Millennium Group (Nz) Pty Limited was started on 26 May 2015 and issued a business number of 9429041756485. This registered LTD company has been run by 10 directors: Royce Joseph Galea - an active director whose contract began on 26 May 2015,
Wayne Andrew Leslie Crewes - an active director whose contract began on 30 Apr 2024,
Rohan William Garnett - an inactive director whose contract began on 24 Nov 2020 and was terminated on 03 May 2024,
Darren Keith Perry - an inactive director whose contract began on 05 Mar 2021 and was terminated on 03 May 2024,
Stuart Ian Grimshaw - an inactive director whose contract began on 24 Nov 2020 and was terminated on 30 Jun 2023.
According to our information (updated on 04 Jun 2025), the company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: registered, physical).
Up until 17 Jan 2020, Millennium Group (Nz) Pty Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 300 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Acn 607 926 787 - Millennium Services Group Pty Limited (an other) located at Mulgrave, Vic postcode 3170.
Then there is a group that consists of 1 shareholder, holds 30% shares (exactly 90 shares) and includes
Acn 607 926 787 - Millennium Services Group Pty Limited - located at Mulgrave, Vic. Millennium Group (Nz) Pty Limited is classified as "Cleaning service" (ANZSIC N731110).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Dec 2018 to 17 Jan 2020
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 May 2015 to 14 Dec 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Other (Other) | Acn 607 926 787 - Millennium Services Group Pty Limited |
Mulgrave Vic 3170 Australia |
18 Nov 2015 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Other (Other) | Acn 607 926 787 - Millennium Services Group Pty Limited |
Mulgrave Vic 3170 Australia |
18 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Royce Galea Pty. Limited Company Number: 151514019 |
26 May 2015 - 18 Nov 2015 | |
| Other | D.j.g. Enterprises Pty Limited Company Number: 107554790 |
26 May 2015 - 18 Nov 2015 | |
| Other | Stephen Lidbury Pty. Limited Company Number: 151668601 |
26 May 2015 - 18 Nov 2015 | |
| Other | Tomi-sasha Holdings Pty Limited Company Number: 076376308 |
26 May 2015 - 18 Nov 2015 | |
| Other | D.j.g. Enterprises Pty Limited Company Number: 107554790 |
26 May 2015 - 18 Nov 2015 | |
| Other | Royce Galea Pty. Limited Company Number: 151514019 |
26 May 2015 - 18 Nov 2015 | |
| Other | Stephen Lidbury Pty. Limited Company Number: 151668601 |
26 May 2015 - 18 Nov 2015 | |
| Other | Tomi-sasha Holdings Pty Limited Company Number: 76376308 |
26 May 2015 - 18 Nov 2015 | |
| Other | Trygela Pty. Limited Company Number: 151123439 |
26 May 2015 - 18 Nov 2015 | |
| Other | Trygela Pty. Limited Company Number: 151123439 |
26 May 2015 - 18 Nov 2015 |
Ultimate Holding Company
Royce Joseph Galea - Director
Appointment date: 26 May 2015
ASIC Name: Millennium Hi-tech Group Pty Ltd
Address: Windsor Downs, New South Wales, 2756 Australia
Address used since 26 May 2015
Address: Level 1, 1 Maitland Place, Baulkham Hills, Nsw, 2153 Australia
Address: Level 1, 1 Maitland Place, Baulkham Hills, Nsw, 2153 Australia
Wayne Andrew Leslie Crewes - Director
Appointment date: 30 Apr 2024
ASIC Name: Millennium Services Group Limited
Address: Victoria, 3145 Australia
Address used since 30 Apr 2024
Rohan William Garnett - Director (Inactive)
Appointment date: 24 Nov 2020
Termination date: 03 May 2024
ASIC Name: Millennium Services Group Limited
Address: Victoria, 3149 Australia
Address: Armadale, Victoria, 3143 Australia
Address used since 24 Nov 2020
Darren Keith Perry - Director (Inactive)
Appointment date: 05 Mar 2021
Termination date: 03 May 2024
ASIC Name: Millennium Services Group Limited
Address: Mossman, Nsw, 2088 Australia
Address used since 30 Jun 2022
Address: Mt Waverley, Victoria, 3149 Australia
Address: Cammeray, New South Wales, 2062 Australia
Address used since 05 Mar 2021
Stuart Ian Grimshaw - Director (Inactive)
Appointment date: 24 Nov 2020
Termination date: 30 Jun 2023
ASIC Name: Millennium Services Group Limited
Address: Pymble, Nsw, 2073 Australia
Address used since 30 Jun 2022
Address: Mt Waverley, Victoria, 3149 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 31 May 2021
Darren Philip Boyd - Director (Inactive)
Appointment date: 07 Feb 2019
Termination date: 14 May 2021
ASIC Name: Millennium Services Group Limited
Address: Balwyn, Victoria, 3103 Australia
Address used since 07 Feb 2019
Address: Mt Waverley, Victoria, 3149 Australia
Roger Edward Smeed - Director (Inactive)
Appointment date: 25 Jan 2019
Termination date: 28 Feb 2021
ASIC Name: Millennium Services Group Limited
Address: Act, 2900 Australia
Address used since 25 Jan 2019
Address: Vic, 3149 Australia
Neil George Cathie - Director (Inactive)
Appointment date: 25 Jan 2019
Termination date: 06 Mar 2019
ASIC Name: Millennium Services Group Limited
Address: Vic, 3149 Australia
Address: Vic, 3444 Australia
Address used since 25 Jan 2019
Stephen Michael Lidbury - Director (Inactive)
Appointment date: 26 May 2015
Termination date: 25 Jan 2019
ASIC Name: Millennium Hi-tech Group Pty Ltd
Address: Mossman, New South Wales, 2088 Australia
Address used since 26 May 2015
Address: Level 1, 1 Maitland Place, Baulkham Hills, Nsw, 2153 Australia
Address: Level 1, 1 Maitland Place, Baulkham Hills, Nsw, 2153 Australia
Craig Alfred Hanley - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 21 Nov 2018
ASIC Name: Millennium Services Group Limited
Address: Glen Iris, Victoria, 3146 Australia
Address used since 26 Jun 2017
Address: Mt Waverley, Victoria, 3149 Australia
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Chengcheng Limited
Flat 801, 18 Beach Road
Fusion Property Group Limited
Level 37, Vero Centre
Jin's Co Limited
Level 9 Custom House
Mullane Enterprises Limited
Level 5
Pioneer Facility Services Nz Pty Limited
80 Queen Street
Quest Cleaning Solutions Limited
2 Beach Road