Shortcuts

Millennium Electrical Limited

Type: NZ Limited Company (Ltd)
9429037642440
NZBN
949339
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Oct 2019
Level 4,60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 08 Feb 2023
Level 4,60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Records address used since 03 Oct 2023

Millennium Electrical Limited was registered on 16 Mar 1999 and issued an NZ business number of 9429037642440. The registered LTD company has been managed by 2 directors: Neil Eric Green - an active director whose contract started on 16 Mar 1999,
Andrew Graham Kitson - an inactive director whose contract started on 16 Mar 1999 and was terminated on 12 Sep 2008.
According to BizDb's database (last updated on 11 May 2024), this company registered 1 address: Level 4,60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: records, registered).
Until 03 Oct 2019, Millennium Electrical Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 6000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 900 shares are held by 1 entity, namely:
Dyer, Shane Michael (an individual) located at Richmond Hill, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 85% shares (exactly 5100 shares) and includes
Green, Neil Eric - located at Kaiapoi, Kaiapoi.

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Oct 2015 to 03 Oct 2019

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 May 2015 to 08 Oct 2015

Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 22 May 2015

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 24 Sep 2005 to 13 May 2013

Address #5: Sparks Erskine, Level 2, 116 Riccarton Road, Riccarton, Christchurch

Registered address used from 09 Sep 2002 to 24 Sep 2005

Address #6: Sparks Erskine, Level 2, Ami Building, 116 Riccarton Road, Christchurch

Physical address used from 28 Sep 2000 to 24 Sep 2005

Address #7: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch

Registered address used from 28 Sep 2000 to 09 Sep 2002

Address #8: Mackintosh Bradley & Price, Solicitors, State Insurance Building, 88 Division Street, Christchurch

Physical address used from 28 Sep 2000 to 28 Sep 2000

Address #9: Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 28 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Dyer, Shane Michael Richmond Hill
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 5100
Individual Green, Neil Eric Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kitson, Nui Matilda No 6 R D
Christchurch
Individual Kitson, Graham Walter No 6 R D
Christchurch
Directors

Neil Eric Green - Director

Appointment date: 16 Mar 1999

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 Apr 2013

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 14 Sep 2017


Andrew Graham Kitson - Director (Inactive)

Appointment date: 16 Mar 1999

Termination date: 12 Sep 2008

Address: R D 6, Broadfields, Christchurch 7676,

Address used since 06 Oct 2006

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street