Shortcuts

Milton Innovations Limited

Type: NZ Limited Company (Ltd)
9429042152811
NZBN
5874234
Company Number
Registered
Company Status
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
Po Box 90832
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 01 Apr 2020
26 Monmouth Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 09 Apr 2020

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).

Addresses

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

Contact info
64 27335 6509
Phone
jason@miltoninnovations.com
Email
www.miltoninnovations.com
01 Apr 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Cotterill, Glenn Charles Herne Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Holland Beckett Corporate Trustee (cotterill) Limited
Shareholder NZBN: 9429042513827
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 91
Director Wood, Jason Taylor Sandringham
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 29
Individual Horgan, Samuel Thomas Freemans Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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

Similar companies

Cheshire Studio Limited
L1

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