Mymilk Limited, a registered company, was launched on 10 Dec 2014. 9429041536148 is the NZBN it was issued. The company has been supervised by 7 directors: Kevin Francis Shaw - an active director whose contract began on 17 May 2019,
Michael Rex Cronin - an active director whose contract began on 02 Nov 2022,
Charles Wilson Fergusson - an inactive director whose contract began on 01 May 2019 and was terminated on 31 Oct 2022,
Brent Mealings - an inactive director whose contract began on 19 Sep 2017 and was terminated on 17 May 2019,
Matthew John Bolger - an inactive director whose contract began on 17 Aug 2018 and was terminated on 01 May 2019.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Mymilk Limited had been using Fonterra Centre, 9 Princes Street, Auckland Central, Auckland as their registered address until 02 May 2016.
A single entity controls all company shares (exactly 100 shares) - Fonterra Equities Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: Fonterra Centre, 9 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Dec 2014 to 02 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fonterra Equities Limited Shareholder NZBN: 9429032106367 |
Auckland Central Auckland 1010 New Zealand |
10 Dec 2014 - |
Ultimate Holding Company
Kevin Francis Shaw - Director
Appointment date: 17 May 2019
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 17 May 2019
Michael Rex Cronin - Director
Appointment date: 02 Nov 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Nov 2022
Charles Wilson Fergusson - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 31 Oct 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 May 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 May 2019
Brent Mealings - Director (Inactive)
Appointment date: 19 Sep 2017
Termination date: 17 May 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Sep 2017
Matthew John Bolger - Director (Inactive)
Appointment date: 17 Aug 2018
Termination date: 01 May 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Aug 2018
Miles Wilson Hurrell - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 17 Aug 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Dec 2015
Ralph Mark Kennerley - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 19 Sep 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Dec 2014
Canpac International Limited
109 Fanshawe Street
Fonterra (delegated Compliance Trading Services) Limited
109 Fanshawe Street
Fonterra Farmer Custodian Limited
109 Fanshawe Street
Fsf Management Company Limited
109 Fanshawe Street
Globaldairytrade Holdings Limited
109 Fanshawe Street
Kotahi Gp Limited
109 Fanshawe Street