Shortcuts

Milestone Building Material Company Limited

Type: NZ Limited Company (Ltd)
9429037787301
NZBN
920055
Company Number
Registered
Company Status
Current address
42 Merewhira Road
Rd3, Albany
Auckland 0793
New Zealand
Physical address used since 03 Jul 2019
50 Rawene Road
Birkenhead
Auckland 0626
New Zealand
Registered & service address used since 23 Nov 2023

Milestone Building Material Company Limited, a registered company, was incorporated on 06 Aug 1998. 9429037787301 is the number it was issued. This company has been managed by 4 directors: Chao-Nan Hung - an active director whose contract began on 06 Aug 1998,
Chen Hsiu-Li Hung - an active director whose contract began on 06 Aug 1998,
Judy Yi-Tien Hung - an active director whose contract began on 12 Feb 2020,
Hung Ching-Ying Chan - an inactive director whose contract began on 06 Aug 1998 and was terminated on 31 Jan 1999.
Last updated on 23 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 50 Rawene Road, Birkenhead, Auckland, 0626 (registered address),
50 Rawene Road, Birkenhead, Auckland, 0626 (service address),
42 Merewhira Road, Rd3, Albany, Auckland, 0793 (physical address).
Milestone Building Material Company Limited had been using 42 Merewhira Road, Rd3, Albany, Auckland as their registered address until 23 Nov 2023.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly there is the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 42 Merewhira Road, Rd3, Albany, Auckland, 0793 New Zealand

Registered & service address used from 03 Jul 2019 to 23 Nov 2023

Address #2: 42 Merewhira Road, Auckland, 0793 New Zealand

Physical & registered address used from 19 Jul 2018 to 03 Jul 2019

Address #3: 19 Buckleys Track, Paremoremo, Auckland, 0632 New Zealand

Registered & physical address used from 04 Jul 2013 to 19 Jul 2018

Address #4: 22 Oak Manor Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 14 Jul 2011 to 04 Jul 2013

Address #5: 22 Oak Manor Drive, Albany, Auckland New Zealand

Registered address used from 06 Jun 2003 to 14 Jul 2011

Address #6: Unit 7, 80 Paul Matthews Road, Nhbc, Albany, Auckland

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address #7: C/-prince & Partners, Level 9, Custom House, 50 Anzac Ave, Auckland

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address #8: 22 Oak Manor Drive, Albany, Auckland New Zealand

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address #9: C/-prince & Partners, Level 9, Custom House, 50 Anzac Ave, Auckland

Registered address used from 09 Jun 2000 to 06 Jun 2003

Address #10: C/-prince & Partners, Level 9, Custom House, 50 Anzac Ave, Auckland

Registered address used from 12 Apr 2000 to 09 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hung, Allen Sheng-che Northcote
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Hung, Judy Yi-tien Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Hung, Chao-nan Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Hung, Chen Hsiu-li Birkenhead
Auckland
0626
New Zealand
Directors

Chao-nan Hung - Director

Appointment date: 06 Aug 1998

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Nov 2023

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 26 Jun 2013

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 25 Jun 2019


Chen Hsiu-li Hung - Director

Appointment date: 06 Aug 1998

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Nov 2023

Address: Rd 3, Auckland, 0793 New Zealand

Address used since 25 Jun 2019

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 26 Jun 2013


Judy Yi-tien Hung - Director

Appointment date: 12 Feb 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Nov 2023

Address: Auckland, 0793 New Zealand

Address used since 12 Feb 2020


Hung Ching-ying Chan - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 31 Jan 1999

Address: Milford, Auckland,

Address used since 06 Aug 1998

Nearby companies

The Career Clinic Limited
157 Attwood Road

Transitionz International Limited
157 Attwood Road

Transitionz Limited
157 Attwood Road

Bricks2clicks Limited
157 Attwood Road

Graphtronics Limited
143 Attwood Road

Two Heads Consulting Limited
25 Ngarahana Avenue