Milton Innovations Limited (issued an NZ business number of 9429042152811) was incorporated on 03 Feb 2016. 3 addresses are currently in use by the company: 26 Monmouth Street, Grey Lynn, Auckland, 1021 (type: registered, physical). Floor 3, 10 Customs Street, Auckland had been their registered address, up to 09 Apr 2020. 180 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 60 shares (33.33 per cent of shares), 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. When considering the second group, a total of 1 shareholder holds 50.56 per cent of all shares (exactly 91 shares); it includes
Wood, Jason Taylor (a director) - located at Sandringham, Auckland. Next there is the 3rd group of shareholders, share allocation (29 shares, 16.11%) belongs to 1 entity, namely:
Horgan, Samuel Thomas, located at Freemans Bay, Auckland (an individual). "Product design service" (ANZSIC M692365) is the classification the Australian Bureau of Statistics issued Milton Innovations Limited. Our data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 90832, Victoria Street West, Auckland, 1142 | Postal | 01 Apr 2020 |
26 Monmouth Street, Grey Lynn, Auckland, 1021 | Registered & physical & service | 09 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Jason Taylor Wood
Sandringham, Auckland, 1041
Address used since 15 Dec 2019
Grey Lynn, Auckland, 1021
Address used since 15 Dec 2019
Mount Victoria, Wellington, 6011
Address used since 03 Feb 2016
Mount Albert, Auckland, 1025
Address used since 18 Jan 2018
Mount Albert, Auckland, 1025
Address used since 24 Apr 2018 |
Director | 03 Feb 2016 - current |
Glenn Charles Cotterill
Herne Bay, Auckland, 1011
Address used since 05 Sep 2016 |
Director | 05 Sep 2016 - current |
Samuel Thomas Horgan
Freemans Bay, Auckland, 1011
Address used since 25 Nov 2016 |
Director | 03 Feb 2016 - 19 May 2020 |
26 Monmouth Street , Grey Lynn , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
Floor 3, 10 Customs Street, Auckland, 1010 | Registered & physical | 04 Apr 2019 - 09 Apr 2020 |
12 Madden Street, Auckland Central, Auckland, 1010 | Registered & physical | 21 Mar 2018 - 04 Apr 2019 |
28 Farleigh Avenue, Mount Albert, Auckland, 1025 | Registered & physical | 26 Jan 2018 - 21 Mar 2018 |
33 Mcfarlane Street, Mount Victoria, Wellington, 6011 | Registered & physical | 31 Aug 2016 - 26 Jan 2018 |
574 Remuera Road, Remuera, Auckland, 1050 | Physical & registered | 03 Feb 2016 - 31 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cotterill, Glenn Charles Individual |
Herne Bay Auckland 1011 |
27 Oct 2016 - current |
Holland Beckett Corporate Trustee (cotterill) Limited Shareholder NZBN: 9429042513827 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
05 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Jason Taylor Director |
Sandringham Auckland 1041 |
03 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Horgan, Samuel Thomas Individual |
Freemans Bay Auckland 1011 |
03 Feb 2016 - current |
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 |
David Melrose Design (pacific) Limited Unit 11, 145 Quay Street |
David Melrose Design (nz) Limited Unit 11, 145 Quay Street |
Co2pac Industries Limited Unit 11, 145 Quay Street |
Cheshire Studio Limited L1 |
David Melrose Design (ny) Limited Unit 11, 147 Quay Street |
Couch & Co. Limited Level 11, Harbour View Building |