Millbrooke Enterprises Limited, a registered company, was started on 01 Oct 2003. 9429035748120 is the NZ business number it was issued. The company has been supervised by 2 directors: Alexandra Elizabeth Louise Ankersmit-Udy - an active director whose contract started on 01 Oct 2003,
Garry Bernard Udy - an active director whose contract started on 01 Oct 2003.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (type: registered, physical).
Millbrooke Enterprises Limited had been using 79 Firth Street, Matamata, Matamata as their registered address until 07 Jan 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 25 May 2021 to 07 Jan 2022
Address: 2a Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 03 Apr 2013 to 25 May 2021
Address: 55 Arawa Street, Matamata, 3400 New Zealand
Physical address used from 20 Mar 2012 to 03 Apr 2013
Address: Cooperaitken Limited, 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Physical address used from 17 Feb 2012 to 20 Mar 2012
Address: 55 Arawa Street, Matamata, 3400 New Zealand
Registered address used from 01 Sep 2011 to 03 Apr 2013
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered address used from 22 Apr 2009 to 01 Sep 2011
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Physical address used from 22 Apr 2009 to 17 Feb 2012
Address: Kpmg, 10th Floor Kpmg Centre, 85 Alexandra Street, Hamilton
Registered & physical address used from 18 Jun 2008 to 22 Apr 2009
Address: Kpmg, 11th Floor,kpmg Centre, 85 Alexandra Street, Hamilton
Physical & registered address used from 01 Oct 2003 to 18 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Udy, Garry Bernard |
Rd 4 Cambridge 3496 New Zealand |
01 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ankersmit-udy, Alexandra Elizabeth Louise |
Rd 4 Cambridge 3496 New Zealand |
01 Oct 2003 - |
Alexandra Elizabeth Louise Ankersmit-udy - Director
Appointment date: 01 Oct 2003
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 08 Mar 2018
Address: R D 4, Cambridge, 3496 New Zealand
Address used since 14 Feb 2011
Garry Bernard Udy - Director
Appointment date: 01 Oct 2003
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 08 Mar 2018
Address: R D 4, Cambridge, 3496 New Zealand
Address used since 14 Feb 2011
Candy Gillespie Limited
Candy Gillespie
Empire Stone Limited
Candy Gillespie
L & M Ventures 2005 Limited
Candy Gillespie
White Swan Properties Limited
Candy Gillespie
Bay Big Bales Limited
Candy Gillespie
Bw Van Heuven Limited
Candy Gillespie