Millcourt Flats Limited, a registered company, was incorporated on 04 Oct 1961. 9429040926605 is the number it was issued. The company has been managed by 23 directors: Tracey Kourochkin - an active director whose contract started on 19 Nov 2013,
Freda Edie - an active director whose contract started on 22 Nov 2016,
Jacqui Bardsley - an active director whose contract started on 18 Aug 2020,
Vanessa Criglington - an inactive director whose contract started on 21 Jul 2010 and was terminated on 29 Jul 2020,
David Upton - an inactive director whose contract started on 19 Nov 2013 and was terminated on 22 Nov 2016.
Last updated on 07 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 6/39 Mills Street, Boulcott, Lower Hutt, 5010 (registered address),
6/39 Mills Street, Boulcott, Lower Hutt, 5010 (physical address),
6/39 Mills Street, Boulcott, Lower Hutt, 5010 (service address),
6/39 Mills Street, Boulcott, Lower Hutt, 5010 (other address) among others.
Millcourt Flats Limited had been using 8/39 Mills Street, Boulcott, Lower Hutt as their registered address until 25 Aug 2020.
A total of 39500 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 3950 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3950 shares (10 per cent). Lastly there is the next share allocation (3950 shares 10 per cent) made up of 1 entity.
Principal place of activity
6/39 Mills Street, Boulcott, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 8/39 Mills Street, Boulcott, Lower Hutt, 5010 New Zealand
Registered address used from 11 Dec 2015 to 25 Aug 2020
Address #2: 8/39 Mills Street, Boulcott, Lower Hutt, 5010 New Zealand
Physical address used from 07 Dec 2015 to 25 Aug 2020
Address #3: 117a Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 27 Feb 2012 to 11 Dec 2015
Address #4: 117a Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 24 Feb 2012 to 07 Dec 2015
Address #5: C/-28 Cornwall Street, Lower Hutt New Zealand
Registered address used from 26 Sep 2008 to 27 Feb 2012
Address #6: C/-28 Cornwall Street, Lower Hutt New Zealand
Physical address used from 26 Sep 2008 to 24 Feb 2012
Address #7: 28a Avalon Crescent, Lower Hutt
Physical & registered address used from 07 Jul 2003 to 26 Sep 2008
Address #8: C/o Long Cowan, 4th Floor, 169 The Terrace, Wellington
Registered address used from 23 Nov 1998 to 07 Jul 2003
Address #9: Level 2, 85 The Terrace, Wellington
Physical address used from 23 Nov 1998 to 07 Jul 2003
Address #10: 4th Floor, 169 The Terrace, Wellington
Physical address used from 23 Nov 1998 to 23 Nov 1998
Address #11: 4th Floor, 169 The Terrace, , Wellington
Physical address used from 30 Jun 1997 to 23 Nov 1998
Basic Financial info
Total number of Shares: 39500
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3950 | |||
Individual | Cunza, Rosalina Malqui |
Boulcott Lower Hutt 5010 New Zealand |
04 Oct 1961 - |
Shares Allocation #2 Number of Shares: 3950 | |||
Individual | Kourochkin, Tracey Louise |
Boulcott Lower Hutt 5010 New Zealand |
21 Sep 2011 - |
Shares Allocation #3 Number of Shares: 3950 | |||
Individual | Hopkins, Clarice Lynette |
Boulcott Lower Hutt 5010 New Zealand |
28 Nov 2015 - |
Shares Allocation #4 Number of Shares: 3950 | |||
Individual | Bardsley, Andrew |
Boulcott Lower Hutt 5010 New Zealand |
11 Dec 2017 - |
Shares Allocation #5 Number of Shares: 3950 | |||
Individual | Criglington, Vanessa Jane |
Boulcott Lower Hutt 5010 New Zealand |
29 Oct 2008 - |
Shares Allocation #6 Number of Shares: 3950 | |||
Individual | Rosser, Hilary Janine |
Boulcott Lower Hutt 5010 New Zealand |
02 Jul 2006 - |
Shares Allocation #7 Number of Shares: 3950 | |||
Individual | Edie, Freda Marion |
Boulcott Lower Hutt 5010 New Zealand |
22 Jul 2007 - |
Shares Allocation #8 Number of Shares: 3950 | |||
Individual | Saunders, Clare |
Boulcott Lower Hutt 5010 New Zealand |
27 Nov 2018 - |
Shares Allocation #9 Number of Shares: 3950 | |||
Individual | Currie, Steven |
Boulcott Lower Hutt 5010 New Zealand |
27 Nov 2018 - |
Shares Allocation #10 Number of Shares: 3950 | |||
Individual | Cooke, Helen |
Boulcott Lower Hutt 5010 New Zealand |
25 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coventry, Jennie Lynn |
Lower Hutt |
22 Apr 2005 - 02 Jul 2006 |
Individual | Parsons, Sara Ellen |
Lower Hutt 5010 New Zealand |
25 Mar 2014 - 27 Nov 2018 |
Individual | Tait, L.m.c. |
39 Mills Street Lower Hutt |
04 Oct 1961 - 10 Aug 2010 |
Individual | Helen Cooke, Lleyton Davy |
Boulcott Lower Hutt 5010 New Zealand |
29 Nov 2016 - 25 Sep 2019 |
Individual | Ramshaw, Mary Ann |
Lower Hutt |
02 Jul 2006 - 22 Jul 2007 |
Individual | Upton, David |
Lower Hutt New Zealand |
02 Jul 2006 - 11 Dec 2017 |
Individual | Hewett, Daniel |
Lower Hutt New Zealand |
28 Jul 2009 - 25 Mar 2014 |
Individual | Macadam, Nina Sky |
Boulcott Lower Hutt 5010 New Zealand |
10 Aug 2010 - 28 Nov 2015 |
Individual | Rees, Nelson John |
Lower Hutt New Zealand |
04 Oct 1961 - 27 Nov 2018 |
Individual | Willson, Susan |
Lower Hutt New Zealand |
02 Jul 2006 - 29 Nov 2016 |
Individual | Hannah, Agnes |
39 Millcourt Street Lower Hutt |
04 Oct 1961 - 02 Jul 2006 |
Individual | Bryant, Sharron Denise |
Lower Hutt |
04 Oct 1961 - 22 Apr 2005 |
Individual | Pugsley, Allan |
Lower Hutt |
04 Oct 1961 - 02 Jul 2006 |
Individual | Ellis, Jean Currie |
Millcourt Flats 4/39 Mills Street, Lower Hutt |
04 Oct 1961 - 02 Jul 2006 |
Individual | Twort, Lisa Margaret |
Lower Hutt New Zealand |
28 Jul 2009 - 21 Sep 2011 |
Individual | Van Den Kerkhof, Anne |
Lower Hutt |
04 Oct 1961 - 29 Oct 2008 |
Individual | Green, Heather |
39 Mills Street Lower Hutt |
04 Oct 1961 - 22 Apr 2005 |
Individual | Hill, Nicola |
Lower Hutt |
22 Jul 2007 - 29 Oct 2008 |
Individual | Smith, Margaret |
38 Mills Street Lower Hutt |
04 Oct 1961 - 22 Jul 2007 |
Tracey Kourochkin - Director
Appointment date: 19 Nov 2013
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 14 Nov 2020
Address: Lower Hutt, 5010 New Zealand
Address used since 19 Nov 2013
Freda Edie - Director
Appointment date: 22 Nov 2016
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 22 Nov 2016
Jacqui Bardsley - Director
Appointment date: 18 Aug 2020
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 18 Aug 2020
Vanessa Criglington - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 29 Jul 2020
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 21 Jul 2010
David Upton - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 22 Nov 2016
Address: Lower Hutt, 5010 New Zealand
Address used since 19 Nov 2013
Nina Macadam - Director (Inactive)
Appointment date: 19 Nov 2013
Termination date: 13 Oct 2015
Address: Lower Hutt, 5010 New Zealand
Address used since 19 Nov 2013
Karen Scaglione - Director (Inactive)
Appointment date: 22 Jul 2007
Termination date: 19 Nov 2013
Address: Lower Hutt,
Address used since 22 Jul 2007
Daniel Hewitt - Director (Inactive)
Appointment date: 21 Jul 2010
Termination date: 19 Nov 2013
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 21 Jul 2010
David Upton - Director (Inactive)
Appointment date: 02 Jul 2006
Termination date: 01 Jun 2010
Address: Lower Hutt,
Address used since 02 Jul 2006
Kim Bouttell - Director (Inactive)
Appointment date: 02 Jul 2006
Termination date: 16 May 2010
Address: Lower Hutt,
Address used since 02 Jul 2006
Anne Van Den Kerkhof - Director (Inactive)
Appointment date: 13 Jun 2005
Termination date: 04 Mar 2007
Address: Lower Hutt,
Address used since 13 Jun 2005
Margaret Smith - Director (Inactive)
Appointment date: 08 Jul 2003
Termination date: 02 Jul 2006
Address: Lower Hutt,
Address used since 08 Jul 2003
Nelson Rees - Director (Inactive)
Appointment date: 12 Feb 2006
Termination date: 02 Jul 2006
Address: Lower Hutt,
Address used since 12 Feb 2006
Sharron Denise Bryant - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 13 Jun 2005
Address: Millcourt Flats, Lower Hutt,
Address used since 30 Jun 1999
Jean Ellis - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 13 Jun 2005
Address: Lower Hutt,
Address used since 13 May 2002
Heather Green - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 08 Jul 2003
Address: Lower Hutt,
Address used since 14 May 2001
Terence Robert Kilpatrick - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 31 Mar 2002
Address: Lower Hutt,
Address used since 30 Jun 1999
Naomi K Bray - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 14 May 2001
Address: Lower Hutt,
Address used since 30 Jun 1999
Marilyn Kalman - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 31 May 1999
Address: 39 Mills Street, Lower Hutt,
Address used since 27 Jun 1991
Margaret Smith - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 31 May 1999
Address: 39 Mills Street, Lower Hutt,
Address used since 27 Jun 1991
E J Collard - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 31 May 1999
Address: Millcourt Flats, 39 Mills Street, Lower Hutt,
Address used since 01 Sep 1994
Alan Lian Kim Tan - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 01 Sep 1994
Address: Lower Hutt,
Address used since 27 Jun 1991
Agnes Hannah - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 01 Sep 1994
Address: Lower Hutt,
Address used since 27 Jun 1991
Amigo Enterprises Limited
1/39 Mills St
Mckone Consultancy Limited
39a Mills Street
Wanderlust Productions Limited
17 Connolly Street
Blueline Security Limited
39 Connolly Street
Harold H Morris Limited
52 Mills Street
Henderson International Limited
43 Connolly Street