Shortcuts

Old Mill Consulting Limited

Type: NZ Limited Company (Ltd)
9429040743677
NZBN
44690
Company Number
Registered
Company Status
Current address
3020 Tairua Road
Hikuai 3579
New Zealand
Registered & physical & service address used since 18 Apr 2019

Old Mill Consulting Limited, a registered company, was registered on 14 Nov 1940. 9429040743677 is the New Zealand Business Number it was issued. This company has been run by 12 directors: Alan David Tanner - an active director whose contract began on 14 Apr 1992,
Brian Geoffrey Tanner - an inactive director whose contract began on 14 Apr 1992 and was terminated on 30 Sep 2014,
Peter William Horne - an inactive director whose contract began on 17 May 2001 and was terminated on 30 Sep 2014,
Cathryn Margaret Lee Tanner - an inactive director whose contract began on 16 Nov 2006 and was terminated on 30 Sep 2014,
David John Warburton - an inactive director whose contract began on 15 Aug 2002 and was terminated on 22 Dec 2005.
Last updated on 02 Jun 2024, our data contains detailed information about 1 address: 3020 Tairua Road, Hikuai, 3579 (category: registered, physical).
Old Mill Consulting Limited had been using Ferry Road, Kerepehi as their physical address up to 18 Apr 2019.
Former names used by the company, as we found at BizDb, included: from 13 Mar 2014 to 10 Apr 2019 they were called K & A Tanner Investments No. 2 Limited, from 14 Nov 1940 to 13 Mar 2014 they were called Kaitaia Timber Company Limited.
A total of 261750 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 261749 shares (100 per cent).

Addresses

Previous addresses

Address: Ferry Road, Kerepehi New Zealand

Physical address used from 30 May 1997 to 18 Apr 2019

Address: Suite A, 39-41 East Tamaki Road,hunters Corner, Papatoetoe, Auckland

Registered address used from 01 Sep 1995 to 01 Sep 1995

Address: Ferry Road, Kerepehi New Zealand

Registered address used from 01 Sep 1995 to 18 Apr 2019

Address: Suite A, 39-41 East Tamaki Road, Hunters Corner, Papatoetoe, Auckland

Registered address used from 15 Feb 1992 to 15 Feb 1992

Address: C/o L G Thompson Public Accnt, Redan Road, Kaitaia

Registered address used from 15 Feb 1992 to 01 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 261750

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Tanner, Alan David Pukepoto
Rd1 Hikuai
3579
New Zealand
Shares Allocation #2 Number of Shares: 261749
Entity (NZ Limited Company) Tanner Group Limited
Shareholder NZBN: 9429040119854
Rd 1
Hikuai
3579
New Zealand
Directors

Alan David Tanner - Director

Appointment date: 14 Apr 1992

Address: Pukepoto, Rd1 Hikuai, 3579 New Zealand

Address used since 30 Nov 2017

Address: Tairua, 3544 New Zealand

Address used since 09 Oct 2015


Brian Geoffrey Tanner - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 30 Sep 2014

Address: Tairua,

Address used since 14 Apr 1992


Peter William Horne - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 30 Sep 2014

Address: Camarillo, Ca 93010-9272, Usa,

Address used since 17 May 2001


Cathryn Margaret Lee Tanner - Director (Inactive)

Appointment date: 16 Nov 2006

Termination date: 30 Sep 2014

Address: Tairua,

Address used since 16 Nov 2006


David John Warburton - Director (Inactive)

Appointment date: 15 Aug 2002

Termination date: 22 Dec 2005

Address: Wanganui,

Address used since 15 Aug 2002


Cathryn Suzanne Thompson - Director (Inactive)

Appointment date: 12 Oct 2000

Termination date: 24 Feb 2005

Address: Manukau City, Auckland,

Address used since 12 Oct 2000


Sylvia Agnes Tanner - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 14 Feb 2003

Address: Tairua,

Address used since 12 Dec 1996


David Graham Ross Tanner - Director (Inactive)

Appointment date: 10 Aug 2000

Termination date: 14 Feb 2003

Address: Tairua,

Address used since 10 Aug 2000


John Magnus Rennie - Director (Inactive)

Appointment date: 13 Feb 1997

Termination date: 14 Feb 2002

Address: Kopu,

Address used since 13 Feb 1997


Christopher Edward Slaughter - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 20 Apr 2000

Address: Hikuai,

Address used since 12 Dec 1996


Kenneth Gordon Tanner - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 12 Dec 1996

Address: Tairua,

Address used since 14 Apr 1992


John Magnus Rennie - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 01 Aug 1996

Address: Thames,

Address used since 14 Apr 1992

Nearby companies

Discount Kitchens & Shopfitters Limited
61 East Tamaki Road, Hunters Corner

Auckland Homes Limited
Shop 5 Hunters Plaza

Fashion Unique Limited
Shop11a,hunters Plaza Shopping Centre

Yi Da (nz) Company Limited
Hunters Place, 217 Great South Road

Amlee Trading Company Limited
Shop 43 Hunter's Plaza

Won Kyoung Limited
217 Great South Road