Millander Holdings Limited was started on 20 Jul 2010 and issued an NZ business identifier of 9429031455794. This registered LTD company has been managed by 4 directors: Roger Keith Miller - an active director whose contract began on 20 Jul 2010,
Claire Anderson - an active director whose contract began on 20 Jul 2010,
Stephen John Anderson - an active director whose contract began on 20 Jul 2010,
Nicola Joy Miller - an inactive director whose contract began on 20 Jul 2010 and was terminated on 31 Jul 2017.
According to our data (updated on 28 Mar 2024), the company filed 1 address: 352 King Edward Street, South Dunedin, Dunedin, 9012 (type: registered, physical).
Up until 18 Feb 2020, Millander Holdings Limited had been using 2Nd Floor, Bartons Building, 2 Stafford Street, Dunedin as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Anderson, Stephen John (a director) located at Rd 3, Lawrence postcode 9593.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Miller, Roger Keith - located at Mosgiel, Mosgiel.
The third share allocation (25 shares, 25%) belongs to 1 entity, namely:
Anderson, Claire, located at Rd 3, Lawrence (a director). Millander Holdings Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand
Registered & physical address used from 10 Nov 2015 to 18 Feb 2020
Address: 2nd Floor, 320 Princes Street, Dunedin, 9016 New Zealand
Physical & registered address used from 05 Dec 2012 to 10 Nov 2015
Address: 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jul 2010 to 05 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Anderson, Stephen John |
Rd 3 Lawrence 9593 New Zealand |
20 Jul 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Miller, Roger Keith |
Mosgiel Mosgiel 9024 New Zealand |
20 Jul 2010 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Anderson, Claire |
Rd 3 Lawrence 9593 New Zealand |
20 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Nicola Joy |
East Taieri Mosgiel 9024 New Zealand |
20 Jul 2010 - 31 Jul 2017 |
Director | Nicola Joy Miller |
East Taieri Mosgiel 9024 New Zealand |
20 Jul 2010 - 31 Jul 2017 |
Roger Keith Miller - Director
Appointment date: 20 Jul 2010
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 10 Feb 2020
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 20 Jul 2010
Claire Anderson - Director
Appointment date: 20 Jul 2010
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 20 Jul 2010
Stephen John Anderson - Director
Appointment date: 20 Jul 2010
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 20 Jul 2010
Nicola Joy Miller - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 31 Jul 2017
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 20 Jul 2010
B E Construction Services Limited
Nespat House
The Logic Studio Limited
Level 3
Youth Fund Dunedin
Level 2, Upstart House
Imom Limited
2 Stafford Street
Exodesk Limited
Level 3 Bartons Building
Whare Ake Ake Limited
Stafford House, Level 3
Antigone Investments Limited
2 Clark Street
Jump N Fun 2020 Limited
Level 7
Lybros Investments 2017 Limited
Level 8, John Wickliffe House
S & N Investments Limited
265 Princes Street
Seven Show Place Limited
2 Clark Street
Weston Investment Trust Limited
265 Princes Street