Millbrook Hotel Villa Company Seven Limited, a registered company, was registered on 21 Sep 1992. 9429038947285 is the business number it was issued. This company has been run by 5 directors: Sachiko Kanda - an active director whose contract began on 21 Mar 2005,
Theresa Frances Chapman - an active director whose contract began on 28 Oct 2015,
Kozo Kanda - an inactive director whose contract began on 21 Mar 2005 and was terminated on 15 Jun 2020,
George Latham Berry - an inactive director whose contract began on 22 Oct 1992 and was terminated on 28 Jul 2004,
Graham Leslie Smolenski - an inactive director whose contract began on 21 Sep 1992 and was terminated on 06 Mar 1995.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 431 Ashley Road, Summerhill, Rd 1 Rangiora (physical address),
431 Ashley Road, Summerhill, Rd 1 Rangiora (service address),
Malaghans Road, Arrowtown (registered address).
Millbrook Hotel Villa Company Seven Limited had been using C/- Millbrook Resort, Malaghans Road, Arrowtown as their physical address until 29 Mar 2005.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 49 shares (49 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (3 per cent). Finally we have the next share allotment (48 shares 48 per cent) made up of 1 entity.
Previous addresses
Address #1: C/- Millbrook Resort, Malaghans Road, Arrowtown
Physical address used from 18 Nov 1996 to 29 Mar 2005
Address #2: 20 Eden Street, Oamaru
Registered address used from 19 Oct 1992 to 20 Oct 1992
Address #3: 20 Eden Street, Oamarun
Registered address used from 21 Sep 1992 to 19 Oct 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: September
Annual return last filed: 24 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Kanda, Sachiko (mrs) |
Office No 6 Ito Bldg 8th Floor 4-4-7, Ebisu Shibuya-ku, Tokyo 150, Japa |
21 Sep 1992 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Kanda, Sachiko (mrs) |
Office No 6 Ito Bldg 8th Floor 4-4-7, Ebisu Shibuya-ku, Tokyo 150, Japa |
21 Sep 1992 - |
Shares Allocation #3 Number of Shares: 48 | |||
Other (Other) | Chocolatier Erica Company Limited |
Office No 6 Ito Bldg, 8th Floor, 4-4-7 Ebisu, Shibuya-ku, Tokyo, 150 Japan |
21 Sep 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, George Latham |
19 D Rd Oamaru |
28 Jul 2004 - 28 Jul 2004 |
Individual | Berry, George Latham |
Totara Oamaru |
21 Sep 1992 - 28 Jul 2004 |
Sachiko Kanda - Director
Appointment date: 21 Mar 2005
Address: Minato-ku, Tokyo, Japan
Address used since 21 Mar 2005
Theresa Frances Chapman - Director
Appointment date: 28 Oct 2015
Address: 1 Marina Drive, Frankton, 9300 New Zealand
Address used since 28 Oct 2015
Kozo Kanda - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 15 Jun 2020
Address: Minato-ku, Tokyo, Japan
Address used since 21 Mar 2005
George Latham Berry - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 28 Jul 2004
Address: State Highway 1, Oamaru,
Address used since 22 Oct 1992
Graham Leslie Smolenski - Director (Inactive)
Appointment date: 21 Sep 1992
Termination date: 06 Mar 1995
Address: Butels Road, Arrowtown,
Address used since 21 Sep 1992
Millbrook Holdings (nz) Limited
Malaghan Road
Millbrook Infrastructure Company Limited
Malaghans Road
Millbrook Realty Limited
Malaghans Road
Millbrook Hotel Villa Company Eleven Limited
Malaghans Road
Millbrook Hotel Villa Company Twelve Limited
Malaghans Road
Millbrook Hotel Villa Company Four Limited
Malaghans Road