Shortcuts

Millbrooke Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035748120
NZBN
1407680
Company Number
Registered
Company Status
Current address
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 07 Jan 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Udy, Garry Bernard Rd 4
Cambridge
3496
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Ankersmit-udy, Alexandra Elizabeth Louise Rd 4
Cambridge
3496
New Zealand
Directors

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

Nearby companies

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