Shortcuts

Milan Heating Systems Limited

Type: NZ Limited Company (Ltd)
9429039285881
NZBN
446931
Company Number
Registered
Company Status
C211020
Industry classification code
Iron And Steel Mfg - Basic
Industry classification description
Current address
7 Reg Savory Place
East Tamaki
Auckland New Zealand
Registered address used since 05 Jan 1998
7 Reg Savory Place
East Tamaki New Zealand
Physical & service address used since 05 Jan 1999
P O Box 58678
Botany Downs
Auckland 2163
New Zealand
Postal address used since 06 Nov 2019

Milan Heating Systems Limited, a registered company, was started on 20 Nov 1989. 9429039285881 is the business number it was issued. "Iron and steel mfg - basic" (ANZSIC C211020) is how the company is classified. The company has been run by 5 directors: Thiam Hee Kelvin Sua - an active director whose contract started on 10 Jun 2015,
Leslie Dallas Dwight - an inactive director whose contract started on 01 Jul 1992 and was terminated on 10 Jun 2015,
Han Chiang Chong - an inactive director whose contract started on 16 Nov 1992 and was terminated on 10 Jun 2015,
Stanley Edward Mcconville - an inactive director whose contract started on 20 Feb 1991 and was terminated on 16 Nov 1992,
Patrick Bernard O'keefe - an inactive director whose contract started on 20 Feb 1991 and was terminated on 15 Jun 1992.
Updated on 21 Feb 2024, our data contains detailed information about 4 addresses this company uses, specifically: P O Box 58678, Botany Downs, Auckland, 2163 (postal address),
7 Reg Savory Place, East Tamaki, Auckland, 2013 (office address),
7 Reg Savory Place, East Tamaki, Auckland, 2013 (delivery address),
7 Reg Savory Place, East Tamaki (physical address) among others.
Milan Heating Systems Limited had been using Unit E, 68 Greenmount Drive, East Tamaki, Auckland as their physical address until 05 Jan 1999.
One entity controls all company shares (exactly 20000 shares) - Sua, Thiam Hee Kelvin - located at 2163, Bucklands Beach, Auckland.

Addresses

Other active addresses

Address #4: 7 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 06 Nov 2019

Principal place of activity

7 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Unit E, 68 Greenmount Drive, East Tamaki, Auckland

Physical address used from 05 Jan 1999 to 05 Jan 1999

Address #2: Unit E, 68 Greenmount Drive, East Tamaki, Auckland

Registered address used from 05 Jan 1998 to 05 Jan 1998

Address #3: 11b Stonedon Drive, East Tamaki, Auckland

Registered address used from 05 May 1994 to 05 Jan 1998

Address #4: Unit E, 68 Greenmount Drive, Auckland

Registered address used from 05 May 1994 to 05 May 1994

Address #5: 12 Liley Place, Remuera, Auckland

Registered address used from 28 Jul 1992 to 05 May 1994

Address #6: Suite 2, 64 Great South Rd, Newmarket, Auckland

Registered address used from 25 Jul 1991 to 28 Jul 1992

Contact info
64 9 2739070
06 Nov 2019 Phone
kelvins@dallas.co.nz
Email
kelvin@dynafab.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Sua, Thiam Hee Kelvin Bucklands Beach
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dallas Metal Industries Limited
Shareholder NZBN: 9429039174505
Company Number: 485574
Flat Bush
Auckland
2019
New Zealand
Individual Dwight, Leslie Dallas Stillwater
Auckland

New Zealand
Entity Dallas Metal Industries Limited
Shareholder NZBN: 9429039174505
Company Number: 485574
Flat Bush
Auckland
2019
New Zealand
Individual Chong, Han Chiang Botany Downs
Auckland

Ultimate Holding Company

19 Nov 1989
Effective Date
Dallas Metal Industries Limited
Name
Ltd
Type
485574
Ultimate Holding Company Number
NZ
Country of origin
Directors

Thiam Hee Kelvin Sua - Director

Appointment date: 10 Jun 2015

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 10 Jun 2015


Leslie Dallas Dwight - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 10 Jun 2015

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 22 Jan 2010


Han Chiang Chong - Director (Inactive)

Appointment date: 16 Nov 1992

Termination date: 10 Jun 2015

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 22 Jan 2010


Stanley Edward Mcconville - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 16 Nov 1992

Address: Meadowbank, Auckland,

Address used since 20 Feb 1991


Patrick Bernard O'keefe - Director (Inactive)

Appointment date: 20 Feb 1991

Termination date: 15 Jun 1992

Address: Howick, Auckland,

Address used since 20 Feb 1991

Nearby companies

Advantage Property Investments Limited
11 Reg Savory Place

Advantage Cars Limited
11 Reg Savory Place

All Mountain Limited
2 Reg Savory Place

Rhyder Holdings Limited
2 Reg Savory Place

Home Express Limited
2 Reg Savory Place

Southern Flint Property Management Limited
21 Speyside Crescent

Similar companies

Cnc Machining Company Limited
8 Newark Place

Junotec Limited
33d Springs Road

Nauhria Precast 2001 Limited
39 Hobill Avenue

Nauhria Reinforcing 1991 Limited
39 Hobill Avenue

Primero Projects Limited
17 Fisher Crescent

Sunshine Iron Limited
45 Motatau Road