General information

Milton Innovations Limited

Type: NZ Limited Company (Ltd)
9429042152811
New Zealand Business Number
5874234
Company Number
Registered
Company Status
M692365 - Product Design Service
Industry classification codes with description

Milton Innovations Limited (issued an NZ business number of 9429042152811) was incorporated on 03 Feb 2016. 3 addresses are currently in use by the company: 26 Monmouth Street, Grey Lynn, Auckland, 1021 (type: registered, physical). Floor 3, 10 Customs Street, Auckland had been their registered address, up to 09 Apr 2020. 180 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 60 shares (33.33 per cent of shares), namely:
Cotterill, Glenn Charles (an individual) located at Herne Bay, Auckland postcode 1011,
Holland Beckett Corporate Trustee (Cotterill) Limited (an entity) located at Tauranga, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 50.56 per cent of all shares (exactly 91 shares); it includes
Wood, Jason Taylor (a director) - located at Sandringham, Auckland. Next there is the 3rd group of shareholders, share allocation (29 shares, 16.11%) belongs to 1 entity, namely:
Horgan, Samuel Thomas, located at Freemans Bay, Auckland (an individual). "Product design service" (ANZSIC M692365) is the classification the Australian Bureau of Statistics issued Milton Innovations Limited. Our data was updated on 16 Mar 2024.

Current address Type Used since
Po Box 90832, Victoria Street West, Auckland, 1142 Postal 01 Apr 2020
26 Monmouth Street, Grey Lynn, Auckland, 1021 Registered & physical & service 09 Apr 2020
Contact info
64 27335 6509
Phone (Phone)
jason@miltoninnovations.com
Email
www.miltoninnovations.com
Website
Directors
Name and Address Role Period
Jason Taylor Wood
Sandringham, Auckland, 1041
Address used since 15 Dec 2019
Grey Lynn, Auckland, 1021
Address used since 15 Dec 2019
Mount Victoria, Wellington, 6011
Address used since 03 Feb 2016
Mount Albert, Auckland, 1025
Address used since 18 Jan 2018
Mount Albert, Auckland, 1025
Address used since 24 Apr 2018
Director 03 Feb 2016 - current
Glenn Charles Cotterill
Herne Bay, Auckland, 1011
Address used since 05 Sep 2016
Director 05 Sep 2016 - current
Samuel Thomas Horgan
Freemans Bay, Auckland, 1011
Address used since 25 Nov 2016
Director 03 Feb 2016 - 19 May 2020
Addresses
Principal place of activity
26 Monmouth Street , Grey Lynn , Auckland , 1021
Previous address Type Period
Floor 3, 10 Customs Street, Auckland, 1010 Registered & physical 04 Apr 2019 - 09 Apr 2020
12 Madden Street, Auckland Central, Auckland, 1010 Registered & physical 21 Mar 2018 - 04 Apr 2019
28 Farleigh Avenue, Mount Albert, Auckland, 1025 Registered & physical 26 Jan 2018 - 21 Mar 2018
33 Mcfarlane Street, Mount Victoria, Wellington, 6011 Registered & physical 31 Aug 2016 - 26 Jan 2018
574 Remuera Road, Remuera, Auckland, 1050 Physical & registered 03 Feb 2016 - 31 Aug 2016
Financial Data
Financial info
180
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Cotterill, Glenn Charles
Individual
Herne Bay
Auckland
1011
27 Oct 2016 - current
Holland Beckett Corporate Trustee (cotterill) Limited
Shareholder NZBN: 9429042513827
Entity (NZ Limited Company)
Tauranga
Tauranga
3110
05 Sep 2016 - current
Shares Allocation #2 Number of Shares: 91
Shareholder Name Address Period
Wood, Jason Taylor
Director
Sandringham
Auckland
1041
03 Feb 2016 - current
Shares Allocation #3 Number of Shares: 29
Shareholder Name Address Period
Horgan, Samuel Thomas
Individual
Freemans Bay
Auckland
1011
03 Feb 2016 - current
Location
Companies nearby
Trojan Investigation And Security Limited
12 Madden Street
Cadwallader Limited
12 Madden Street
Maxgen Media 2006 Limited
12 Madden Street
Branston Street Nominees Limited
Level 2, 30 Gaunt Street
Vickery Street Nominees Limited
Level 2, 30 Gaunt Street
Cfm Gp (building A Graham Street) Limited
Level 2, 30 Gaunt Street
Similar companies
David Melrose Design (pacific) Limited
Unit 11, 145 Quay Street
David Melrose Design (nz) Limited
Unit 11, 145 Quay Street
Co2pac Industries Limited
Unit 11, 145 Quay Street
Cheshire Studio Limited
L1
David Melrose Design (ny) Limited
Unit 11, 147 Quay Street
Couch & Co. Limited
Level 11, Harbour View Building