Shortcuts

Millbank Investments Limited

Type: NZ Limited Company (Ltd)
9429039822802
NZBN
279724
Company Number
Registered
Company Status
Current address
106b Bush Road
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 07 Feb 2020

Millbank Investments Limited, a registered company, was registered on 24 Oct 1985. 9429039822802 is the NZBN it was issued. The company has been run by 2 directors: Judith Anne Johnson - an active director whose contract began on 11 Jul 1991,
Maxwell Douglas Johnson - an inactive director whose contract began on 01 Jul 1991 and was terminated on 24 Jan 2005.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: 106B Bush Road, Albany, Auckland, 0632 (category: physical, registered).
Millbank Investments Limited had been using E5, 27-29 William Pickering Drive, Albany, Auckland as their physical address up to 07 Feb 2020.
Past names used by this company, as we found at BizDb, included: from 24 Oct 1985 to 09 Nov 1992 they were called Dojon Nominees Limited.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50%).

Addresses

Previous addresses

Address: E5, 27-29 William Pickering Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 09 May 2017 to 07 Feb 2020

Address: 78 Bramley Drive, Pakuranga, Auckland

Registered address used from 24 Jan 2001 to 24 Jan 2001

Address: 18 Burrows Avenue, Parnell, Auckland, 1052 New Zealand

Registered address used from 24 Jan 2001 to 07 Feb 2020

Address: 21 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 30 Apr 1997 to 09 May 2017

Address: 43 Upland Road, Remuera, Auckland

Physical address used from 30 Apr 1997 to 30 Apr 1997

Address: 43 Upland Road, Remuera, Auckland

Registered address used from 25 Nov 1996 to 24 Jan 2001

Address: 67 Vale Street, St Heliers, Auckland

Registered address used from 05 May 1994 to 25 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Johnson, Judith Anne Russell
Russell
0202
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Jones, David Oliver L1, Shed 22, Princes Wharf, 147 Quay St
Auckland
1010
New Zealand
Directors

Judith Anne Johnson - Director

Appointment date: 11 Jul 1991

Address: Russell, Russell, 0202 New Zealand

Address used since 07 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Jul 1991


Maxwell Douglas Johnson - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 24 Jan 2005

Address: Chatswood 2067,

Address used since 01 Jul 1991

Nearby companies

Carewell Health Pty Ltd
27c William Pickering Drive

Staah Limited
Unit F3, 27-29 William Pickering Drive

Large Family Holdings Limited
27c William Pickering Drive,

Mmz Associates Limited
27c William Pickering Drive

Global Martial Arts Nz Limited
A2, 27 William Pickering Drive

Proactive Safety Management Limited
27c William Pickering Drive