Millennium Corporation Limited was incorporated on 05 Dec 2012 and issued an NZBN of 9429030426047. The registered LTD company has been managed by 16 directors: Jonathan Vincent Lockyer - an active director whose contract began on 05 Dec 2012,
Avinaash Kumaar Sharma - an active director whose contract began on 05 Dec 2012,
Jonathan Lockyer - an active director whose contract began on 05 Dec 2012,
Justin Lobb - an active director whose contract began on 05 Dec 2012,
Avinaash Sharma - an active director whose contract began on 05 Dec 2012.
As stated in our information (last updated on 09 Apr 2024), this company filed 1 address: 52 Pompallier Terrace, Ponsonby, Auckland, 1011 (types include: registered, physical).
Up to 18 Aug 2022, Millennium Corporation Limited had been using Level 5, 151 Victoria Street West, Auckland as their physical address.
A total of 6000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 6000 shares are held by 1 entity, namely:
Sharma, Avinaash Kumaar (a director) located at Ponsonby, Auckland postcode 1011. Millennium Corporation Limited has been categorised as "Telecommunications services nec" (business classification J580910).
Previous addresses
Address: Level 5, 151 Victoria Street West, Auckland, 1010 New Zealand
Physical & registered address used from 20 Jan 2016 to 18 Aug 2022
Address: Ground Floor, 34 Sale Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 05 Dec 2012 to 20 Jan 2016
Basic Financial info
Total number of Shares: 6000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Director | Sharma, Avinaash Kumaar |
Ponsonby Auckland 1011 New Zealand |
05 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Vinod |
Pakuranga Heights Auckland 2010 New Zealand |
12 Jun 2014 - 30 Sep 2019 |
Individual | Sharma, Basant |
Half Moon Bay Auckland 2012 New Zealand |
05 Dec 2012 - 12 Jun 2014 |
Jonathan Vincent Lockyer - Director
Appointment date: 05 Dec 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2012
Avinaash Kumaar Sharma - Director
Appointment date: 05 Dec 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 14 Feb 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 May 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Apr 2016
Jonathan Lockyer - Director
Appointment date: 05 Dec 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2012
Justin Lobb - Director
Appointment date: 05 Dec 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 05 Dec 2012
Avinaash Sharma - Director
Appointment date: 05 Dec 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Apr 2016
Vinod Patel - Director
Appointment date: 05 Dec 2012
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 05 Dec 2012
Hamish Bell - Director
Appointment date: 01 Jan 2018
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 01 Jan 2018
Russell Hewitt - Director
Appointment date: 01 Jan 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2018
Sarah Armstrong - Director
Appointment date: 01 Jan 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2018
Justin Michael Lobb - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 23 Nov 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 05 Dec 2012
Hamish David Bell - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 17 Dec 2021
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 01 Jan 2018
Russell John Hewitt - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 09 Dec 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2018
Sarah Ann Armstrong - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 09 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jan 2018
Vinod Patel - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 20 Jun 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 05 Dec 2012
Timothy Larkin - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 17 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Dec 2012
Timothy Larkin - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 17 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Dec 2012
Crown Solutions Limited
151 Victoria Street
Centurion Gsm Limited
Level 5
Activ8 Limited
151 Victoria Street
B Of W Worldwide Limited
Po-box 91696 Victoria Street West
Navnz Limited
151 Victoria Street West
The Mount Albert Grammar School Community Swimming Pool Trust Board
14th Floor
Avaya New Zealand Limited
C/-bdo Spicers
Black Box Technologies New Zealand Limited
Level 4
Comworth Group Limited
Level 4
Cradle Limited
111 Wellesley Street
Modica Group Limited
1 Nelson Street
Pacificomm Group Limited
Level 5