Milton Motors 2017 Limited (issued an NZ business number of 9429045942440) was launched on 07 Feb 2017. 2 addresses are in use by the company: 123 Union Street, Milton, 9220 (type: registered, physical). 6 Shakespeare Street, Milton had been their registered address, up until 11 Mar 2021. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Thompson, David Kemp (an individual) located at Rd 1, Kaka Point postcode 9271. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the ABS issued Milton Motors 2017 Limited. Businesscheck's database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 123 Union Street, Milton, 9220 | Registered & physical & service | 11 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
David Kemp Thompson
Rd 1, Kaka Point, 9271
Address used since 16 Jul 2024 |
Director | 16 Jul 2024 - current |
|
Edgar Hugh Howat
Table Hill, Milton, 9292
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - 04 Nov 2024 |
|
Clare Alison Howat
Table Hill, Milton, 9292
Address used since 07 Feb 2017 |
Director | 07 Feb 2017 - 13 Sep 2024 |
|
David Kemp Thompson
Rd 1, Kaka Point, 9271
Address used since 29 Nov 2021 |
Director | 29 Nov 2021 - 04 Jul 2022 |
| Previous address | Type | Period |
|---|---|---|
| 6 Shakespeare Street, Milton, 9220 | Registered & physical | 20 Jul 2018 - 11 Mar 2021 |
| 6 Shakespeare Street, Milton, 9220 | Physical & registered | 07 Feb 2017 - 20 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, David Kemp Individual |
Rd 1 Kaka Point 9271 |
06 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howat, Edgar Hugh Individual |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Clare Alison Individual |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Edgar Hugh Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Edgar Hugh Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Edgar Hugh Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Edgar Hugh Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Edgar Hugh Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Edgar Hugh Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Clare Alison Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Clare Alison Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Clare Alison Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Clare Alison Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Clare Alison Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
|
Howat, Clare Alison Director |
Table Hill Milton 9292 |
07 Feb 2017 - 31 Jul 2024 |
![]() |
Milton Pharmacy Limited 71 Union Street |
![]() |
The Bruce Museum Trust 53 Union Street |
![]() |
Tokomairiro Historical Society Incorporated 51 Union Street |
![]() |
Tokomairiro Waiora Incorporated 80 Union Street |
![]() |
Sm Trustees (2012) Limited 5 Eden Street |
![]() |
Sm Trustees (2010) Limited 5 Eden Street |
|
Mike Knowles Mechanical Limited 74 James St, Balclutha, 9230 |
|
Connie's Auto Repair Shop Limited 934 Brighton Road |
|
Andy's Auto Repairs Limited 800 Brighton Road |
|
Lj Contracting Otago Limited 7 Gladstone Road |
|
G & K Repairs Limited 15 Wavy Knowes Drive |
|
Thomas Repairs And Contracting Limited 11 Rennie Street |