Shortcuts

Millbrook Car Co Limited

Type: NZ Limited Company (Ltd)
9429038109577
NZBN
852734
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 17 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 25 Nov 2022
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 21 Apr 2023


Millbrook Car Co Limited, a registered company, was incorporated on 15 Apr 1997. 9429038109577 is the NZ business number it was issued. The company has been supervised by 3 directors: Phillip John Mills - an active director whose contract began on 07 Oct 2005,
Paul Jason Mills - an inactive director whose contract began on 11 Jul 2000 and was terminated on 07 Oct 2005,
Anthony Michael Arscott - an inactive director whose contract began on 15 Apr 1997 and was terminated on 01 Dec 2000.
Updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (types include: registered, service).
Millbrook Car Co Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address until 17 Jun 2021.
Other names used by the company, as we managed to find at BizDb, included: from 24 Nov 2011 to 14 Feb 2018 they were called Christchurch European Wholesale Limited, from 12 Jul 2000 to 24 Nov 2011 they were called European Wholesale Limited and from 15 Apr 1997 to 12 Jul 2000 they were called Moncks Bay Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Mills, Paul Jason - located at 8013, Sockburn, Christchurch.

Addresses

Other active addresses

Address #4: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand

Registered & service address used from 23 May 2023

Previous addresses

Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 17 Jun 2021

Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Oct 2018 to 04 Apr 2019

Address #3: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Jun 2014 to 05 Oct 2018

Address #4: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 30 Aug 2013 to 05 Jun 2014

Address #5: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Physical & registered address used from 14 May 2009 to 30 Aug 2013

Address #6: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Registered & physical address used from 04 Jul 2006 to 14 May 2009

Address #7: 275 Colombo Street, Christchurch

Registered address used from 14 Dec 2000 to 04 Jul 2006

Address #8: Taurus Accounting Solutions Limited, Level 3 , Landsborough House, 287 Durham Street, Christchurch

Physical address used from 14 Dec 2000 to 04 Jul 2006

Address #9: 275 Colombo Street, Christchurch

Physical address used from 14 Dec 2000 to 14 Dec 2000

Address #10: 275 Colombo Street, Christchurch

Registered address used from 11 Apr 2000 to 14 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mills, Paul Jason Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paul Jason Mills Christchurch

New Zealand
Director Phillip John Mills Westmorland
Christchurch
8025
New Zealand
Individual Niki Morton Mills Harewood
Christchurch
8051
New Zealand
Directors

Phillip John Mills - Director

Appointment date: 07 Oct 2005

Address: Clearwater Resort, Northwood, Christchurch, 8051 New Zealand

Address used since 20 Jul 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Sep 2021

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 23 Apr 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 22 Sep 2017

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 28 Apr 2014

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 02 Jul 2019


Paul Jason Mills - Director (Inactive)

Appointment date: 11 Jul 2000

Termination date: 07 Oct 2005

Address: Christchurch,

Address used since 17 Apr 2003


Anthony Michael Arscott - Director (Inactive)

Appointment date: 15 Apr 1997

Termination date: 01 Dec 2000

Address: Christchurch,

Address used since 15 Apr 1997

Nearby companies