Milly Estates Limited, a registered company, was launched on 24 Sep 2008. 9429032579376 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Owen Francis Mcbride - an active director whose contract began on 28 Jan 2010,
William John Hayles - an active director whose contract began on 28 Jan 2010,
Steven James Liddell - an active director whose contract began on 14 Dec 2022,
Frank Petruzzelli - an inactive director whose contract began on 28 Jan 2010 and was terminated on 31 Jan 2018,
Steven James Liddell - an inactive director whose contract began on 24 Sep 2008 and was terminated on 28 Jan 2010.
Last updated on 18 May 2025, our database contains detailed information about 1 address: 162 Mangorei Road, Merrilands, New Plymouth, 4312 (types include: registered, service).
Milly Estates Limited had been using 32 Spencer Street, Remuera, Auckland 1050 as their physical address up until 10 Jul 2009.
Former names used by the company, as we established at BizDb, included: from 24 Sep 2008 to 27 Aug 2015 they were called Epcm Consultants Nz Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mcbride, Owen Francis (a director) located at New Plymouth 4310,
Hayles, William John (a director) located at New Plymouth 4312.
Other active addresses
Address #4: 162 Mangorei Road, Merrilands, New Plymouth, 4312 New Zealand
Registered & service address used from 06 Jun 2024
Previous address
Address #1: 32 Spencer Street, Remuera, Auckland 1050
Physical & registered address used from 24 Sep 2008 to 10 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Mcbride, Owen Francis |
New Plymouth 4310 |
10 Aug 2012 - |
| Director | Hayles, William John |
New Plymouth 4312 |
10 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Liddell, Steven James |
Remuera Auckland 1050 |
24 Sep 2008 - 10 Aug 2012 |
| Individual | Petruzzelli, Frank |
44 Liardet Street New Plymouth 4310 |
10 Aug 2012 - 01 Feb 2018 |
| Director | Frank Petruzzelli |
44 Liardet Street New Plymouth 4310 |
10 Aug 2012 - 01 Feb 2018 |
Owen Francis Mcbride - Director
Appointment date: 28 Jan 2010
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 03 Jun 2016
William John Hayles - Director
Appointment date: 28 Jan 2010
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 03 Jun 2016
Steven James Liddell - Director
Appointment date: 14 Dec 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 14 Dec 2022
Frank Petruzzelli - Director (Inactive)
Appointment date: 28 Jan 2010
Termination date: 31 Jan 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 03 Jun 2016
Steven James Liddell - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 28 Jan 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 2008
Reigate Trustee Company Limited
Level 4, Devon Centre
Future 4 U Limited
44 Liardet Street
The Cutting Edge (2007) Limited
56 Devon Street East
The Dharmic Trust
52 Liardet Street
Petal & Prickle Floral Boutique Limited
49 Liardet Street
India Today Limited
40 Devon Street East