Mcmillan Drilling (N I) Limited was registered on 20 Dec 2012 and issued an NZ business identifier of 9429030407244. The registered LTD company has been supervised by 6 directors: Jaron Lyell Mcmillan - an active director whose contract started on 20 Dec 2012,
Iain Hugh Mackenzie Haycock - an active director whose contract started on 20 Dec 2012,
Lyell Geoffrey Mcmillan - an active director whose contract started on 20 Dec 2012,
Valerie May Mcmillan - an active director whose contract started on 13 Mar 2013,
Vaughan Robert Ormsby - an active director whose contract started on 25 Nov 2020.
As stated in BizDb's data (last updated on 27 Mar 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 03 Oct 2019, Mcmillan Drilling (N I) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
A total of 1100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcmillan Drilling Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 81.82 per cent shares (exactly 900 shares) and includes
Mcmillan Drilling Limited - located at Christchurch Central, Christchurch.
The next share allotment (50 shares, 4.55%) belongs to 1 entity, namely:
Oliver, John, located at Pukekohe (an individual). Mcmillan Drilling (N I) Limited has been classified as "Construction services nec" (business classification E329930).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 07 Sep 2016 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 07 Sep 2016
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 14 May 2013 to 04 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Dec 2012 to 14 May 2013
Basic Financial info
Total number of Shares: 1100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | McMillan Drilling Limited Shareholder NZBN: 9429040351094 |
Christchurch Central Christchurch 8013 New Zealand |
20 Dec 2012 - |
Shares Allocation #2 Number of Shares: 900 | |||
Entity (NZ Limited Company) | McMillan Drilling Limited Shareholder NZBN: 9429040351094 |
Christchurch Central Christchurch 8013 New Zealand |
20 Dec 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Oliver, John |
Pukekohe 2676 New Zealand |
04 Jun 2015 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Mills, Ashton Vaughan |
Pukekohe Pukekohe 2120 New Zealand |
23 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
Auckland 1010 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
Auckland 1010 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
Auckland 1010 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Individual | Faulkner, Katrina Adele |
Drury 2579 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
Auckland 1010 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Entity | Sts 05 Limited Shareholder NZBN: 9429035087595 Company Number: 1575408 |
Auckland 1010 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Individual | Faulkner, Stephen James |
Drury 2579 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Individual | Faulkner, Katrina Adele |
Drury 2579 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Individual | Faulkner, Katrina Adele |
Drury 2579 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Individual | Faulkner, Katrina Adele |
Drury 2579 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Individual | Faulkner, Katrina Adele |
Drury 2579 New Zealand |
20 Dec 2012 - 16 Jun 2021 |
Individual | Frandi, Paul |
Nawton Hamilton 3200 New Zealand |
04 Jun 2015 - 01 Aug 2017 |
Ultimate Holding Company
Jaron Lyell McMillan - Director
Appointment date: 20 Dec 2012
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 20 Aug 2013
Iain Hugh Mackenzie Haycock - Director
Appointment date: 20 Dec 2012
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 24 Mar 2017
Lyell Geoffrey McMillan - Director
Appointment date: 20 Dec 2012
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 20 Dec 2012
Valerie May McMillan - Director
Appointment date: 13 Mar 2013
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 13 Mar 2013
Vaughan Robert Ormsby - Director
Appointment date: 25 Nov 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Nov 2020
Stephen James Faulkner - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 31 May 2021
Address: Drury, 2579 New Zealand
Address used since 09 Aug 2017
Address: Rd 2, Drury, 2578 New Zealand
Address used since 20 Dec 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Abi Piers Limited
Level 2, 329 Durham Street
Coffey House Removals (2007) Limited
34-36 Cranmer Square
Custom Cladding Limited
113c Tancred Street
Jw Projects Limited
Level 2, 329 Durham Street
Loxo Cladding Systems Nz Limited
176 Fitzgerald Avenue
Parfitt Construction Limited
290 Queen Elizabeth Ii Drive