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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mills, Paul Jason |
Sockburn Christchurch 8042 New Zealand |
06 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul Jason Mills |
Christchurch New Zealand |
15 Apr 1997 - 28 Apr 2014 |
Director | Phillip John Mills |
Westmorland Christchurch 8025 New Zealand |
21 Jul 2014 - 06 Apr 2016 |
Individual | Niki Morton Mills |
Harewood Christchurch 8051 New Zealand |
28 Apr 2014 - 21 Jul 2014 |
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
Christchurch Treeman Limited
Ground Floor, 88 Division Street
M61 Limited
First Floor
Jianchang New Zealand Limited
42 Riccarton Road
Jianchang Investment Limited
42 Riccarton Road
Akaroa French Connection Shuttle & Scenic Tours Limited
47 Riccarton Road
Akaroa Shuttle & Scenic Tours Limited
47a Riccarton Road