Shortcuts

Mills & Ford Trust Limited

Type: NZ Limited Company (Ltd)
9429036624676
NZBN
1188748
Company Number
Registered
Company Status
Current address
Geyser Bldg., Level 3, Suite 305
100 Parnell Road, Parnell
Auckland 1052
New Zealand
Physical address used since 16 Nov 2020
Level 1, 551-553 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 27 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Palmer, Wendy Louise Grove Town
Blenheim 7202

New Zealand
Directors

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

Nearby companies

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