |
Shares Allocation #3 Number of Shares: 29 | |||
Individual | Horgan, Samuel Thomas |
Freemans Bay Auckland 1011 New Zealand |
03 Feb 2016 - |
Jason Taylor Wood - Director
Appointment date: 03 Feb 2016
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 15 Dec 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Dec 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 03 Feb 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 18 Jan 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Apr 2018
Glenn Charles Cotterill - Director
Appointment date: 05 Sep 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Sep 2016
Samuel Thomas Horgan - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 19 May 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 25 Nov 2016
Trojan Investigation And Security Limited
12 Madden Street
Cadwallader Limited
12 Madden Street
Maxgen Media 2006 Limited
12 Madden Street
Branston Street Nominees Limited
Level 2, 30 Gaunt Street
Vickery Street Nominees Limited
Level 2, 30 Gaunt Street
Cfm Gp (building A Graham Street) Limited
Level 2, 30 Gaunt Street
Co2pac Industries Limited
Unit 11, 145 Quay Street
David Melrose Design (ny) Limited
Unit 11, 147 Quay Street
David Melrose Design (nz) Limited
Unit 11, 145 Quay Street
David Melrose Design (pacific) Limited
Unit 11, 145 Quay Street
Design By Leonard Limited
24/8 Dock Street