Mills and Associates Limited was registered on 16 Sep 2011 and issued a business number of 9429030944770. The registered LTD company has been managed by 3 directors: Gary Paul Mills - an active director whose contract started on 16 Sep 2011,
Vaughn Gareth Phillipson - an active director whose contract started on 11 Jul 2022,
Stephen Alan Mills - an inactive director whose contract started on 16 Sep 2011 and was terminated on 21 Jul 2023.
As stated in BizDb's information (last updated on 26 Apr 2024), the company uses 1 address: 250 Meeanee Road, Meeanee, Napier, 4112 (category: registered, service).
Up to 11 Oct 2023, Mills and Associates Limited had been using 15 Totara Street, Taradale, Napier as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 45 shares are held by 1 entity, namely:
Phillipson, Vaughn (an individual) located at Tamatea, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 5 shares) and includes
Mills, Stephen Alan - located at Taradale, Napier.
The next share allotment (50 shares, 50%) belongs to 1 entity, namely:
Mills, Gary Paul, located at Taradale, Napier (a director). Mills and Associates Limited was classified as "Building installation services nec" (business classification E323925).
Principal place of activity
73 Hetley Crescent, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 15 Totara Street, Taradale, Napier, 4112 New Zealand
Registered address used from 22 Sep 2021 to 11 Oct 2023
Address #2: 15 Totara Street, Taradale, Taradale, Napier, 4112 New Zealand
Registered address used from 15 Sep 2021 to 22 Sep 2021
Address #3: 15 Totara Street, Taradale,, Taradale, Napier, 4112 New Zealand
Physical address used from 15 Sep 2021 to 22 Sep 2021
Address #4: 78 Avondale Road, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 10 Oct 2018 to 15 Sep 2021
Address #5: 73 Hetley Crescent, Taradale, Napier, 4112 New Zealand
Physical address used from 24 Oct 2014 to 10 Oct 2018
Address #6: 73 Hetley Crescent, Taradale, Napier, 4112 New Zealand
Registered address used from 09 Oct 2012 to 10 Oct 2018
Address #7: 87 Tironui Drive, Taradale, Napier, 4112 New Zealand
Registered address used from 16 Sep 2011 to 09 Oct 2012
Address #8: 87 Tironui Drive, Taradale, Napier, 4112 New Zealand
Physical address used from 16 Sep 2011 to 24 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Phillipson, Vaughn |
Tamatea Napier 4112 New Zealand |
26 Nov 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Mills, Stephen Alan |
Taradale Napier 4112 New Zealand |
16 Sep 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Mills, Gary Paul |
Taradale Napier 4112 New Zealand |
16 Sep 2011 - |
Gary Paul Mills - Director
Appointment date: 16 Sep 2011
Address: Meeanee, Napier, 4112 New Zealand
Address used since 07 Mar 2023
Address: Taradalr, Napier, 4112 New Zealand
Address used since 11 Jul 2022
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Oct 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Oct 2017
Vaughn Gareth Phillipson - Director
Appointment date: 11 Jul 2022
Address: Tamatea, Napier, 4112 New Zealand
Address used since 11 Jul 2022
Stephen Alan Mills - Director (Inactive)
Appointment date: 16 Sep 2011
Termination date: 21 Jul 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Oct 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 02 Oct 2018
Intego Limited
57 Churchill Drive
Greg Lovell Consulting Limited
57 Churchill Drive
The Pre-vatican Two Roman Catholic Church In New Zealand
8 Kotuku Place
Kylena Investments Limited
15 Kotuku Place
Nz Infrastructure Services Limited
70 Churchill Drive
Communicate Limited
15 Poaka Place
Action Door Solutions Limited
Building A, Level 1, Farming House
Architectural Facades Co. Limited
31 Cadbury Road
Jacobs Building And Construction Limited
208-210 Avenue Road East
Mellsop Investments Limited
170 Taradale Road
Pohutukawa Industries Limited
Cnr Austin St & Cadbury Rd
Site Nets Limited
74 Kaimanawa Street