Millin Limited, a registered company, was registered on 11 Jan 2005. 9429035004608 is the business number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company was classified. This company has been run by 3 directors: Matthew Francis Piggin - an active director whose contract started on 01 Mar 2016,
Christopher James Miller - an inactive director whose contract started on 11 Jan 2005 and was terminated on 31 Mar 2016,
Mathew Francis Piggin - an inactive director whose contract started on 11 Jan 2005 and was terminated on 12 Jan 2005.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 5, 41- 53 View Road, Wairau Valley, Auckland, 0627 (category: office, physical).
Millin Limited had been using 42 Mayall Ave, Beachhaven, Auckland as their registered address up to 20 May 2022.
More names for the company, as we found at BizDb, included: from 25 May 2007 to 08 Jan 2008 they were named Trade Gear Limited, from 11 Jan 2005 to 25 May 2007 they were named Cleanfreaks Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 900 shares (90%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (10%).
Principal place of activity
Unit 5, 41- 53 View Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 42 Mayall Ave, Beachhaven, Auckland, 0626 New Zealand
Registered & physical address used from 09 Mar 2016 to 20 May 2022
Address #2: 28b Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 09 Aug 2012 to 09 Mar 2016
Address #3: 28b Parkway Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 10 Aug 2011 to 09 Mar 2016
Address #4: 11 Kia Ora Road, Beachhaven New Zealand
Physical address used from 08 Oct 2008 to 09 Aug 2012
Address #5: 11 Kia Ora Road, Beachhaven New Zealand
Registered address used from 08 Oct 2008 to 10 Aug 2011
Address #6: 34a Stanley Avenue, Milford, North Shore City 0620
Physical & registered address used from 01 Jun 2007 to 08 Oct 2008
Address #7: 32 Velma Road, Glenfield, Auckland
Physical & registered address used from 11 Jan 2005 to 01 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Piggin, Mathew Francis |
Beach Haven Auckland 0626 New Zealand |
11 Jan 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Piggin, Cassandra Ann |
Beach Haven Auckland 0626 New Zealand |
11 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Christopher James |
Birkdale Auckland 0626 New Zealand |
11 Jan 2005 - 03 Apr 2016 |
Matthew Francis Piggin - Director
Appointment date: 01 Mar 2016
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Mar 2016
Christopher James Miller - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 31 Mar 2016
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 06 Aug 2014
Mathew Francis Piggin - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 12 Jan 2005
Address: Glenfield, Auckland,
Address used since 11 Jan 2005
Christie Management Limited
39 Mayall Avenue
Salasai Home Limited
40 Mayall Avenue
W And L Fisher Trustee Limited
33 Mayall Avenue
Bilney Lodge Properties Limited
32 Mayall Avenue
Wooden Rabbit Limited
38 Mayall Avenue
Michael And Heather Richards Trustee Limited
32 Telstar Place
Chillpill Limited
Flat 1, 17 Gazelle Avenue
Foxwords Limited
15 Oruamo Place
Kirin Nz Limited
31 Aplin Place
Little Big Limited
15a Teal Crescent
The Snowball Effect Limited
30b Gatman Street
Trade My Stuff Nz Limited
186 Beach Haven Road