Midland Towers Limited (NZBN 9429031715706) was incorporated on 23 Dec 2009. 11 addresess are currently in use by the company: Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 (type: postal, delivery). 12 Sovereign Point, Kaiwharawhara, Wellington had been their physical address, up until 31 Jul 2017. 100000 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 20000 shares (20% of shares), namely:
Threefold Investments Limited (an entity) located at Mount Cook, Wellington postcode 6021. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 25000 shares); it includes
Marsden Structures Limited (an entity) - located at Te Aro, Wellington. Moving on to the third group of shareholders, share allotment (20000 shares, 20%) belongs to 3 entities, namely:
Murphy, David Edward, located at C/O Tmf Level 2/38 Waring Taylor Street, Wellington 5013 (an individual),
Mccafferty, Olive, located at 14 Tuatoru St Eastbourne, Lower Hutt (an individual),
Mccafferty, John Anthony, located at 89 Derwent Street, Island Bay, Wellington (an individual). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Midland Towers Limited. Our information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 21 Jul 2017 |
2nd Floor Access Radio House 35 Ghuznee St, Te Aro, Wellington, 6011 | Registered | 31 Jul 2017 |
Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Physical & service | 31 Jul 2017 |
Po Box 25606, Wellington, Wellington, 6140 | Postal | 10 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Denis Maxwell Kirkcaldie
Kelburn, Wellington, 6012
Address used since 26 Sep 2012 |
Director | 28 Apr 2010 - current |
John Anthony Mccafferty
Island Bay, Wellington, 6023
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - current |
Kieran Sim
Thorndon, Wellington, 6011
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - current |
Robert John Smallbone
Aro Valley, Wellington, 6021
Address used since 04 Sep 2023
Remuera, Auckland, 1050
Address used since 05 Jul 2019 |
Director | 05 Jul 2019 - current |
Peter Alan Bruce Wilkin
Te Aro, Wellington, 6011
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 05 Jul 2019 |
Alastair Burkitt Hasell
Queensland,,
Address used since 01 Jan 1970
Cunningham Ave, Main Beach, Gold Coast, Queensland,
Address used since 26 Sep 2012
Queensland,,
Address used since 01 Jan 1970 |
Director | 28 Apr 2010 - 03 Dec 2018 |
Philip Martin Holmes
Box 726 Caringbah Nsw 1495, Nsw, Australia, 2230
Address used since 24 Jul 2013 |
Director | 28 Apr 2010 - 01 Aug 2018 |
John Francis Mccafferty
Eastbourne, Lower Hutt, 5013
Address used since 15 Sep 2014 |
Director | 28 Apr 2010 - 01 Aug 2017 |
George Brent Slater
Wellington, 6035
Address used since 27 Oct 2015 |
Director | 23 Dec 2009 - 07 Jul 2017 |
Gordon Miller Kinvig
43 Jordan Terrace, Masterton 5810, 5810
Address used since 24 Jun 2015 |
Director | 28 Apr 2010 - 15 Jul 2016 |
Type | Used since | |
---|---|---|
Po Box 25606, Wellington, Wellington, 6140 | Postal | 10 Sep 2019 |
Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Office | 10 Sep 2019 |
35 Ghuznee Street, Te Aro, Wellington, 6011 | Delivery | 03 Sep 2020 |
Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Postal & delivery | 04 Sep 2023 |
Level 2, 35 Ghuznee Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
12 Sovereign Point, Kaiwharawhara, Wellington, 6035 | Physical & registered | 04 Nov 2015 - 31 Jul 2017 |
5b Torless Terrace, Thorndon, Wellington, 6011 | Registered | 02 Sep 2015 - 04 Nov 2015 |
1 Parliament Street, Thorndon, Wellington, 6011 | Registered | 26 Mar 2015 - 02 Sep 2015 |
1 Parliament Street, Thorndon, Wellington, 6011 | Physical | 26 Mar 2015 - 04 Nov 2015 |
178 Onslow Road, Khandallah, Wellington 6035 | Physical & registered | 23 Dec 2009 - 26 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Threefold Investments Limited Shareholder NZBN: 9429046909664 Entity (NZ Limited Company) |
Mount Cook Wellington 6021 |
09 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Marsden Structures Limited Shareholder NZBN: 9429037927189 Entity (NZ Limited Company) |
Te Aro Wellington 6141 |
07 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Murphy, David Edward Individual |
C/o Tmf Level 2/38 Waring Taylor Street Wellington 5013 6011 |
28 Apr 2010 - current |
Mccafferty, Olive Individual |
14 Tuatoru St Eastbourne Lower Hutt 5013 |
28 Apr 2010 - current |
Mccafferty, John Anthony Individual |
89 Derwent Street, Island Bay Wellington 6023 |
01 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Peter Wall Individual |
5 Oakmont, Heretaunga Upper Hutt 5018 |
28 Apr 2010 - current |
Kirkcaldie, Denis Maxwell Individual |
6 Wesley Road, Kelburn, Wellington, 6012 , 6012 |
28 Apr 2010 - current |
Kirkcaldie, Vivien Jane Individual |
6 Wesley Road, Kelburn, Wellington 6012 |
28 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Ryan, Shannon Alexander Nielsen Individual |
5a Torless Terrace Thorndon Wellington 6011 6011 |
28 Apr 2010 - 07 Jul 2017 |
Slater, George Brent Individual |
12 Sovereign Point, Kaiwharawhara Wellington 6035 |
23 Dec 2009 - 07 Jul 2017 |
Mccormack, Patricia Anne Individual |
Wooloware New South Wales 2230 |
21 Jun 2017 - 09 Aug 2018 |
Holmes, Grahame Thomas Individual |
Upper Hutt 5018 |
21 Jun 2017 - 09 Aug 2018 |
Slater Ryan, Shirley Anne Individual |
12 Sovereign Point, Kaiwharawhara Wellington 6035 |
28 Apr 2010 - 07 Jul 2017 |
Hasell, Ian Crayley Individual |
17 Calman Place Birkenhead, Auckland 0626 |
29 Apr 2010 - 27 Jun 2010 |
Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 Entity |
28 Apr 2010 - 06 Apr 2016 | |
Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 Entity |
Timaru 7910 |
17 May 2010 - 05 Dec 2018 |
Holmes, Angela May Individual |
2/136e Woolooware Rd Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 21 Jun 2017 |
Holmes, Philip Martin Individual |
2/136e Woolooware Rd, Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 09 Aug 2018 |
Holmes, Grahame Thomas Individual |
16 Victoria Street Upper Hutt 5018 |
29 Apr 2010 - 21 Jun 2017 |
Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 Entity |
28 Apr 2010 - 06 Apr 2016 | |
Mccormack, Patricia Anne Individual |
Lower Hutt |
28 Apr 2010 - 28 Apr 2010 |
Mccafferty, John Francis Individual |
14 Tuatoru St Eastbourne Lower Hutt 5013 |
28 Apr 2010 - 01 Nov 2017 |
Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 Entity |
Timaru 7910 |
17 May 2010 - 05 Dec 2018 |
Hasell, Alastair Burkitt Individual |
56 Pintari Apartments, 13 Cunningham Ave, Main Beach, Gold Coast, Queensland, |
28 Apr 2010 - 27 Jun 2010 |
Thompson, Gray Stratton Individual |
Lev 12/ 49 Boulcott Street Wellington 6011 |
28 Apr 2010 - 07 Jul 2017 |
The Philemon Apostolic Trust 1 Parliament Street |
|
Strategic Leadership Network 1 Parliament Street |
|
Impetus Nominees Limited 16 Parliament Street |
|
Impetus Group Limited 16 Parliament Street |
|
Taumairangi Limited 13 Glenbervie Terrace |
|
Nozruc Limited 17 Glenbervie Terrace |
Chabana Enterprises Limited 22 The Terrace |
W North Limited Level 1, 34 Molesworth Street |
Stanmore Road Investments Limited 34 Molesworth Street |
Whanau Doyle Walsh Limited 89 The Terrace |
Callisto Holdings 2000 Limited Unit 100, 20 Glenmore Street |
Rosco Ice Cream Limited 105 The Terrace |