Milsil Holdings Limited, a registered company, was started on 20 Oct 2003. 9429035713012 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. This company has been run by 4 directors: Pamela Alison Wright - an active director whose contract started on 20 Oct 2003,
Ian Gordon Wright - an active director whose contract started on 20 Oct 2003,
David James Price - an inactive director whose contract started on 20 Oct 2003 and was terminated on 15 Jul 2013,
Christine Leith - an inactive director whose contract started on 20 Oct 2003 and was terminated on 15 Jul 2013.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Flat 43, 269 Wakefield Quay, Stepneyville, Nelson, 7010 (type: postal, office).
Milsil Holdings Limited had been using 117A Lucerne Road, Remuera, Auckland as their registered address up to 30 Jul 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Flat 43, 269 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand
Previous addresses
Address #1: 117a Lucerne Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 22 Jul 2013 to 30 Jul 2018
Address #2: 117a Lucerne Rd, Remuera, Auckland 1005 New Zealand
Registered & physical address used from 20 Oct 2003 to 22 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wright, Ian Gordon |
Stepneyville Nelson 7010 New Zealand |
20 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wright, Pamela Alison |
Stepneyville Nelson 7010 New Zealand |
20 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, David James |
Remuera Auckland 1050 New Zealand |
20 Oct 2003 - 26 Aug 2015 |
Individual | Leith, Christine |
Remuera Auckland 1050 New Zealand |
20 Oct 2003 - 26 Aug 2015 |
Pamela Alison Wright - Director
Appointment date: 20 Oct 2003
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 22 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2013
Ian Gordon Wright - Director
Appointment date: 20 Oct 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2013
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 22 Jul 2018
David James Price - Director (Inactive)
Appointment date: 20 Oct 2003
Termination date: 15 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2013
Christine Leith - Director (Inactive)
Appointment date: 20 Oct 2003
Termination date: 15 Jul 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2013
Cuddly Cook Limited
115 Lucerne Road
Solicitor Trustees Limited
115 Lucerne Road
The Tea Curator Limited
115a Lucerne Road
Design Build Group Limited
134a Ngapuhi Road
Peter Williams Trustees Limited
129 Ngapuhi Road
Electrify Limited
128 Ngapuhi Road
A And E Trustee Limited
94 Ngapuhi Road
Ara Street Investments Limited
114 Lucerne Road
Bex Investments Limited
10 Kenny Road
Durrant Ventures Limited
113 Benson Road
Freedom Wholesale Vehicles Limited
97 Benson Road
Jenic Development Services Limited
44 Benson Road