General information

Milford Airport Limited

Type: NZ Limited Company (Ltd)
9429038991448
New Zealand Business Number
546070
Company Number
Registered
Company Status

Milford Airport Limited (issued a business number of 9429038991448) was started on 28 May 1992. 2 addresses are in use by the company: Level 4, Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: registered, physical). Level 4, Bayleys Building, 28 Brandon Street, Wellington had been their registered address, until 12 Oct 2011. 3 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 2 shares (66.67% of shares), namely:
Allen, Richard Morris Shepherd (an individual) located at Northland, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Greenslade, David William (a director) - located at Kelburn, Wellington. Our information was updated on 10 Jun 2025.

Current address Type Used since
Level 4, Bayleys Building, 36 Brandon Street, Wellington, 6011 Registered & physical & service 12 Oct 2011
Directors
Name and Address Role Period
David William Greenslade
Kelburn, Wellington, 6012
Address used since 20 Oct 2017
Director 20 Oct 2017 - current
Richard Morris Shepherd Allen
Northland, Wellington, 6012
Address used since 04 Oct 2024
Director 04 Oct 2024 - current
Paul Trevor Dentice
Te Aro, Wellington, 6011
Address used since 06 Oct 2009
Director 30 Oct 1993 - 04 Oct 2024
John Michael Pope
Woburn, Lower Hutt, 5010
Address used since 01 Oct 2015
Director 30 Oct 1993 - 20 Oct 2017
Peter Hamilton Scott
Lowry Bay, Eastbourne, Wellington,
Address used since 28 May 1992
Director 28 May 1992 - 30 Oct 1993
Maurice Desmond Hayes
Papakura, Auckland,
Address used since 28 May 1992
Director 28 May 1992 - 30 Oct 1993
Erne Joyce
Khandallah, Wellington,
Address used since 28 May 1992
Director 28 May 1992 - 30 Oct 1993
Addresses
Previous address Type Period
Level 4, Bayleys Building, 28 Brandon Street, Wellington, 6011 Registered & physical 20 Oct 2010 - 12 Oct 2011
Macalister Mazengarb, 7th Floor, Laptop House, 23 Waring Taylor Street, Wellington Registered & physical 23 Oct 2003 - 20 Oct 2010
Macalister Mazengarb Perry Castle, 7th Floor, Baillieu House, 23 Waring Taylor Street, Wellington Physical 01 Jul 1997 - 23 Oct 2003
Level 8 Wakefield House, 90 The Terrace, Wellington Registered 11 Jul 1995 - 23 Oct 2003
Financial Data
Financial info
3
Total number of Shares
October
Annual return filing month
04 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Allen, Richard Morris Shepherd
Individual
Northland
Wellington
6012
04 Oct 2024 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Greenslade, David William
Director
Kelburn
Wellington
6012
20 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Dentice, Paul Trevor
Individual
Te Aro
Wellington
28 May 1992 - 04 Oct 2024
Pope, John Michael
Individual
Khandallah
Wellington
28 May 1992 - 20 Oct 2017
Location
Companies nearby