Shortcuts

Black Fantail Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037065935
NZBN
1104055
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 18 Feb 2020


Black Fantail Enterprises Limited was started on 29 Nov 2000 and issued an NZ business identifier of 9429037065935. This registered LTD company has been run by 2 directors: Susan Margaret Milliken - an active director whose contract started on 29 Nov 2000,
Robert Graham Milliken - an active director whose contract started on 13 Jan 2006.
According to our data (updated on 07 May 2025), this company filed 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Until 18 Feb 2020, Black Fantail Enterprises Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address.
BizDb found other names for this company: from 13 Jan 2006 to 05 Aug 2020 they were named Go 4 It Solutions Limited, from 29 Nov 2000 to 13 Jan 2006 they were named S M H Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Milliken, Robert Graham (a director) located at Rd 1, Springfield postcode 7580.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Milliken, Susan Margaret - located at Rd 1, Springfield.

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 18 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 09 May 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Registered & physical address used from 30 Jul 2001 to 09 May 2012

Address: Level 4, 84 Gloucester Street, Christchurch

Registered & physical address used from 30 Jul 2001 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Milliken, Robert Graham Rd 1
Springfield
7580
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Milliken, Susan Margaret Rd 1
Springfield
7580
New Zealand
Directors

Susan Margaret Milliken - Director

Appointment date: 29 Nov 2000

Address: Rd 1, Springfield, 7580 New Zealand

Address used since 08 May 2023

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 25 Feb 2020

Address: Rd 1, Springfield, 7681 New Zealand

Address used since 31 May 2010


Robert Graham Milliken - Director

Appointment date: 13 Jan 2006

Address: Rd 1, Springfield, 7580 New Zealand

Address used since 08 May 2023

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 25 Feb 2020

Address: Rd 1, Springfield, 7681 New Zealand

Address used since 31 May 2010

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

R.r.s. Properties Limited
322 Riccarton Road