Mills & Ford Trust Limited, a registered company, was registered on 25 Feb 2002. 9429036624676 is the number it was issued. The company has been run by 4 directors: Pauline Joy Wallace - an active director whose contract started on 29 Apr 2014,
Bernard Geoffrey Rowe - an inactive director whose contract started on 11 Apr 2002 and was terminated on 27 May 2019,
James Mclean Palmer - an inactive director whose contract started on 11 Apr 2002 and was terminated on 29 Apr 2014,
Wendy Louise Palmer - an inactive director whose contract started on 25 Feb 2002 and was terminated on 11 Apr 2002.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 (physical address).
Mills & Ford Trust Limited had been using Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland as their registered address up until 27 Oct 2023.
Previous aliases for this company, as we identified at BizDb, included: from 25 Feb 2002 to 08 Mar 2002 they were called Mills & Ford Investments Limited, from 25 Feb 2002 to 25 Feb 2002 they were called Tweedle Dee Education Limited.
A single entity controls all company shares (exactly 100 shares) - Palmer, Wendy Louise - located at 1050, Grove Town, Blenheim 7202.
Previous addresses
Address #1: Geyser Bldg., Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 16 Nov 2020 to 27 Oct 2023
Address #2: Geyser Bldg., Level 1, Suite 5, 305/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Nov 2020 to 16 Nov 2020
Address #3: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 25 Mar 2015 to 03 Nov 2020
Address #4: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 03 Sep 2012 to 25 Mar 2015
Address #5: 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 30 Sep 2011 to 03 Sep 2012
Address #6: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 07 Sep 2009 to 30 Sep 2011
Address #7: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 12 Sep 2008 to 07 Sep 2009
Address #8: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland
Physical & registered address used from 25 Aug 2006 to 12 Sep 2008
Address #9: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 25 Feb 2002 to 25 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Palmer, Wendy Louise |
Grove Town Blenheim 7202 New Zealand |
25 Feb 2002 - |
Pauline Joy Wallace - Director
Appointment date: 29 Apr 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Apr 2014
Bernard Geoffrey Rowe - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 27 May 2019
Address: Blenheim, 7201 New Zealand
Address used since 11 Sep 2015
James Mclean Palmer - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 29 Apr 2014
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 31 Aug 2009
Wendy Louise Palmer - Director (Inactive)
Appointment date: 25 Feb 2002
Termination date: 11 Apr 2002
Address: Grove Town Rd3, Blenheim,
Address used since 25 Feb 2002
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace