Millie's House In Wellington Limited was incorporated on 25 Oct 2013 and issued an NZ business identifier of 9429030006850. This registered LTD company has been managed by 3 directors: Robert Malcolm Campbell Shannon - an active director whose contract started on 30 Mar 2016,
John Allan Schollum - an active director whose contract started on 04 Jul 2018,
Katrina Mary Govorko - an inactive director whose contract started on 25 Oct 2013 and was terminated on 30 Mar 2016.
As stated in the BizDb data (updated on 19 Feb 2024), the company registered 3 addresses: 41 Shortland Street, Aig Building Level 10, Auckland, 1010 (registered address),
41 Shortland Street, Aig Building Level 10, Auckland, 1010 (physical address),
41 Shortland Street, Aig Building Level 10, Auckland, 1010 (service address),
Po Box 106753, Auckland City, Auckland, 1143 (postal address) among others.
Up until 09 Aug 2019, Millie's House In Wellington Limited had been using Level 2, Claymore House, 63 Fort Street, Auckland Central, Auckland as their physical address.
BizDb identified other names for the company: from 06 Apr 2022 to 06 Apr 2022 they were called Millies House In Wellington Limited, from 25 Oct 2013 to 06 Apr 2022 they were called Millie's House In Lower Hutt Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Childcare & Learning Group (Nz) Limited (an entity) located at Level 10 Aig Building, Auckland City postcode 1143. Millie's House In Wellington Limited has been categorised as "Pre-school centre operation - except child minding centre" (business classification P801020).
Principal place of activity
41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, Claymore House, 63 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 26 Sep 2016 to 09 Aug 2019
Address #2: 14-22 Triton Drive, Albany, North Shore City, 0757 New Zealand
Registered & physical address used from 25 Oct 2013 to 26 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Childcare & Learning Group (nz) Limited Shareholder NZBN: 9429042166535 |
Level 10 Aig Building Auckland City 1143 New Zealand |
30 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shannon, Robert Malcolm Campbell |
Remuera Auckland 1050 New Zealand |
25 Oct 2013 - 29 Oct 2013 |
Entity | Millie's House In Wellington Limited Shareholder NZBN: 9429030006850 Company Number: 4737919 |
04 Apr 2016 - 31 Oct 2017 | |
Entity | Parsons Green Limited Shareholder NZBN: 9429035280064 Company Number: 1535583 |
50 Customhouse Quay Wellington 6143 New Zealand |
16 Jun 2014 - 30 Jul 2018 |
Individual | Govorko, Katrina Mary |
Avalon Lower Hutt 5011 New Zealand |
25 Oct 2013 - 04 Apr 2016 |
Entity | Millie's House In Wellington Limited Shareholder NZBN: 9429030006850 Company Number: 4737919 |
04 Apr 2016 - 31 Oct 2017 | |
Entity | Parsons Green Limited Shareholder NZBN: 9429035280064 Company Number: 1535583 |
50 Customhouse Quay Wellington 6143 New Zealand |
16 Jun 2014 - 30 Jul 2018 |
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
29 Oct 2013 - 16 Jun 2014 |
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
25 Oct 2013 - 25 Oct 2013 |
Entity | Millie's House In Lower Hutt Limited Shareholder NZBN: 9429030006850 Company Number: 4737919 |
04 Apr 2016 - 31 Oct 2017 | |
Director | Katrina Mary Govorko |
Avalon Lower Hutt 5011 New Zealand |
25 Oct 2013 - 04 Apr 2016 |
Ultimate Holding Company
Robert Malcolm Campbell Shannon - Director
Appointment date: 30 Mar 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2016
John Allan Schollum - Director
Appointment date: 04 Jul 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Oct 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 17 Jul 2021
Address: 125 Customs St West, Auckland, 1010 New Zealand
Address used since 04 Jul 2018
Katrina Mary Govorko - Director (Inactive)
Appointment date: 25 Oct 2013
Termination date: 30 Mar 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 15 Oct 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Acg Early Childhood Education Group Limited
Level 1, 501 Karangahape Road
Albany Childcare Limited
Level 2, 60 Grafton Road
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build
Peg 1 Limited
Level 5, 30 Gaunt Street
Provincial Education Group Limited
Level 5, Bayleys House, 30 Gaunt Street