Millhouse Limited, a registered company, was launched on 27 Jul 2011. 9429031004879 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. The company has been supervised by 2 directors: Roshni Sidhwa - an active director whose contract began on 27 Jul 2011,
Jamsheed Sidhwa - an active director whose contract began on 27 Jul 2011.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: 22 Caldwells Road, East Tamaki Heights, Auckland, 2016 (types include: registered, physical).
Millhouse Limited had been using 16 Emyvalie Place, Dannemora, Auckland as their registered address until 04 Aug 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 16 Emyvalie Place, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 25 Nov 2020 to 04 Aug 2022
Address: 1st Floor, Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2163 New Zealand
Physical & registered address used from 27 Jul 2011 to 25 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sidhwa, Jamsheed |
East Tamaki Heights Auckland 2016 New Zealand |
27 Jul 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sidhwa, Roshni |
Dannemora Auckland 2016 New Zealand |
27 Jul 2011 - |
Roshni Sidhwa - Director
Appointment date: 27 Jul 2011
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Jan 2022
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Jan 2013
Jamsheed Sidhwa - Director
Appointment date: 27 Jul 2011
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Jan 2022
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Jan 2013
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive
360 Property Management Limited
Level 1 Bldg 5 Eastside
Dt Future Limited
1st Floor, Unit 5
Finance Properties Limited
1st Floor, Building 4
Glensta Investments Limited
Unit 5, 15 Accent Drive
Lander Properties Limited
Unit 5, 15 Accent Drive
Les Gaulois Limited
1st Floor, Unit 5