Millennium 2000 Limited was registered on 21 Oct 1983 and issued a New Zealand Business Number of 9429039996541. The registered LTD company has been managed by 7 directors: Richard Alexander Robinson - an active director whose contract began on 22 Jul 1985,
Jennifer Anne Robinson - an active director whose contract began on 21 Feb 1997,
Christopher Paul Swannell - an active director whose contract began on 26 Oct 2015,
Warren Barry Lucinsky - an inactive director whose contract began on 20 Apr 1995 and was terminated on 25 May 1995,
Lois Elizabeth Robinson - an inactive director whose contract began on 04 Apr 1991 and was terminated on 27 Apr 1995.
As stated in BizDb's data (last updated on 09 Mar 2024), this company filed 1 address: 4 Hale Crescent, Bayview, North Shore, 0629 (types include: service, physical).
Until 12 May 2022, Millennium 2000 Limited had been using 45 Aucks Road, Rd 1, Russell as their registered address.
BizDb found previous aliases used by this company: from 24 Apr 1991 to 05 Apr 1994 they were called Rooftop Holdings Limited, from 21 Oct 1983 to 24 Apr 1991 they were called Skiac Holdings Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Robinson, Richard Alexander (an individual) located at Bayview, Auckland postcode 0629.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Robinson, Jennifer Anne - located at Bayview, Auckland. Millennium 2000 Limited is categorised as "Business consultant service" (business classification M696205).
Principal place of activity
846 Puketona Road, Haruru, Haruru, 0204 New Zealand
Previous addresses
Address #1: 45 Aucks Road, Rd 1, Russell, 0272 New Zealand
Registered & physical address used from 17 Sep 2012 to 12 May 2022
Address #2: 75a Manawaora Rd, Russell, 0242 New Zealand
Registered & physical address used from 11 Apr 2012 to 17 Sep 2012
Address #3: 648b Hibiscus Coast Highway, Hatfields Beach, Auckland New Zealand
Registered & physical address used from 05 May 2004 to 11 Apr 2012
Address #4: Dicks Bay, Rawhiti Road, Russell, Northland
Registered address used from 29 May 2001 to 29 May 2001
Address #5: 13 Emerald Way, Albany, Auckland
Registered address used from 29 May 2001 to 05 May 2004
Address #6: Dicks Bay, Rawhiti Road, Russell, Northland
Physical address used from 24 May 2001 to 24 May 2001
Address #7: 13 Emerald Way, Albany, Auckland
Physical address used from 24 May 2001 to 05 May 2004
Address #8: 13 Emerald Way, Albany, Auckland
Physical address used from 18 May 2000 to 24 May 2001
Address #9: 13 Emerald Way, Albany, Auckland
Registered address used from 18 May 2000 to 29 May 2001
Address #10: Level 7, 195-201 Willis Street, Wellington
Registered & physical address used from 11 Jun 1999 to 18 May 2000
Address #11: Level 4, 6 Arawa Street, Grafton, Auckland
Registered address used from 20 Oct 1994 to 11 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Robinson, Richard Alexander |
Bayview Auckland 0629 New Zealand |
28 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Robinson, Jennifer Anne |
Bayview Auckland 0629 New Zealand |
28 Apr 2004 - |
Richard Alexander Robinson - Director
Appointment date: 22 Jul 1985
Address: Bayview, Auckland, 0629 New Zealand
Address used since 05 May 2023
Address: Rd 1, Russell, 0272 New Zealand
Address used since 08 Sep 2012
Jennifer Anne Robinson - Director
Appointment date: 21 Feb 1997
Address: Bayview, Auckalnd, 0629 New Zealand
Address used since 05 May 2023
Address: Rd 1, Russell, 0272 New Zealand
Address used since 08 Sep 2012
Christopher Paul Swannell - Director
Appointment date: 26 Oct 2015
Address: Haruru, Haruru, 0204 New Zealand
Address used since 05 May 2023
Address: Rd 1, Russell, 0272 New Zealand
Address used since 26 Oct 2015
Warren Barry Lucinsky - Director (Inactive)
Appointment date: 20 Apr 1995
Termination date: 25 May 1995
Address: Seatown, Wellington,
Address used since 20 Apr 1995
Lois Elizabeth Robinson - Director (Inactive)
Appointment date: 04 Apr 1991
Termination date: 27 Apr 1995
Address: Karori, Wellington,
Address used since 04 Apr 1991
David Belcher - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 31 Mar 1991
Address: St Heliers Bay,
Address used since 22 Jul 1985
Mark Frederick Foley - Director (Inactive)
Appointment date: 22 Jul 1985
Termination date: 18 Mar 1986
Address: Herne Bay,
Address used since 22 Jul 1985
Robinson & Lewis International Limited
45 Aucks Road
Jenrick Holdings Limited
45 Aucks Rd
Vinnie's Automotive & Panelwork Limited
41 Lichen Grove
Tree Farm Stud Limited
12 Lichen Grove
Scarrott Holdings Limited
8 Lichen Grove
Crusty Investments Limited
8 Lichen Grove
Aqme Limited
2 Broadview Road
Blue Diamond Services Limited
6a Coutts Avenue
Jenrick Holdings Limited
45 Aucks Rd
Robinson & Lewis International Limited
45 Aucks Road
Sustainable Enterprise Limited
Matauwhi, 2 Robertson Street
Tmac Consulting Limited
35b Te Akau Drive