Place's Mill Limited was registered on 21 Oct 1991 and issued an NZ business number of 9429039046000. This registered LTD company has been managed by 4 directors: Robyn Ivy Place - an active director whose contract began on 08 May 2019,
Harold Place - an inactive director whose contract began on 30 Nov 1992 and was terminated on 10 May 2019,
Kim Scott Thompson - an inactive director whose contract began on 18 Oct 1991 and was terminated on 30 Nov 1992,
Michael Geoffrey Stuart - an inactive director whose contract began on 18 Oct 1991 and was terminated on 30 Nov 1992.
As stated in BizDb's database (updated on 11 Apr 2024), the company uses 1 address: Tax Link Hamilton, 187 Peachgrove Road, Hamilton, 3214 (category: registered, physical).
Until 09 Dec 2016, Place's Mill Limited had been using Tax Link Hamilton, 705 Grey Street, Hamilton as their registered address.
BizDb found previous names used by the company: from 26 Feb 1992 to 21 Oct 1993 they were called Natural Energy Windmill Limited, from 21 Oct 1991 to 26 Feb 1992 they were called Young Kim Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Place, Robyn Ivy (an individual) located at Ngaruawahia postcode 3793.
Previous addresses
Address: Tax Link Hamilton, 705 Grey Street, Hamilton, 3216 New Zealand
Registered & physical address used from 17 Nov 2011 to 09 Dec 2016
Address: Mccleery Callaway, 3 Goodfellow Street, Frankton, Hamilton 3204 New Zealand
Physical address used from 17 Sep 2009 to 17 Nov 2011
Address: Mccleery Callaway, 3 Goodfellow Place, Frankton, Hamilton 3204 New Zealand
Registered address used from 17 Sep 2009 to 17 Nov 2011
Address: Ernst & Young, Cnr Victoria & London Streets, 5th Floor, Hamilton
Registered address used from 15 Nov 1999 to 17 Sep 2009
Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 4th Floor, Hamilton
Physical address used from 12 Apr 1996 to 12 Apr 1996
Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 4th Floor, Hamilton
Physical address used from 12 Apr 1996 to 17 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Place, Robyn Ivy |
Ngaruawahia 3793 New Zealand |
08 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Place, Harold |
Hamilton |
21 Oct 1991 - 08 May 2019 |
Individual | Woodd, Grahame Geffory |
R D 3 Hamilton |
21 Oct 1991 - 30 Mar 2007 |
Robyn Ivy Place - Director
Appointment date: 08 May 2019
Address: Ngaruawahia, 3793 New Zealand
Address used since 18 Apr 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 08 May 2019
Harold Place - Director (Inactive)
Appointment date: 30 Nov 1992
Termination date: 10 May 2019
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 02 Oct 2009
Kim Scott Thompson - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 30 Nov 1992
Address: Hamilton,
Address used since 18 Oct 1991
Michael Geoffrey Stuart - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 30 Nov 1992
Address: Hamilton,
Address used since 18 Oct 1991
Horticultural Development Nursery Limited
Tax Link
Mould Patrol Limited
187 Peachgrove Road
Jefferies Nock & Associates Limited
187 Peachgrove Road
Pistons Promotions Limited
187 Peachgrove Rd
Technology Training Centre Limited
187 Peachgrove Road
Stokes Communications Limited
187 Peachgrove Rd