Mill Park Estate 60 Limited, a registered company, was registered on 25 Sep 1992. 9429038929274 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. This company has been supervised by 2 directors: Anthony Paul Offen - an active director whose contract began on 25 Sep 1992,
Belinda Jane Offen - an inactive director whose contract began on 25 Sep 1992 and was terminated on 01 Jun 1999.
Last updated on 22 Mar 2024, our data contains detailed information about 4 addresses the company registered, namely: 2 Clark Street, Dunedin Central, Dunedin, 9016 (registered address),
2 Clark Street, Dunedin Central, Dunedin, 9016 (service address),
Po Box 322, Mosgiel, Mosgiel, 9053 (postal address),
60 Factory Road, Mosgiel, Mosgiel, 9024 (office address) among others.
Mill Park Estate 60 Limited had been using Level 7 John Wickliffe House, 265 Princes Street, Dunedin as their registered address up to 09 May 2023.
Former names for the company, as we found at BizDb, included: from 19 Feb 1997 to 10 Apr 2018 they were called Kawarau Holdings Limited, from 25 Sep 1992 to 19 Feb 1997 they were called Santec Holdings Limited.
A single entity owns all company shares (exactly 2147333 shares) - Offen, Anthony Paul - located at 9016, Mosgiel, Mosgiel.
Other active addresses
Address #4: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 09 May 2023
Principal place of activity
60 Factory Road, Mosgiel, Mosgiel, 9024 New Zealand
Previous addresses
Address #1: Level 7 John Wickliffe House, 265 Princes Street, Dunedin New Zealand
Registered & service address used from 24 Sep 2008 to 09 May 2023
Address #2: 204 Highgate, Roslyn, Dunedin
Registered address used from 09 Jun 2002 to 24 Sep 2008
Address #3: 204 Highgate, Roslyn, Dunedin
Physical address used from 01 Jul 1997 to 24 Sep 2008
Address #4: 5 Stone Street, Kenmure, Dunedin
Registered address used from 14 Jul 1995 to 09 Jun 2002
Basic Financial info
Total number of Shares: 2147333
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2147333 | |||
Individual | Offen, Anthony Paul |
Mosgiel Mosgiel 9024 New Zealand |
10 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taieri Property Limited Shareholder NZBN: 9429037191689 Company Number: 1050518 |
01 Oct 2018 - 13 Apr 2021 | |
Entity | Edinburgh Securities Limited Shareholder NZBN: 9429037235550 Company Number: 1040623 |
01 Oct 2018 - 31 Oct 2018 | |
Entity | Taieri Property Limited Shareholder NZBN: 9429037191689 Company Number: 1050518 |
Level 7 John Wickliffe House, Dunedin New Zealand |
01 Oct 2018 - 13 Apr 2021 |
Entity | Edinburgh Securities Limited Shareholder NZBN: 9429037235550 Company Number: 1040623 |
01 Oct 2018 - 31 Oct 2018 |
Anthony Paul Offen - Director
Appointment date: 25 Sep 1992
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 29 Feb 2016
Belinda Jane Offen - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 01 Jun 1999
Address: Roslyn, Dunedin,
Address used since 25 Sep 1992
Jim's It Limited
Level 7 John Wickliffe House
Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Wild Paua Nz Limited
Level 7
Downie Stewart Trustee 2011 Limited
265 Princes Street
Bjana Holdings Limited
Level 8, John Wickliffe House
Bmgl Property Limited
Level 7 John Wickliffe House
Brookby Properties Limited
Level 8, John Wickliffe House
Corisol New Zealand Limited
Cnr High And Princes Streets
Imom Limited
243 Princes Street
Tong Chee Investments Limited
Level 1, Plaza House