Millbrook Forest Limited, a registered company, was launched on 08 Mar 1994. 9429038714122 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Alan Noel Retter - an active director whose contract started on 06 Jan 1995,
Terence Raymond Williams - an active director whose contract started on 06 Jan 1995,
Paul John Burdett - an active director whose contract started on 06 Jan 1995,
John Laird Webster - an active director whose contract started on 06 Jan 1995,
David Ian Le Cheminant - an active director whose contract started on 06 Jan 1995.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: physical, service).
Millbrook Forest Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address up to 24 Jul 2017.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 20 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 16 Aug 2016 to 24 Jul 2017
Address #2: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 16 Aug 2016 to 24 Aug 2017
Address #3: 17c Corinthian Drive, Albany New Zealand
Physical address used from 30 Jul 2009 to 16 Aug 2016
Address #4: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 30 Jul 2009 to 16 Aug 2016
Address #5: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered & physical address used from 26 May 2005 to 30 Jul 2009
Address #6: C/- Tony Weber, 414 Lake Road, Takapuna
Registered address used from 31 Jul 2000 to 26 May 2005
Address #7: C/- Prince & Partners, 222 Main Road, Albany
Physical address used from 31 Jul 2000 to 26 May 2005
Address #8: C/ - T Weber, 414 Lake Road, Takapuna, Auckland
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #9: 414 Lake Road, Takapuna
Physical address used from 22 Sep 1997 to 31 Jul 2000
Address #10: C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland
Physical address used from 22 Sep 1997 to 22 Sep 1997
Address #11: C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland
Registered address used from 22 Sep 1997 to 31 Jul 2000
Address #12: Weber Beer, 11 Anzac Street, Takapuna, Auckland
Registered address used from 20 May 1996 to 22 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Retter, Alan |
Browns Bay Auckland 0630 New Zealand |
08 Mar 1994 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Williams, Terrence Raymond |
Pukekohe Pukekohe 2120 New Zealand |
08 Mar 1994 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Webster, John Laird |
Takapuna Auckland 0622 New Zealand |
08 Mar 1994 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Burdett, Paul |
Essendon Victoria, Australia 3040 Australia |
08 Mar 1994 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Le Cheminant, David |
Orewa Orewa 0931 New Zealand |
08 Mar 1994 - |
Alan Noel Retter - Director
Appointment date: 06 Jan 1995
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 23 Sep 2015
Terence Raymond Williams - Director
Appointment date: 06 Jan 1995
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 26 Aug 2015
Paul John Burdett - Director
Appointment date: 06 Jan 1995
Address: Essendon, Victoria, 3040 Australia
Address used since 05 Aug 2010
John Laird Webster - Director
Appointment date: 06 Jan 1995
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Aug 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Oct 2015
David Ian Le Cheminant - Director
Appointment date: 06 Jan 1995
Address: Orewa, Orewa, 0931 New Zealand
Address used since 04 Nov 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 07 Aug 2020
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 06 Jan 1995
Anthony Eric Weber - Director (Inactive)
Appointment date: 08 Mar 1994
Termination date: 06 Jan 1995
Address: Manly, Hibiscus Coast,
Address used since 08 Mar 1994
Lewis Raymond Beer - Director (Inactive)
Appointment date: 08 Mar 1994
Termination date: 06 Jan 1995
Address: Green Bay, Auckland,
Address used since 08 Mar 1994
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive