Shortcuts

Millcourt Flats Limited

Type: NZ Limited Company (Ltd)
9429040926605
NZBN
13926
Company Number
Registered
Company Status
Current address
8/39 Mills Street
Boulcott
Lower Hutt 5010
New Zealand
Other address (Address For Share Register) used since 28 Nov 2015
6/39 Mills Street
Boulcott
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Aug 2020
6/39 Mills Street
Boulcott
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 25 Aug 2020

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.

Addresses

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

Contact info
64 27 4640839
Phone
fruitloop_84@hotmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3950
Individual Cunza, Rosalina Malqui Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 3950
Individual Kourochkin, Tracey Louise Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 3950
Individual Hopkins, Clarice Lynette Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 3950
Individual Bardsley, Andrew Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 3950
Individual Criglington, Vanessa Jane Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 3950
Individual Rosser, Hilary Janine Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #7 Number of Shares: 3950
Individual Edie, Freda Marion Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #8 Number of Shares: 3950
Individual Saunders, Clare Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #9 Number of Shares: 3950
Individual Currie, Steven Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #10 Number of Shares: 3950
Individual Cooke, Helen Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coventry, Jennie Lynn Lower Hutt
Individual Parsons, Sara Ellen Lower Hutt
5010
New Zealand
Individual Tait, L.m.c. 39 Mills Street
Lower Hutt
Individual Helen Cooke, Lleyton Davy Boulcott
Lower Hutt
5010
New Zealand
Individual Ramshaw, Mary Ann Lower Hutt
Individual Upton, David Lower Hutt

New Zealand
Individual Hewett, Daniel Lower Hutt

New Zealand
Individual Macadam, Nina Sky Boulcott
Lower Hutt
5010
New Zealand
Individual Rees, Nelson John Lower Hutt

New Zealand
Individual Willson, Susan Lower Hutt

New Zealand
Individual Hannah, Agnes 39 Millcourt Street
Lower Hutt
Individual Bryant, Sharron Denise Lower Hutt
Individual Pugsley, Allan Lower Hutt
Individual Ellis, Jean Currie Millcourt Flats
4/39 Mills Street, Lower Hutt
Individual Twort, Lisa Margaret Lower Hutt

New Zealand
Individual Van Den Kerkhof, Anne Lower Hutt
Individual Green, Heather 39 Mills Street
Lower Hutt
Individual Hill, Nicola Lower Hutt
Individual Smith, Margaret 38 Mills Street
Lower Hutt
Directors

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

Nearby companies

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