Milland Automotive Limited was registered on 14 Jul 2010 and issued a number of 9429031465786. This registered LTD company has been supervised by 2 directors: Gary Paul Andresen - an active director whose contract started on 14 Jul 2010,
Hamish Andrew Miller - an inactive director whose contract started on 14 Jul 2010 and was terminated on 04 Jun 2012.
According to BizDb's database (updated on 08 Apr 2024), the company filed 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (category: registered, physical).
Up to 29 Jun 2015, Milland Automotive Limited had been using C/- Yardley Lo & Associates Limited, 25 Mailer Street, Mornington, Dunedin as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Andresen, Catherine Ruth (an individual) located at Andersons Bay, Dunedin postcode 9013.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Andresen, Gary Paul - located at Andersons Bay, Dunedin.
Previous addresses
Address #1: C/- Yardley Lo & Associates Limited, 25 Mailer Street, Mornington, Dunedin, 9040 New Zealand
Registered address used from 26 Jun 2015 to 29 Jun 2015
Address #2: 72 Bayfield Road, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 14 Jul 2010 to 26 Jun 2015
Address #3: C/- Kelly & Co, 25 Mailer Street, Mornington, Dunedin, 9040 New Zealand
Registered address used from 14 Jul 2010 to 26 Jun 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Andresen, Catherine Ruth |
Andersons Bay Dunedin 9013 New Zealand |
19 Jul 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Andresen, Gary Paul |
Andersons Bay Dunedin 9013 New Zealand |
14 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Hamish Andrew |
Outram Outram 9019 New Zealand |
14 Jul 2010 - 15 Jun 2012 |
Director | Hamish Andrew Miller |
Outram Outram 9019 New Zealand |
14 Jul 2010 - 15 Jun 2012 |
Individual | Miller, Rebecca Ann |
Outram Outram 9019 New Zealand |
19 Jul 2010 - 15 Jun 2012 |
Gary Paul Andresen - Director
Appointment date: 14 Jul 2010
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 14 Jul 2010
Hamish Andrew Miller - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 04 Jun 2012
Address: Outram, Outram, 9019 New Zealand
Address used since 14 Jul 2010
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street