Shortcuts

Milford Airport Limited

Type: NZ Limited Company (Ltd)
9429038991448
NZBN
546070
Company Number
Registered
Company Status
Current address
Level 4, Bayleys Building
36 Brandon Street
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Oct 2011

Milford Airport Limited, a registered company, was started on 28 May 1992. 9429038991448 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Paul Trevor Dentice - an active director whose contract began on 30 Oct 1993,
David William Greenslade - an active director whose contract began on 20 Oct 2017,
John Michael Pope - an inactive director whose contract began on 30 Oct 1993 and was terminated on 20 Oct 2017,
Maurice Desmond Hayes - an inactive director whose contract began on 28 May 1992 and was terminated on 30 Oct 1993,
Peter Hamilton Scott - an inactive director whose contract began on 28 May 1992 and was terminated on 30 Oct 1993.
Last updated on 25 Jul 2024, BizDb's database contains detailed information about 1 address: Level 4, Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: registered, physical).
Milford Airport Limited had been using Level 4, Bayleys Building, 28 Brandon Street, Wellington as their registered address until 12 Oct 2011.
A total of 3 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2 shares (66.67 per cent).

Addresses

Previous addresses

Address: Level 4, Bayleys Building, 28 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 20 Oct 2010 to 12 Oct 2011

Address: Macalister Mazengarb, 7th Floor, Laptop House, 23 Waring Taylor Street, Wellington New Zealand

Registered & physical address used from 23 Oct 2003 to 20 Oct 2010

Address: Macalister Mazengarb Perry Castle, 7th Floor, Baillieu House, 23 Waring Taylor Street, Wellington

Physical address used from 01 Jul 1997 to 23 Oct 2003

Address: Level 8 Wakefield House, 90 The Terrace, Wellington

Registered address used from 11 Jul 1995 to 23 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Greenslade, David William Kelburn
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Dentice, Paul Trevor Te Aro
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pope, John Michael Khandallah
Wellington
Directors

Paul Trevor Dentice - Director

Appointment date: 30 Oct 1993

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Oct 2009


David William Greenslade - Director

Appointment date: 20 Oct 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Oct 2017


John Michael Pope - Director (Inactive)

Appointment date: 30 Oct 1993

Termination date: 20 Oct 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2015


Maurice Desmond Hayes - Director (Inactive)

Appointment date: 28 May 1992

Termination date: 30 Oct 1993

Address: Papakura, Auckland,

Address used since 28 May 1992


Peter Hamilton Scott - Director (Inactive)

Appointment date: 28 May 1992

Termination date: 30 Oct 1993

Address: Lowry Bay, Eastbourne, Wellington,

Address used since 28 May 1992


Erne Joyce - Director (Inactive)

Appointment date: 28 May 1992

Termination date: 30 Oct 1993

Address: Khandallah, Wellington,

Address used since 28 May 1992

Nearby companies