Millstream Equities Limited, a registered company, was started on 22 Dec 2000. 9429037038670 is the NZBN it was issued. This company has been run by 18 directors: Bryan Murray Fry - an active director whose contract started on 02 Dec 2019,
Kevin James Mapson - an active director whose contract started on 23 Mar 2020,
Anne-Marie P. - an active director whose contract started on 11 Jun 2021,
Alexis Dominique Ronayne Augereau - an active director whose contract started on 01 Sep 2022,
Julien Pierre Richard Proglio - an inactive director whose contract started on 01 Sep 2016 and was terminated on 01 Sep 2022.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (type: postal, physical).
Millstream Equities Limited had been using 4 Viaduct Harbour Avenue, Auckland as their physical address up to 07 Mar 2016.
Old names used by the company, as we identified at BizDb, included: from 22 Dec 2000 to 07 Feb 2001 they were called Bridgewater Equities Limited.
Previous addresses
Address #1: 4 Viaduct Harbour Avenue, Auckland New Zealand
Physical address used from 10 Nov 2006 to 07 Mar 2016
Address #2: 4 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered address used from 10 Nov 2006 to 07 Mar 2016
Address #3: 171 Pilkington Road, Glen Innes, Auckland
Registered address used from 17 Sep 2002 to 10 Nov 2006
Address #4: C/- Mgl Management Limited, 171 Pilkington Road, Glen Innes, Auckland
Registered address used from 10 Sep 2002 to 17 Sep 2002
Address #5: C/- Chapman Tripp, Level 35, Anz Centre, 23-29 Albert Street, Auckland
Registered address used from 22 Dec 2000 to 10 Sep 2002
Address #6: C/- Chapman Tripp, Level 35, Anz Centre, 23-29 Albert Street, Auckland
Physical address used from 22 Dec 2000 to 22 Dec 2000
Address #7: C/- Mgl Management Limited, 171 Pilkington Road, Glen Innes, Auckland
Physical address used from 22 Dec 2000 to 10 Nov 2006
Basic Financial info
Total number of Shares: 1468599156
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1468599156 | |||
Other (Other) | Allied Domecq (holdings) Limited | 13 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Millstream Finance Limited |
111-113 Renfrew Road Paisley, Scotland |
01 Jul 2008 - 13 Jun 2018 |
Entity | Millstream Finance Limited Shareholder NZBN: 9429037013684 Company Number: 1114729 |
22 Dec 2000 - 18 Dec 2013 | |
Entity | Millstream Finance Limited Shareholder NZBN: 9429037013684 Company Number: 1114729 |
22 Dec 2000 - 18 Dec 2013 | |
Other | Millstream Finance Limited |
111-113 Renfrew Road Paisley, Scotland |
01 Jul 2008 - 13 Jun 2018 |
Other | Millstream Finance Limited |
111-113 Renfrew Road Paisley, Scotland |
01 Jul 2008 - 13 Jun 2018 |
Other | Millstream Finance Limited |
111-113 Renfrew Road Paisley, Scotland |
01 Jul 2008 - 13 Jun 2018 |
Ultimate Holding Company
Bryan Murray Fry - Director
Appointment date: 02 Dec 2019
ASIC Name: Pernod Ricard Winemakers Pty Ltd
Address: Matraville Nsw, 2036 Australia
Address used since 02 Dec 2019
Address: Dulwich Sa, 5065 Australia
Kevin James Mapson - Director
Appointment date: 23 Mar 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 23 Mar 2020
Anne-marie P. - Director
Appointment date: 11 Jun 2021
Alexis Dominique Ronayne Augereau - Director
Appointment date: 01 Sep 2022
ASIC Name: Pernod Ricard Winemakers Pty Ltd
Address: Dulwich Sa, 5065 Australia
Address: Maroubra Nsw, 2035 Australia
Address used since 14 Oct 2022
Julien Pierre Richard Proglio - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 01 Sep 2022
ASIC Name: Pernod Ricard Winemakers Pty Ltd
Address: Coogee, Nsw, 2034 Australia
Address used since 15 Oct 2021
Address: Potts Point, 2011 Australia
Address used since 01 Sep 2016
Address: 167 Fullarton Road, Dulwich, 5065 Australia
Address: 167 Fullarton Road, Dulwich, 5065 Australia
Amanda H. - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 21 Dec 2020
Bruno Pascal Jean-paul Rain - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2019
ASIC Name: Pernod Ricard Winemakers Pty Ltd
Address: Vaucluse Nsw, 2030 Australia
Address used since 01 Jul 2016
Address: Dulwich Sa, 5065 Australia
Address: Dulwich Sa, 5065 Australia
Ian F. - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 01 Sep 2018
Ludovic Ledru - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 31 Aug 2016
ASIC Name: Pernod Ricard Winemakers Pty Ltd
Address: Clovelly, New South Wales, 2031 Australia
Address used since 08 Jul 2014
Address: Dulwich, South Australia, 5065 Australia
Address: Dulwich, South Australia, 5065 Australia
Jean-christophe Philippe Francois Coutures - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 30 Jun 2016
ASIC Name: Pernod Ricard Winemakers Pty Ltd
Address: Darlinghurst Nsw, 2010 Australia
Address used since 01 Jul 2014
Address: Dulwich, South Australia, 5065 Australia
Address: Dulwich, South Australia, 5065 Australia
Nicolas Stanislas Krantz - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 03 Oct 2011
Address: Mosman, Nsw 2088, Australia,
Address used since 20 Jul 2007
Emmanuel Andre Marie Babeau - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 30 Jun 2009
Address: 92200 Neuilly Sur Seine, France,
Address used since 08 Aug 2005
Laurent Jean Marcel Lacassagne - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 30 Jun 2008
Address: Bellevue Hill, Nsw, Australia 2023,
Address used since 12 Apr 2007
Peter Hanbury Masfen - Director (Inactive)
Appointment date: 22 Jan 2002
Termination date: 31 Dec 2005
Address: Parnell, Auckland 1,
Address used since 22 Jan 2002
Peter Vernon Hubscher - Director (Inactive)
Appointment date: 22 Jan 2002
Termination date: 31 Dec 2005
Address: Remuera, Auckland,
Address used since 22 Jan 2002
Philip Bowman - Director (Inactive)
Appointment date: 05 Feb 2001
Termination date: 22 May 2003
Address: 12-14 Wood Mews, London, Wiy 3ah, United Kingdom,
Address used since 05 Feb 2001
Diana Jane Houghton - Director (Inactive)
Appointment date: 05 Feb 2001
Termination date: 22 Jan 2002
Address: Ashbourne, Derbyshire, De6 2hp, United Kingdom,
Address used since 05 Feb 2001
William John Strowger - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 05 Feb 2001
Address: Herne Bay, Auckland,
Address used since 22 Dec 2000
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street