Shortcuts

David Mills Limited

Type: NZ Limited Company (Ltd)
9429040730059
NZBN
48767
Company Number
Registered
Company Status
Current address
Level2, 703 Rosebank Road
Avondale
Auckland 1348
New Zealand
Service & physical address used since 27 May 2014
116 King Street
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 02 Mar 2021

David Mills Limited, a registered company, was launched on 21 Mar 1951. 9429040730059 is the number it was issued. This company has been supervised by 2 directors: John Anthony Mills - an active director whose contract began on 21 Jul 1989,
Maureen Freda Mills - an inactive director whose contract began on 21 Jul 1989 and was terminated on 23 Jan 2002.
Last updated on 10 May 2025, BizDb's data contains detailed information about 1 address: 116 King Street, Pukekohe, Pukekohe, 2120 (category: registered, physical).
David Mills Limited had been using Level2, 703 Rosebank Road, Avondale, Auckland as their registered address until 02 Mar 2021.
A single entity owns all company shares (exactly 1000 shares) - Mills, John Anthony - located at 2120, Karaka Way, R D 1, Papakura.

Addresses

Previous addresses

Address #1: Level2, 703 Rosebank Road, Avondale, Auckland, 1348 New Zealand

Registered address used from 27 May 2014 to 02 Mar 2021

Address #2: C/-causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand

Registered & physical address used from 17 May 2011 to 27 May 2014

Address #3: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Registered & physical address used from 06 Aug 2009 to 17 May 2011

Address #4: C/-symmetry Accounting Ltd, Chartered, Accountants, 725 Rosebank Rd, Avondale, Auckland 1026

Physical & registered address used from 05 Dec 2008 to 06 Aug 2009

Address #5: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe

Registered & physical address used from 09 May 2006 to 05 Dec 2008

Address #6: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 22 Jul 2003 to 09 May 2006

Address #7: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 22 Jul 1997 to 22 Jul 2003

Address #8: Cnr Roulston St & Massey Ave, Pukekohe

Registered address used from 01 May 1997 to 22 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mills, John Anthony Karaka Way
R D 1, Papakura
Directors

John Anthony Mills - Director

Appointment date: 21 Jul 1989

Address: Karaka Way, R D 1, Papakura, 2580 New Zealand

Address used since 29 Jul 2015


Maureen Freda Mills - Director (Inactive)

Appointment date: 21 Jul 1989

Termination date: 23 Jan 2002

Address: Pukekohe,

Address used since 21 Jul 1989

Nearby companies

Southern Stars Charitable Trust
C/cleaver Partners Limited

Dalton International Limited
Flat 1, 26 Crummer Road

Eagles Hideaway Limited
Level 1

Revive Finance Limited
26 Crummer Road

Ambiance Impex Limited
Flat 1, 26 Crummer Road

Sita Propertyworld Real Estate Limited
Flat 1, 26 Crummer Road