Shortcuts

Millennium Computer Services Limited

Type: NZ Limited Company (Ltd)
9429037938208
NZBN
888761
Company Number
Registered
Company Status
J592105
Industry classification code
Application Hosting
Industry classification description
Current address
62 Old Hautere Road
Rd 2
Otaki 5582
New Zealand
Registered address used since 05 Oct 2016
Floor 14, 114 The Terrace
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 13 Dec 2021
1st Floor, 114 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & service address used since 21 Sep 2022

Millennium Computer Services Limited, a registered company, was incorporated on 23 Mar 1998. 9429037938208 is the business number it was issued. "Application hosting" (business classification J592105) is how the company has been categorised. The company has been run by 3 directors: Peter Bruce Woodhouse - an active director whose contract began on 01 Aug 2000,
Peter Devoy Barlow - an inactive director whose contract began on 23 Mar 1998 and was terminated on 01 Aug 2000,
Alan James Barlow - an inactive director whose contract began on 23 Mar 1998 and was terminated on 01 Aug 2000.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 1St Floor, 114 The Terrace, Wellington Central, Wellington, 6011 (physical address),
1St Floor, 114 The Terrace, Wellington Central, Wellington, 6011 (service address),
Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 (postal address),
Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 (office address) among others.
Millennium Computer Services Limited had been using Floor 14, 114 The Terrace, Wellington Central, Wellington as their physical address until 21 Sep 2022.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2000 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3999 shares (39.99 per cent). Lastly the third share allocation (4001 shares 40.01 per cent) made up of 1 entity.

Addresses

Principal place of activity

Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Floor 14, 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 16 Jul 2020 to 21 Sep 2022

Address #2: Floor 12, 114 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 08 Jan 2019 to 16 Jul 2020

Address #3: 62 Old Hautere Road, Rd 2, Otaki, 5582 New Zealand

Physical address used from 05 Oct 2016 to 08 Jan 2019

Address #4: 14 Eclipse Lane, Whitby, Porirua, 5024 New Zealand

Registered & physical address used from 17 Nov 2009 to 05 Oct 2016

Address #5: 14 Eclipse Lane, Whitby, Wellington

Physical address used from 15 Aug 2000 to 17 Nov 2009

Address #6: Level 7, 107 Customhouse Quay, Wellington

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address #7: Level 7, 107 Customhouse Quay, Wellington

Registered address used from 15 Aug 2000 to 17 Nov 2009

Address #8: Level 7, 107 Customhouse Quay, Wellington

Registered address used from 12 Apr 2000 to 15 Aug 2000

Address #9: Level 7, 107 Customhouse Quay, Wellington

Physical address used from 23 Mar 1998 to 23 Mar 1998

Address #10: Level 8, 107 Customhouse Quay, Wellington

Physical address used from 23 Mar 1998 to 15 Aug 2000

Contact info
www.mcsltd.co.nz
13 Dec 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Woodhouse, Aaron Paul Rd 2
Otaki
5582
New Zealand
Shares Allocation #2 Number of Shares: 3999
Individual Woodhouse, Sandra Joan Rd 2
Otaki
5582
New Zealand
Shares Allocation #3 Number of Shares: 4001
Individual Woodhouse, Peter Bruce Rd 2
Otaki
5582
New Zealand
Directors

Peter Bruce Woodhouse - Director

Appointment date: 01 Aug 2000

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 27 Sep 2016


Peter Devoy Barlow - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 01 Aug 2000

Address: 2 Queens Wharf, Wellington,

Address used since 23 Mar 1998


Alan James Barlow - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 01 Aug 2000

Address: 107 Customhouse Quay, Wellington,

Address used since 23 Mar 1998

Nearby companies

Sabre Technical Support Limited
62 Old Hautere Road

Millennium Computers Limited
62 Old Hautere Road

Millennium Charters Limited
62 Old Hautere Road

Hautere Trustees Limited
66 Old Hautere Road

Forest 4 Us Investments Limited
38 Old Hautere Road

Crockers General Trading Limited
54 Old Hautere Road

Similar companies

Cloud.it Services Limited
8 Mohuia Crescent

Esy Technology Limited
3 Flinders Place

Iclick Online Technology Limited
8d Farmar Street

Modal Limited
Level 5

Phec Enterprises Limited
9 Lansdowne Crescent

Sbc Information Technology Limited
Level 5, 11 Chews Lane