Millennium Futures Limited, a registered company, was launched on 28 Feb 1986. 9429039785565 is the NZ business identifier it was issued. This company has been managed by 5 directors: Glynis Pamela Carter - an active director whose contract began on 26 Nov 2020,
Wendy Ann Crawford - an inactive director whose contract began on 01 Dec 2014 and was terminated on 01 Apr 2024,
Garry Roland Crawford - an inactive director whose contract began on 28 Feb 1986 and was terminated on 19 Jun 2016,
Nancy Ann Crawford - an inactive director whose contract began on 01 Feb 2003 and was terminated on 01 Aug 2006,
Wendy Ann Crawford - an inactive director whose contract began on 28 Feb 1986 and was terminated on 18 Aug 1997.
Updated on 10 May 2025, BizDb's database contains detailed information about 4 addresses the company uses, namely: 22A Charles Street, Hauraki, Auckland, 0622 (physical address),
22A Charles Street, Hauraki, Auckland, 0622 (registered address),
22A Charles Street, Hauraki, Auckland, 0622 (service address),
Building 5 Eastside, 15 Accent Drive,, East Tamaki, Auckland, 2163 (other address) among others.
Millennium Futures Limited had been using 6 Sharon Road, Browns Bay, Auckland as their registered address up until 19 Mar 2021.
One entity owns all company shares (exactly 100 shares) - Crawford, Wendy Ann - located at 0622, Hauraki, Auckland.
Other active addresses
Address #4: 22a Charles Street, Hauraki, Auckland, 0622 New Zealand
Physical & registered & service address used from 19 Mar 2021
Previous addresses
Address #1: 6 Sharon Road, Browns Bay, Auckland, 1310 New Zealand
Registered & physical address used from 23 Jul 2013 to 19 Mar 2021
Address #2: C/o Corbett Carter Ltd, Building 5 Eastside, 15 Accent Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 10 Aug 2006 to 23 Jul 2013
Address #3: 6 Sharon Road, Browns Bay, Auckland
Physical address used from 22 Jul 2003 to 10 Aug 2006
Address #4: 40 Evelyn Place, Northcote, Auckland
Physical address used from 02 Aug 2001 to 22 Jul 2003
Address #5: C/- Corbett Carter, 1st Floor, 230 Great South Road, Hunters Corner, Papatoetoe
Physical address used from 02 Aug 2001 to 02 Aug 2001
Address #6: 40 Evelyn Road, Northcote, Auckland
Physical address used from 02 Aug 2001 to 02 Aug 2001
Address #7: 129 Kilmar Road, Papatoetoe, Auckland
Registered address used from 20 Dec 1996 to 10 Aug 2006
Address #8: 6 Sharon Road, Browns Bay, Auckland
Registered address used from 12 Feb 1993 to 20 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Crawford, Wendy Ann |
Hauraki Auckland 0622 New Zealand |
28 Feb 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Culmer, Richard Leighton |
Browns Bay Auckland New Zealand |
28 Feb 1986 - 29 Jan 2013 |
| Individual | Devery, Beryl Joyce |
Browns Bay Auckland New Zealand |
28 Feb 1986 - 22 Jun 2016 |
| Individual | Devery, Beryl Joyce |
Browns Bay Auckland New Zealand |
28 Feb 1986 - 22 Jun 2016 |
| Individual | Crawford, Garry Roland |
Browns Bay Auckland New Zealand |
28 Feb 1986 - 22 Jun 2016 |
| Individual | Culmer, Richard Leighton |
Browns Bay Auckland New Zealand |
28 Feb 1986 - 29 Jan 2013 |
Glynis Pamela Carter - Director
Appointment date: 26 Nov 2020
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 26 Nov 2020
Wendy Ann Crawford - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 01 Apr 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 11 Mar 2021
Address: Waiake, Auckland, 0630 New Zealand
Address used since 01 Dec 2014
Garry Roland Crawford - Director (Inactive)
Appointment date: 28 Feb 1986
Termination date: 19 Jun 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2002
Nancy Ann Crawford - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 01 Aug 2006
Address: Takapuna, Auckland 1310,
Address used since 24 Jun 2006
Wendy Ann Crawford - Director (Inactive)
Appointment date: 28 Feb 1986
Termination date: 18 Aug 1997
Address: Northcote, Auckland,
Address used since 28 Feb 1986
Onesure Life & Health Limited
4 Sharon Road
Waiwera Canyon Limited
4 Sharon Road
Orange Finance Limited
4 Sharon Road
Miss America Limited
2 Sharon Road
Stormrider Limited
2 Sharon Road
Sakan Group Limited
2 Sharon Road