Shortcuts

Millbrook Hotel Villa Company Seven Limited

Type: NZ Limited Company (Ltd)
9429038947285
NZBN
557885
Company Number
Registered
Company Status
Current address
Malaghans Road
Arrowtown New Zealand
Registered address used since 20 Oct 1992
431 Ashley Road
Summerhill
Rd 1 Rangiora New Zealand
Physical & service address used since 29 Mar 2005

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.

Addresses

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

Financial Data

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
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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, George Latham 19 D Rd
Oamaru
Individual Berry, George Latham Totara
Oamaru
Directors

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