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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allen, Richard Morris Shepherd Individual |
Northland Wellington 6012 |
04 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greenslade, David William Director |
Kelburn Wellington 6012 |
20 Oct 2017 - current |
| 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 |
![]() |
Prada New Zealand Limited Level 7 |
![]() |
Retail Works Limited Level 7, The Bayleys Building |
![]() |
Total Tiedowns Limited Level 7, The Bayleys Building |
![]() |
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
![]() |
Lcb Management NZ Limited Level 7 |
![]() |
Isagenix (asia Pacific), New Zealand Limited Level 7 |