Midland Towers Limited (NZBN 9429031715706) was incorporated on 23 Dec 2009. 11 addresess are currently in use by the company: Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 (type: postal, delivery). 12 Sovereign Point, Kaiwharawhara, Wellington had been their physical address, up until 31 Jul 2017. 100000 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 20000 shares (20% of shares), namely:
Threefold Investments Limited (an entity) located at Mount Cook, Wellington postcode 6021. When considering the second group, a total of 3 shareholders hold 35% of all shares (exactly 35000 shares); it includes
Martin, Peter Wall (an individual) - located at 5 Oakmont, Heretaunga, Upper Hutt,
Kirkcaldie, Vivien Jane (an individual) - located at 6 Wesley Road, Kelburn,, Wellington,
Kirkcaldie, Denis Maxwell (an individual) - located at 6 Wesley Road, Kelburn,, Wellington, 6012 ,. Moving on to the third group of shareholders, share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Marsden Structures Limited, located at Te Aro, Wellington (an entity). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Midland Towers Limited. Our information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 21 Jul 2017 |
| 2nd Floor Access Radio House 35 Ghuznee St, Te Aro, Wellington, 6011 | Registered | 31 Jul 2017 |
| Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Physical & service | 31 Jul 2017 |
| Po Box 25606, Wellington, Wellington, 6140 | Postal | 10 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Denis Maxwell Kirkcaldie
Kelburn, Wellington, 6012
Address used since 26 Sep 2012 |
Director | 28 Apr 2010 - current |
|
John Anthony Mccafferty
Island Bay, Wellington, 6023
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - current |
|
Kieran Sim
Thorndon, Wellington, 6011
Address used since 01 Aug 2018 |
Director | 01 Aug 2018 - current |
|
Robert John Smallbone
Aro Valley, Wellington, 6021
Address used since 04 Sep 2023
Remuera, Auckland, 1050
Address used since 05 Jul 2019 |
Director | 05 Jul 2019 - current |
|
Peter Alan Bruce Wilkin
Te Aro, Wellington, 6011
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 05 Jul 2019 |
|
Alastair Burkitt Hasell
Queensland,,
Address used since 01 Jan 1970
Cunningham Ave, Main Beach, Gold Coast, Queensland,
Address used since 26 Sep 2012
Queensland,,
Address used since 01 Jan 1970 |
Director | 28 Apr 2010 - 03 Dec 2018 |
|
Philip Martin Holmes
Box 726 Caringbah Nsw 1495, Nsw, Australia, 2230
Address used since 24 Jul 2013 |
Director | 28 Apr 2010 - 01 Aug 2018 |
|
John Francis Mccafferty
Eastbourne, Lower Hutt, 5013
Address used since 15 Sep 2014 |
Director | 28 Apr 2010 - 01 Aug 2017 |
|
George Brent Slater
Wellington, 6035
Address used since 27 Oct 2015 |
Director | 23 Dec 2009 - 07 Jul 2017 |
|
Gordon Miller Kinvig
43 Jordan Terrace, Masterton 5810, 5810
Address used since 24 Jun 2015 |
Director | 28 Apr 2010 - 15 Jul 2016 |
| Type | Used since | |
|---|---|---|
| Po Box 25606, Wellington, Wellington, 6140 | Postal | 10 Sep 2019 |
| Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Office | 10 Sep 2019 |
| 35 Ghuznee Street, Te Aro, Wellington, 6011 | Delivery | 03 Sep 2020 |
| Level 2, 35 Ghuznee Street, Te Aro, Wellington, 6011 | Postal & delivery | 04 Sep 2023 |
| Level 2, 35 Ghuznee Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sovereign Point, Kaiwharawhara, Wellington, 6035 | Physical & registered | 04 Nov 2015 - 31 Jul 2017 |
| 5b Torless Terrace, Thorndon, Wellington, 6011 | Registered | 02 Sep 2015 - 04 Nov 2015 |
| 1 Parliament Street, Thorndon, Wellington, 6011 | Registered | 26 Mar 2015 - 02 Sep 2015 |
| 1 Parliament Street, Thorndon, Wellington, 6011 | Physical | 26 Mar 2015 - 04 Nov 2015 |
| 178 Onslow Road, Khandallah, Wellington 6035 | Physical & registered | 23 Dec 2009 - 26 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Threefold Investments Limited Shareholder NZBN: 9429046909664 Entity (NZ Limited Company) |
Mount Cook Wellington 6021 |
09 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Martin, Peter Wall Individual |
5 Oakmont, Heretaunga Upper Hutt 5018 |
28 Apr 2010 - current |
|
Kirkcaldie, Vivien Jane Individual |
6 Wesley Road, Kelburn, Wellington 6012 |
28 Apr 2010 - current |
|
Kirkcaldie, Denis Maxwell Individual |
6 Wesley Road, Kelburn, Wellington, 6012 , 6012 |
28 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marsden Structures Limited Shareholder NZBN: 9429037927189 Entity (NZ Limited Company) |
Te Aro Wellington 6141 |
07 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murphy, David Edward Individual |
C/o Tmf Level 2/38 Waring Taylor Street Wellington 5013 6011 |
28 Apr 2010 - current |
|
Mccafferty, Olive Individual |
14 Tuatoru St Eastbourne Lower Hutt 5013 |
28 Apr 2010 - current |
|
Mccafferty, John Anthony Individual |
89 Derwent Street, Island Bay Wellington 6023 |
01 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Slater Ryan, Shirley Anne Individual |
12 Sovereign Point, Kaiwharawhara Wellington 6035 |
28 Apr 2010 - 07 Jul 2017 |
|
Hasell, Ian Crayley Individual |
17 Calman Place Birkenhead, Auckland 0626 |
29 Apr 2010 - 27 Jun 2010 |
|
Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 Entity |
Timaru 7910 |
17 May 2010 - 05 Dec 2018 |
|
Mccormack, Patricia Anne Individual |
Wooloware New South Wales 2230 |
21 Jun 2017 - 09 Aug 2018 |
|
Holmes, Grahame Thomas Individual |
Upper Hutt 5018 |
21 Jun 2017 - 09 Aug 2018 |
|
Mccafferty, John Francis Individual |
14 Tuatoru St Eastbourne Lower Hutt 5013 |
28 Apr 2010 - 01 Nov 2017 |
|
Ryan, Shannon Alexander Nielsen Individual |
5a Torless Terrace Thorndon Wellington 6011 6011 |
28 Apr 2010 - 07 Jul 2017 |
|
Slater, George Brent Individual |
12 Sovereign Point, Kaiwharawhara Wellington 6035 |
23 Dec 2009 - 07 Jul 2017 |
|
Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 Entity |
28 Apr 2010 - 06 Apr 2016 | |
|
Holmes, Angela May Individual |
2/136e Woolooware Rd Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 21 Jun 2017 |
|
Holmes, Philip Martin Individual |
2/136e Woolooware Rd, Woolooware 2230 Nsw, Australia |
28 Apr 2010 - 09 Aug 2018 |
|
Holmes, Grahame Thomas Individual |
16 Victoria Street Upper Hutt 5018 |
29 Apr 2010 - 21 Jun 2017 |
|
Boulcott Towers Limited Shareholder NZBN: 9429037583576 Company Number: 960382 Entity |
28 Apr 2010 - 06 Apr 2016 | |
|
Mccormack, Patricia Anne Individual |
Lower Hutt |
28 Apr 2010 - 28 Apr 2010 |
|
Madison Star Investments Limited Shareholder NZBN: 9429036615919 Company Number: 1190393 Entity |
Timaru 7910 |
17 May 2010 - 05 Dec 2018 |
|
Hasell, Alastair Burkitt Individual |
56 Pintari Apartments, 13 Cunningham Ave, Main Beach, Gold Coast, Queensland, |
28 Apr 2010 - 27 Jun 2010 |
|
Thompson, Gray Stratton Individual |
Lev 12/ 49 Boulcott Street Wellington 6011 |
28 Apr 2010 - 07 Jul 2017 |
![]() |
The Philemon Apostolic Trust 1 Parliament Street |
![]() |
Strategic Leadership Network 1 Parliament Street |
![]() |
Impetus Nominees Limited 16 Parliament Street |
![]() |
Impetus Group Limited 16 Parliament Street |
![]() |
Taumairangi Limited 13 Glenbervie Terrace |
![]() |
Nozruc Limited 17 Glenbervie Terrace |
|
W North Limited Level 1, 34 Molesworth Street |
|
Stanmore Road Investments Limited 34 Molesworth Street |
|
Whanau Doyle Walsh Limited 89 The Terrace |
|
Callisto Holdings 2000 Limited Unit 100, 20 Glenmore Street |
|
Rosco Ice Cream Limited 105 The Terrace |
|
Tirohanga (scotland) Limited 45 Johnston Street |