General information

Middleton Storage Limited

Type: NZ Limited Company (Ltd)
9429030172418
New Zealand Business Number
4502243
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
111772533
GST Number
I530970 - Warehousing Nec
Industry classification codes with description

Middleton Storage Limited (New Zealand Business Number 9429030172418) was registered on 20 Jun 2013. 5 addresess are currently in use by the company: Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: delivery, postal). 35 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up to 11 Apr 2014. 100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 33 shares (33 per cent of shares), namely:
Simes, Roger Shaw (a director) located at Fendalton, Christchurch postcode 8052,
Twomey, Timothy John (an individual) located at Kennedys Bush, Christchurch postcode 8025. When considering the second group, a total of 2 shareholders hold 33 per cent of all shares (33 shares); it includes
O'connell, John Gerard (a director) - located at Riccarton, Christchurch,
Twomey, Timothy John (a director) - located at Kennedys Bush, Christchurch. The next group of shareholders, share allotment (34 shares, 34%) belongs to 2 entities, namely:
Simes, Roger Shaw, located at Fendalton, Christchurch (an individual),
O'connell, John Gerard, located at Riccarton, Christchurch (a director). "Warehousing nec" (business classification I530970) is the classification the ABS issued Middleton Storage Limited. Our information was last updated on 22 Apr 2024.

Current address Type Used since
Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & service & registered 11 Apr 2014
Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 Delivery & office 28 Jun 2019
P O Box 9307, Tower Junction, Christchurch, 8149 Postal 28 Jun 2019
Contact info
64 03 3790430
Phone (Phone)
pcmlaw@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Timothy John Twomey
Kennedys Bush, Christchurch, 8025
Address used since 21 Jun 2021
Halswell, Christchurch, 8025
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
Roger Shaw Simes
Fendalton, Christchurch, 8052
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
John Gerard O'connell
Riccarton, Christchurch, 8011
Address used since 28 Jun 2019
Cashmere, Christchurch, 8022
Address used since 02 Jun 2017
Mount Pleasant, Christchurch, 8081
Address used since 20 Jun 2013
Director 20 Jun 2013 - current
John Neville Creighton
Burnside, Christchurch, 8041
Address used since 20 Jun 2013
Director 20 Jun 2013 - 07 Aug 2019
Addresses
Principal place of activity
Level 1, 35 Leslie Hills Drive , Riccarton , Christchurch , 8011
Previous address Type Period
35 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 10 Apr 2014 - 11 Apr 2014
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical & registered 20 Jun 2013 - 10 Apr 2014
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
15 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Simes, Roger Shaw
Director
Fendalton
Christchurch
8052
20 Jun 2013 - current
Twomey, Timothy John
Individual
Kennedys Bush
Christchurch
8025
20 Jun 2013 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
O'connell, John Gerard
Director
Riccarton
Christchurch
8011
08 Jul 2020 - current
Twomey, Timothy John
Director
Kennedys Bush
Christchurch
8025
20 Jun 2013 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Simes, Roger Shaw
Individual
Fendalton
Christchurch
8052
20 Jun 2013 - current
O'connell, John Gerard
Director
Riccarton
Christchurch
8011
08 Jul 2020 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Stuart Reginald
Individual
Rothesday Bay
Auckland
0630
20 Jun 2013 - 08 Jul 2020
Creighton, John Neville
Individual
Burnside
Christchurch
8041
20 Jun 2013 - 08 Jul 2020
Creighton, John Neville
Individual
Burnside
Christchurch
8041
20 Jun 2013 - 08 Jul 2020
Creighton, John Neville
Individual
Burnside
Christchurch
8041
20 Jun 2013 - 08 Jul 2020
Location
Companies nearby
Startled Possum Limited
Level 1, 10 Leslie Hills Drive
Ballooning Canterbury.com Limited
Level 1, 85 Picton Avenue
Alpine Projects Limited
Level 2, 11 Picton Avenue
Opmetrix Limited
Level 1 61 Mandeville Street
Wayne Timms Motor Court Limited
Level 2 11 Picton Avenue
Clonbunny Trustees Limited
Level 1, 46 Acheron Drive
Similar companies
Logistics Enterprise Limited
18 Attlee Crescent
M J Trade Limited
336 Wilsons Road
Method Logistics Limited
38 Lancewood Drive
Mabjic Limited
139 Foremans Road
Mcdonagh Distribution Limited
175 Old West Coast Road
Newco (2015) Limited
Level 1 South British Building