Millennium Computer Services Limited, a registered company, was incorporated on 23 Mar 1998. 9429037938208 is the business number it was issued. "Application hosting" (business classification J592105) is how the company has been categorised. The company has been run by 3 directors: Peter Bruce Woodhouse - an active director whose contract began on 01 Aug 2000,
Peter Devoy Barlow - an inactive director whose contract began on 23 Mar 1998 and was terminated on 01 Aug 2000,
Alan James Barlow - an inactive director whose contract began on 23 Mar 1998 and was terminated on 01 Aug 2000.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 1St Floor, 114 The Terrace, Wellington Central, Wellington, 6011 (physical address),
1St Floor, 114 The Terrace, Wellington Central, Wellington, 6011 (service address),
Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 (postal address),
Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 (office address) among others.
Millennium Computer Services Limited had been using Floor 14, 114 The Terrace, Wellington Central, Wellington as their physical address until 21 Sep 2022.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2000 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3999 shares (39.99 per cent). Lastly the third share allocation (4001 shares 40.01 per cent) made up of 1 entity.
Principal place of activity
Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 16 Jul 2020 to 21 Sep 2022
Address #2: Floor 12, 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 08 Jan 2019 to 16 Jul 2020
Address #3: 62 Old Hautere Road, Rd 2, Otaki, 5582 New Zealand
Physical address used from 05 Oct 2016 to 08 Jan 2019
Address #4: 14 Eclipse Lane, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 17 Nov 2009 to 05 Oct 2016
Address #5: 14 Eclipse Lane, Whitby, Wellington
Physical address used from 15 Aug 2000 to 17 Nov 2009
Address #6: Level 7, 107 Customhouse Quay, Wellington
Physical address used from 15 Aug 2000 to 15 Aug 2000
Address #7: Level 7, 107 Customhouse Quay, Wellington
Registered address used from 15 Aug 2000 to 17 Nov 2009
Address #8: Level 7, 107 Customhouse Quay, Wellington
Registered address used from 12 Apr 2000 to 15 Aug 2000
Address #9: Level 7, 107 Customhouse Quay, Wellington
Physical address used from 23 Mar 1998 to 23 Mar 1998
Address #10: Level 8, 107 Customhouse Quay, Wellington
Physical address used from 23 Mar 1998 to 15 Aug 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Woodhouse, Aaron Paul |
Rd 2 Otaki 5582 New Zealand |
20 Dec 2018 - |
Shares Allocation #2 Number of Shares: 3999 | |||
Individual | Woodhouse, Sandra Joan |
Rd 2 Otaki 5582 New Zealand |
23 Mar 1998 - |
Shares Allocation #3 Number of Shares: 4001 | |||
Individual | Woodhouse, Peter Bruce |
Rd 2 Otaki 5582 New Zealand |
23 Mar 1998 - |
Peter Bruce Woodhouse - Director
Appointment date: 01 Aug 2000
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 27 Sep 2016
Peter Devoy Barlow - Director (Inactive)
Appointment date: 23 Mar 1998
Termination date: 01 Aug 2000
Address: 2 Queens Wharf, Wellington,
Address used since 23 Mar 1998
Alan James Barlow - Director (Inactive)
Appointment date: 23 Mar 1998
Termination date: 01 Aug 2000
Address: 107 Customhouse Quay, Wellington,
Address used since 23 Mar 1998
Sabre Technical Support Limited
62 Old Hautere Road
Millennium Computers Limited
62 Old Hautere Road
Millennium Charters Limited
62 Old Hautere Road
Hautere Trustees Limited
66 Old Hautere Road
Forest 4 Us Investments Limited
38 Old Hautere Road
Crockers General Trading Limited
54 Old Hautere Road
Cloud.it Services Limited
8 Mohuia Crescent
Esy Technology Limited
3 Flinders Place
Iclick Online Technology Limited
8d Farmar Street
Modal Limited
Level 5
Phec Enterprises Limited
9 Lansdowne Crescent
Sbc Information Technology Limited
Level 5, 11 Chews Lane