Mcmillan Trustees Limited, a registered company, was registered on 15 Mar 2006. 9429034281512 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Graeme Ross Mcmillan - an active director whose contract started on 15 Mar 2006,
John Kent Mcmillan - an active director whose contract started on 26 Jan 2021,
Lynne Maria Reindler - an inactive director whose contract started on 21 Apr 2010 and was terminated on 26 Jan 2021,
Peter James Woodhead - an inactive director whose contract started on 22 Aug 2016 and was terminated on 26 Jan 2021,
Anthony Evans Caughley - an inactive director whose contract started on 05 Jul 2012 and was terminated on 22 Aug 2016.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 2/122 Maskell Street, St Heliers, Auckland, 1071 (category: postal, office).
Mcmillan Trustees Limited had been using 17 Selwyn Avenue, Mission Bay, Auckland as their physical address until 15 Mar 2006.
A single entity owns all company shares (exactly 100 shares) - Mcmillan, Graeme Ross - located at 1071, St Heliers, Auckland.
Other active addresses
Address #4: 2/122 Maskell St,, Auckland, 1071 New Zealand
Delivery address used from 04 Apr 2022
Principal place of activity
2/122 Maskell St, Auckland, 1071 New Zealand
Previous address
Address #1: 17 Selwyn Avenue, Mission Bay, Auckland
Physical & registered address used from 15 Mar 2006 to 15 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | McMillan, Graeme Ross |
St Heliers Auckland |
15 Mar 2006 - |
Graeme Ross McMillan - Director
Appointment date: 15 Mar 2006
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Mar 2006
John Kent McMillan - Director
Appointment date: 26 Jan 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 26 Jan 2021
Lynne Maria Reindler - Director (Inactive)
Appointment date: 21 Apr 2010
Termination date: 26 Jan 2021
Address: St Heliers, Auckland 1071, 1071 New Zealand
Address used since 21 Apr 2010
Peter James Woodhead - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 26 Jan 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Aug 2016
Anthony Evans Caughley - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 22 Aug 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Jul 2012
Anthony Evans Caughley - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 02 Jul 2012
Address: Mt. Eden, Auckland, 1024 New Zealand
Address used since 20 Sep 2010
Daniel Martin Virtue - Director (Inactive)
Appointment date: 15 Mar 2006
Termination date: 13 Feb 2010
Address: Newmarket, Auckland,
Address used since 15 Mar 2006
Fumetech Pest Control Limited
120 Maskell Street
Winning Trustee Limited
118 Maskell Street
Bayldon Lewis Properties Limited
112 Maskell Street
Act Business Solutions Limited
Flat 2, 21 Bay Road
Nibbler Investments Limited
72a Vale Road
Jarman Rental Limited
78a Vale Road