Millright Construction Engineers Limited, a registered company, was incorporated on 26 Mar 2007. 9429033504735 is the number it was issued. This company has been managed by 2 directors: Antony Paul Heyblom - an active director whose contract started on 26 Mar 2007,
Victoria Joan Heyblom - an active director whose contract started on 26 Mar 2007.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 69C Hakao Road, Rd 1, Tauranga, 3171 (type: registered, physical).
Millright Construction Engineers Limited had been using 69C Hakao Road, Rd 1, Tauranga as their registered address up until 07 Dec 2020.
More names for this company, as we managed to find at BizDb, included: from 08 Sep 2016 to 29 Aug 2017 they were named Millright Contracting Limited, from 07 Sep 2016 to 08 Sep 2016 they were named Heyblom Construction Limited and from 26 Mar 2007 to 07 Sep 2016 they were named United Sodablasters Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the third share allotment (98 shares 98%) made up of 2 entities.
Previous addresses
Address: 69c Hakao Road, Rd 1, Tauranga, 3171 New Zealand
Registered & physical address used from 26 Nov 2020 to 07 Dec 2020
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 31 Oct 2019 to 26 Nov 2020
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 11 Oct 2017 to 31 Oct 2019
Address: Moore Stephens Markhams Hawkes Bay Ltd, 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 19 Mar 2015 to 11 Oct 2017
Address: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Physical & registered address used from 21 Apr 2008 to 19 Mar 2015
Address: 221 Cheyne Road, Tauranga
Physical & registered address used from 26 Mar 2007 to 21 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Heyblom, Antony Paul |
Rd 1 Tauranga 3171 New Zealand |
26 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Heyblom, Victoria Joan |
Rd 1 Tauranga 3171 New Zealand |
26 Mar 2007 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Heyblom, Victoria Joan |
Rd 1 Tauranga 3171 New Zealand |
26 Mar 2007 - |
Individual | Heyblom, Antony Paul |
Rd 1 Tauranga 3171 New Zealand |
26 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mql Trustee Services Limited Shareholder NZBN: 9429034484128 Company Number: 1712758 |
Rotorua Rotorua 3010 New Zealand |
26 Jun 2008 - 17 Sep 2019 |
Entity | Mql Trustee Services Limited Shareholder NZBN: 9429034484128 Company Number: 1712758 |
Rotorua Rotorua 3010 New Zealand |
26 Jun 2008 - 17 Sep 2019 |
Antony Paul Heyblom - Director
Appointment date: 26 Mar 2007
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 18 Mar 2019
Address: Tauranga, 3112 New Zealand
Address used since 30 Mar 2016
Victoria Joan Heyblom - Director
Appointment date: 26 Mar 2007
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 18 Mar 2019
Address: Tauranga, 3112 New Zealand
Address used since 30 Mar 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams