Milo & Otis Limited was launched on 18 Nov 2008 and issued an NZBN of 9429032485684. The registered LTD company has been run by 3 directors: Peter Matthew Jon Featehrstone - an active director whose contract began on 30 Nov 2012,
Peter Matthew Jon Featherstone - an active director whose contract began on 30 Nov 2012,
Amanda Louise King - an inactive director whose contract began on 18 Nov 2008 and was terminated on 01 Apr 2013.
According to BizDb's information (last updated on 23 Mar 2024), the company uses 1 address: 12 Ealing Crescent, Beachlands, Auckland, 2018 (category: registered, physical).
Until 25 Nov 2019, Milo & Otis Limited had been using 12 Charisma Place, Randwick Park, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Featherstone, Peter (an individual) located at Randwick Park, Auckland postcode 2105.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
King, Amanda Louise - located at Beachlands, Auckland. Milo & Otis Limited is categorised as "Crating or packing service - for transport" (business classification N732030).
Principal place of activity
12 Ealing Crescent, Beachlands, Auckland, 2018 New Zealand
Previous addresses
Address #1: 12 Charisma Place, Randwick Park, Auckland, 2105 New Zealand
Registered & physical address used from 13 Aug 2018 to 25 Nov 2019
Address #2: 34 A Lansford Crescent, Avondale,, Auckland, 0600 New Zealand
Physical & registered address used from 08 May 2013 to 13 Aug 2018
Address #3: Streetsmart Accountants Ltd, Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 24 Aug 2011 to 08 May 2013
Address #4: Streetsmart Accountants Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 06 Dec 2010 to 24 Aug 2011
Address #5: Streetsmart Group Ltd, Level 4 James & Wells Tower, 56 Cawley Str, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 16 Nov 2009 to 06 Dec 2010
Address #6: 7 Elwyn Close, Botany Downs, Manukau 2016
Registered address used from 18 Nov 2008 to 16 Nov 2009
Address #7: C/-quinn Law, Level 8, 3-13 Shortland Street, Auckland
Physical address used from 18 Nov 2008 to 16 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Featherstone, Peter |
Randwick Park Auckland 2105 New Zealand |
18 Nov 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | King, Amanda Louise |
Beachlands Auckland 2018 New Zealand |
18 Nov 2008 - |
Peter Matthew Jon Featehrstone - Director
Appointment date: 30 Nov 2012
Address: Rd2, Karori, 6972 New Zealand
Address used since 09 Sep 2015
Peter Matthew Jon Featherstone - Director
Appointment date: 30 Nov 2012
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 16 Nov 2019
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 01 Oct 2017
Amanda Louise King - Director (Inactive)
Appointment date: 18 Nov 2008
Termination date: 01 Apr 2013
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 25 Nov 2009
New Peacock Limited
34 A Lansford Cres.
B Y Projects Limited
34a Lansford Crescent
Transconverters Limited
34 A Lansford Cres
The Label Room Limited
20 Lansford Crescent
New Zealand Sikh Society (central-west Auckland) Incorporated
132 St Georges Road
Tathastu Limited
15 Saintly Lane
Ferrier Industrial Limited
3 Carmont Place
Mcl (2017) Limited
Level 2, 5-7 Kingdon Street
Mcl Packaging Limited
17b George Tce
Mgg Limited
29 Flanshaw Road
Titan Haulage Limited
Suite 3, 136 Broadway
Woolpack Nz Pty Limited
159 Hurstmere Road