General information

Midland Towers Limited

Type: NZ Limited Company (Ltd)
9429031715706
New Zealand Business Number
2382279
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

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
Contact info
64 04 8019254
Phone
64 04 3853800
Phone (Phone)
p.wilkin@appr.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20000
Shareholder Name Address Period
Threefold Investments Limited
Shareholder NZBN: 9429046909664
Entity (NZ Limited Company)
Mount Cook
Wellington
6021
09 Aug 2018 - current
Shares Allocation #2 Number of Shares: 25000
Shareholder Name Address Period
Marsden Structures Limited
Shareholder NZBN: 9429037927189
Entity (NZ Limited Company)
Te Aro
Wellington
6141
07 Jul 2017 - current
Shares Allocation #3 Number of Shares: 20000
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
Shares Allocation #4 Number of Shares: 35000
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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