Shortcuts

Millennium Consulting New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038075353
NZBN
859836
Company Number
Registered
Company Status
Current address
44 College Hill
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 07 Jul 2021

Millennium Consulting New Zealand Limited, a registered company, was launched on 06 Jun 1997. 9429038075353 is the New Zealand Business Number it was issued. This company has been supervised by 12 directors: Eileen Sydney Swan - an active director whose contract started on 28 Nov 2001,
Gertraude Leibbrand - an active director whose contract started on 01 Sep 2015,
Megan Joan Fowler - an active director whose contract started on 17 Jun 2020,
Virginia Anne Farnsworth-Grodd - an active director whose contract started on 23 Jan 2025,
Johanna Mary Bannister - an active director whose contract started on 23 Jan 2025.
Updated on 13 May 2025, the BizDb database contains detailed information about 1 address: 44 College Hill, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Millennium Consulting New Zealand Limited had been using 88 Jervois Road, Ponsonby, Auckland as their physical address until 07 Jul 2021.
A total of 200 shares are issued to 5 shareholders (5 groups). The first group is comprised of 40 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40 shares (20 per cent). Lastly the next share allotment (40 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 88 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Physical address used from 24 Jun 2016 to 07 Jul 2021

Address: 88 Jervois Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 09 Nov 2015 to 07 Jul 2021

Address: Ratcliffe Blackwell, Level 5, 235 Broadway, Newmarket, Auckland

Registered & physical address used from 12 Dec 2001 to 12 Dec 2001

Address: 88 College Hill, Ponsonby, Auckland New Zealand

Physical address used from 12 Dec 2001 to 24 Jun 2016

Address: 88 College Hill, Ponsonby, Auckland New Zealand

Registered address used from 12 Dec 2001 to 09 Nov 2015

Address: Ratcliffe Blackwell, Level 5, 235 Broadway, Newmarket, Auckland

Registered address used from 11 Apr 2000 to 12 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Farnsworth-grodd, Virginia Anne Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Bannister, Johanna Mary Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Fowler, Megan Joan Herne Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Leibbrand, Gertraude Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #5 Number of Shares: 40
Individual Swan, Eileen Sydney Ponsonby
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gaekwad, Anjana Half Moon Bay
Auckland
2012
New Zealand
Individual Blackwell, Suzanne Joy Yerex Parnell
Individual Ziginskas, Danute Mt Eden
Auckland
Individual Calvert, Sarah Jane Auckland Central
Auckland
1010
New Zealand
Individual Ratcliffe, Gail Janet St Marys Bay
Individual Ratcliffe, Gail Janet St Marys Bay
Individual Cameron, Dianne Beverley Ponsonby
Auckland
1011
New Zealand
Individual Fitchett, Susan Mary Palm Beach
Waiheke Island
Directors

Eileen Sydney Swan - Director

Appointment date: 28 Nov 2001

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 13 May 2010


Gertraude Leibbrand - Director

Appointment date: 01 Sep 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Sep 2015


Megan Joan Fowler - Director

Appointment date: 17 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jun 2020


Virginia Anne Farnsworth-grodd - Director

Appointment date: 23 Jan 2025

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Jan 2025


Johanna Mary Bannister - Director

Appointment date: 23 Jan 2025

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 23 Jan 2025


Anjana Gaekwad - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 23 Jan 2025

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 17 Jun 2020


Gail Janet Ratcliffe - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 31 Mar 2022

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 06 Jun 1997


Sarah Jane Calvert - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 25 Aug 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2015


Dianne Beverley Cameron - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 31 Aug 2015

Address: Takapuna, Auckland, New Zealand

Address used since 19 Dec 2006


Danute Ziginskas - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 24 Nov 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 May 2010


Suzanne Joy Yerex Blackwell - Director (Inactive)

Appointment date: 06 Jun 1997

Termination date: 19 Dec 2006

Address: Parnell, Auckland,

Address used since 06 Jun 1997


Susan Mary Fitchett - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 19 Dec 2006

Address: Palm Beach, Waiheke Island,

Address used since 30 Oct 2003

Nearby companies