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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Sua, Thiam Hee Kelvin |
Bucklands Beach Auckland 2014 New Zealand |
10 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dallas Metal Industries Limited Shareholder NZBN: 9429039174505 Company Number: 485574 |
Flat Bush Auckland 2019 New Zealand |
10 Jun 2015 - 07 Nov 2018 |
Individual | Dwight, Leslie Dallas |
Stillwater Auckland New Zealand |
20 Nov 1989 - 10 Jun 2015 |
Entity | Dallas Metal Industries Limited Shareholder NZBN: 9429039174505 Company Number: 485574 |
Flat Bush Auckland 2019 New Zealand |
10 Jun 2015 - 07 Nov 2018 |
Individual | Chong, Han Chiang |
Botany Downs Auckland |
20 Nov 1989 - 10 Jun 2015 |
Ultimate Holding Company
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
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
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