Shortcuts

Millstream Equities Limited

Type: NZ Limited Company (Ltd)
9429037038670
NZBN
1109939
Company Number
Registered
Company Status
Current address
Level 3, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Mar 2016
4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Postal address used since 10 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1468599156
Other (Other) Allied Domecq (holdings) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Millstream Finance Limited 111-113 Renfrew Road
Paisley, Scotland
Entity Millstream Finance Limited
Shareholder NZBN: 9429037013684
Company Number: 1114729
Entity Millstream Finance Limited
Shareholder NZBN: 9429037013684
Company Number: 1114729
Other Millstream Finance Limited 111-113 Renfrew Road
Paisley, Scotland
Other Millstream Finance Limited 111-113 Renfrew Road
Paisley, Scotland
Other Millstream Finance Limited 111-113 Renfrew Road
Paisley, Scotland

Ultimate Holding Company

21 Jul 2020
Effective Date
Pernod Ricard Sa
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

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

Nearby companies

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