General information

Milford Nominees Limited

Type: NZ Limited Company (Ltd)
9429039733405
New Zealand Business Number
305616
Company Number
Registered
Company Status

Milford Nominees Limited (NZBN 9429039733405) was registered on 25 Jun 1986. 4 addresses are in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5011 had been their registered address, until 24 Jun 2009. 50 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 25 shares (50 per cent of shares), namely:
Kml Trustees No 2 Limited (an other) located at Hutt Central, Lower Hutt postcode 5010. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 25 shares); it includes
Morris, Jack (a director) - located at Petone, Lower Hutt. Our database was updated on 15 May 2025.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Registered 24 Jun 2009
69 Rutherford Street, Lower Hutt, 5010 Physical & service 18 Jun 2010
81 The Esplanade, Petone, Lower Hutt, 5012 Registered & service 20 Mar 2025
Directors
Name and Address Role Period
Jack Morris
Petone, Lower Hutt, 5012
Address used since 19 Jun 2019
Waterloo, Lower Hutt, 5011
Address used since 08 Mar 2016
Director 25 Jan 1995 - current
Christine Jamila Morris
Naenae, Lower Hutt, 5011
Address used since 16 Sep 2020
Director 19 Jun 2012 - current
Christine Jamila Penn
Whaiwhetu, Lower Hutt, 5010
Address used since 19 Jun 2012
Director 19 Jun 2012 - current
Benjamin Robert Davie
Woburn, Lower Hutt, 5010
Address used since 09 Aug 2021
Director 09 Aug 2021 - current
Peter John Mcleod
Boulcott, Lower Hutt, 5010
Address used since 19 Jun 2019
Hutt Central, Lower Hutt, 5010
Address used since 19 Jun 2012
Director 19 Jun 2012 - 09 Aug 2021
Peter John Mcleod
Lower Hutt,
Address used since 30 Jul 2002
Director 30 Jul 2002 - 04 Jul 2003
Richard John Clark
Lower Hutt,
Address used since 06 Oct 1988
Director 06 Oct 1988 - 30 Jul 2002
Peter John Mcleod
Lower Hutt,
Address used since 21 Oct 1988
Director 21 Oct 1988 - 25 Jan 1995
Addresses
Previous address Type Period
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5011 Registered & physical 24 Jun 2009 - 24 Jun 2009
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt Registered & physical 26 Jun 2006 - 24 Jun 2009
69 Rutherford Street, Lower Hutt Physical & registered 01 Jul 1997 - 26 Jun 2006
Financial Data
Financial info
50
Total number of Shares
June
Annual return filing month
24 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Kml Trustees No 2 Limited
Other (Other)
Hutt Central
Lower Hutt
5010
11 Apr 2024 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Morris, Jack
Director
Petone
Lower Hutt
5012
16 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Morris, Christine Jamila
Director
Naenae
Lower Hutt
5011
06 Dec 2021 - 11 Apr 2024
Davie, Benjamin Robert
Director
Woburn
Lower Hutt
5010
13 Aug 2021 - 06 Dec 2021
Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Entity
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
25 Jun 1986 - 16 Sep 2020
Mcleod, Peter John
Individual
Lower Hutt 5011
25 Jun 1986 - 13 Aug 2021
Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Entity
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
25 Jun 1986 - 16 Sep 2020
Location
Companies nearby
Ketch Plus One Limited
Kendon House
Hutt Mana Charitable Trust
Kendons Chartered Accountants Limited
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street