Millwater Park Limited, a registered company, was started on 09 Sep 2013. 9429030100664 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been supervised by 2 directors: Anne Norman - an active director whose contract began on 09 Sep 2013,
David Norman - an active director whose contract began on 09 Sep 2013.
Updated on 09 Jun 2025, BizDb's database contains detailed information about 1 address: 21 Laidlaw Way, East Tamaki, Auckland, 2019 (category: registered, physical).
Millwater Park Limited had been using 2Nd Floor, 29 Union Street, Newton, Auckland as their registered address until 24 Sep 2015.
One entity controls all company shares (exactly 10000 shares) - James Pascoe Properties Limited - located at 2019, Auckland Central, Auckland.
Previous address
Address: 2nd Floor, 29 Union Street, Newton, Auckland, 1145 New Zealand
Registered & physical address used from 09 Sep 2013 to 24 Sep 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | James Pascoe Properties Limited Shareholder NZBN: 9429047320758 |
Auckland Central Auckland 1010 New Zealand |
03 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
13 Sep 2017 - 03 Jul 2024 |
| Director | Norman, David |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, David |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
13 Sep 2017 - 03 Jul 2024 |
| Individual | Nicholls, Victoria Ella |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
13 Sep 2017 - 03 Jul 2024 |
| Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
13 Sep 2017 - 03 Jul 2024 |
| Individual | Turner, Kevin Brian |
Albany Auckland 0632 New Zealand |
13 Sep 2017 - 03 Jul 2024 |
| Individual | Norman, Gregory John |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, David |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, David |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, David |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, David |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Director | Norman, Anne |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 03 Jul 2024 |
| Individual | Norman, Myles James |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 18 Feb 2021 |
| Individual | Shale, James Denham |
Remuera Auckland 1050 New Zealand |
09 Sep 2013 - 13 Sep 2017 |
Anne Norman - Director
Appointment date: 09 Sep 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2013
David Norman - Director
Appointment date: 09 Sep 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2013
Ftc Napier Limited
21 Laidlaw Way
105 The Terrace Limited
21 Laidlaw Way
F T C Properties Limited
21 Laidlaw Way, Off Ormiston Road
Ormiston Park Estate Limited
21 Laidlaw Way
Elizabeth Properties Limited
21 Laidlaw Way
Mnz Tax & Accounting Services Limited
Unit 5, 13 Laidlaw Way
Ftc Napier Limited
21 Laidlaw Way
Halver Properties Limited
Unit 28, 2 Bishop Dunn Place
Milford Dental Centre Limited
Unit 6a, 9 Laidlaw Way
Ormiston Commercial Property Investment Limited
5 Progressive Way
Ravenstone Group Limited
Unit 4, 12 Laidlaw Way
Tudor Properties Limited
5/8 Laidlaw Way