Milford Engineering Limited was registered on 16 Sep 2003 and issued an NZ business identifier of 9429035771005. The registered LTD company has been run by 2 directors: Gail Dawn Milford - an active director whose contract began on 16 Sep 2003,
Shane Alfred Stanley Milford - an active director whose contract began on 16 Sep 2003.
As stated in BizDb's data (last updated on 17 Apr 2024), the company uses 1 address: 21 Browning Street, Napier South, Napier, 4110 (category: registered, physical).
Until 26 Jul 2022, Milford Engineering Limited had been using 27A Austin Street, Onekawa, Napier as their registered address.
BizDb identified past names used by the company: from 25 Aug 2006 to 23 May 2013 they were named S & G Milford Engineering Limited, from 16 Sep 2003 to 25 Aug 2006 they were named S and G Milford Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Milford, Gail Dawn (an individual) located at Rd 2, Napier postcode 4182.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Milford, Shane Alfred Stanley - located at Rd 2, Napier.
Previous addresses
Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 02 Feb 2022 to 26 Jul 2022
Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 19 Jun 2020 to 02 Feb 2022
Address: 1010 Heretaunga Street, Parkvale, Hastings, 4122 New Zealand
Registered & physical address used from 04 Jul 2016 to 19 Jun 2020
Address: Unit 3, 204 Warren Street North, Hastings, 4122 New Zealand
Registered & physical address used from 13 Nov 2015 to 04 Jul 2016
Address: Unit 3, 204 Warren Street North, Hastings, 4122 New Zealand
Registered address used from 12 Nov 2014 to 13 Nov 2015
Address: 202 Queen Street, Hastings, Hastings, 4122 New Zealand
Physical address used from 31 May 2013 to 13 Nov 2015
Address: 202 Queen Street, Hastings, Hastings, 4122 New Zealand
Registered address used from 31 May 2013 to 12 Nov 2014
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 13 Aug 2010 to 31 May 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 13 Aug 2010
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 11 Feb 2004 to 01 Aug 2007
Address: Cary Mossman Limited, Chartered Accountant, 206w Lyndon Road, Hastings
Physical & registered address used from 16 Sep 2003 to 11 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Milford, Gail Dawn |
Rd 2 Napier 4182 New Zealand |
16 Sep 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Milford, Shane Alfred Stanley |
Rd 2 Napier 4182 New Zealand |
16 Sep 2003 - |
Gail Dawn Milford - Director
Appointment date: 16 Sep 2003
Address: Rd 2, Napier, 4182 New Zealand
Address used since 31 Oct 2013
Shane Alfred Stanley Milford - Director
Appointment date: 16 Sep 2003
Address: Rd 2, Napier, 4182 New Zealand
Address used since 31 Oct 2013
Golden Hb Limited
1010 Heretaunga Street
Stomped Nz Limited
103 Park Road North
Bfg Trustees No.4 Limited
1017 Heretaunga Street East
Gpw Limited
1017 Heretaunga Street East
Doxadzo Holdings Limited
1017 Heretaunga Street East
Wealth Builders Limited
1017 Heretaunga Street