Middleton Storage Limited (New Zealand Business Number 9429030172418) was registered on 20 Jun 2013. 5 addresess are currently in use by the company: Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: delivery, postal). 35 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up to 11 Apr 2014. 100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 33 shares (33 per cent of shares), namely:
Simes, Roger Shaw (a director) located at Fendalton, Christchurch postcode 8052,
Twomey, Timothy John (an individual) located at Kennedys Bush, Christchurch postcode 8025. When considering the second group, a total of 2 shareholders hold 33 per cent of all shares (33 shares); it includes
O'connell, John Gerard (a director) - located at Riccarton, Christchurch,
Twomey, Timothy John (a director) - located at Kennedys Bush, Christchurch. The next group of shareholders, share allotment (34 shares, 34%) belongs to 2 entities, namely:
Simes, Roger Shaw, located at Fendalton, Christchurch (an individual),
O'connell, John Gerard, located at Riccarton, Christchurch (a director). "Warehousing nec" (business classification I530970) is the classification the ABS issued Middleton Storage Limited. Our information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & service & registered | 11 Apr 2014 |
Level 1, 35 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Delivery & office | 28 Jun 2019 |
P O Box 9307, Tower Junction, Christchurch, 8149 | Postal | 28 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy John Twomey
Kennedys Bush, Christchurch, 8025
Address used since 21 Jun 2021
Halswell, Christchurch, 8025
Address used since 20 Jun 2013 |
Director | 20 Jun 2013 - current |
Roger Shaw Simes
Fendalton, Christchurch, 8052
Address used since 20 Jun 2013 |
Director | 20 Jun 2013 - current |
John Gerard O'connell
Riccarton, Christchurch, 8011
Address used since 28 Jun 2019
Cashmere, Christchurch, 8022
Address used since 02 Jun 2017
Mount Pleasant, Christchurch, 8081
Address used since 20 Jun 2013 |
Director | 20 Jun 2013 - current |
John Neville Creighton
Burnside, Christchurch, 8041
Address used since 20 Jun 2013 |
Director | 20 Jun 2013 - 07 Aug 2019 |
Level 1, 35 Leslie Hills Drive , Riccarton , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
35 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 10 Apr 2014 - 11 Apr 2014 |
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 20 Jun 2013 - 10 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Simes, Roger Shaw Director |
Fendalton Christchurch 8052 |
20 Jun 2013 - current |
Twomey, Timothy John Individual |
Kennedys Bush Christchurch 8025 |
20 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connell, John Gerard Director |
Riccarton Christchurch 8011 |
08 Jul 2020 - current |
Twomey, Timothy John Director |
Kennedys Bush Christchurch 8025 |
20 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Simes, Roger Shaw Individual |
Fendalton Christchurch 8052 |
20 Jun 2013 - current |
O'connell, John Gerard Director |
Riccarton Christchurch 8011 |
08 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Stuart Reginald Individual |
Rothesday Bay Auckland 0630 |
20 Jun 2013 - 08 Jul 2020 |
Creighton, John Neville Individual |
Burnside Christchurch 8041 |
20 Jun 2013 - 08 Jul 2020 |
Creighton, John Neville Individual |
Burnside Christchurch 8041 |
20 Jun 2013 - 08 Jul 2020 |
Creighton, John Neville Individual |
Burnside Christchurch 8041 |
20 Jun 2013 - 08 Jul 2020 |
Startled Possum Limited Level 1, 10 Leslie Hills Drive |
|
Ballooning Canterbury.com Limited Level 1, 85 Picton Avenue |
|
Alpine Projects Limited Level 2, 11 Picton Avenue |
|
Opmetrix Limited Level 1 61 Mandeville Street |
|
Wayne Timms Motor Court Limited Level 2 11 Picton Avenue |
|
Clonbunny Trustees Limited Level 1, 46 Acheron Drive |
Logistics Enterprise Limited 18 Attlee Crescent |
M J Trade Limited 336 Wilsons Road |
Method Logistics Limited 38 Lancewood Drive |
Mabjic Limited 139 Foremans Road |
Mcdonagh Distribution Limited 175 Old West Coast Road |
Newco (2015) Limited Level 1 South British Building |