Mcmillan Contracting Limited was registered on 27 May 2016 and issued a business number of 9429042357919. This registered LTD company has been supervised by 3 directors: Andrew Robert Mcmillan - an active director whose contract began on 03 Apr 2018,
Karen Elizabeth Vigus - an inactive director whose contract began on 01 Apr 2017 and was terminated on 03 Apr 2018,
John Bernard Beazley - an inactive director whose contract began on 27 May 2016 and was terminated on 01 Apr 2017.
According to BizDb's information (updated on 29 Feb 2024), the company registered 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (types include: registered, physical).
Up to 15 Mar 2021, Mcmillan Contracting Limited had been using 103 Isabella Drive, Pukekohe, Pukekohe as their physical address.
BizDb identified old names for the company: from 28 Jun 2018 to 22 Dec 2020 they were named Hamilton Adventure Jet Limited, from 17 May 2016 to 28 Jun 2018 they were named Beazley Haulage Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mcmillan, Andrew Robert (an individual) located at Rd 2, Napier postcode 4182. Mcmillan Contracting Limited has been classified as "Jet boat tour operation" (ANZSIC R913955).
Previous addresses
Address: 103 Isabella Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 05 Nov 2018 to 15 Mar 2021
Address: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 26 Sep 2018 to 15 Mar 2021
Address: 74 Dinsdale Road, Dinsdale, Hamilton, 3204 New Zealand
Physical address used from 06 Jul 2018 to 05 Nov 2018
Address: 109 Main Road, Katikati, 3129 New Zealand
Registered address used from 09 Aug 2017 to 26 Sep 2018
Address: 109 Main Road, Katikati, 3129 New Zealand
Physical address used from 09 Aug 2017 to 06 Jul 2018
Address: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 27 May 2016 to 09 Aug 2017
Address: 404 Kingseat Road, Rd 4, Pukekohe, 2679 New Zealand
Physical address used from 27 May 2016 to 09 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | McMillan, Andrew Robert |
Rd 2 Napier 4182 New Zealand |
28 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beazley, John Bernard |
Rd 4 Pukekohe 2679 New Zealand |
27 May 2016 - 01 Aug 2017 |
Individual | Vigus, Karen Elizabeth |
Katikati Katikati 3129 New Zealand |
01 Aug 2017 - 28 Jun 2018 |
Individual | Stott, Linda Anne |
Pukekohe Pukekohe 2120 New Zealand |
28 Jun 2018 - 24 Sep 2021 |
Director | John Bernard Beazley |
Rd 4 Pukekohe 2679 New Zealand |
27 May 2016 - 01 Aug 2017 |
Individual | Beazley, Susan |
Rd 4 Pukekohe 2679 New Zealand |
27 May 2016 - 01 Aug 2017 |
Andrew Robert McMillan - Director
Appointment date: 03 Apr 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 29 Sep 2023
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 03 Jul 2022
Address: Pukekohe, 2120 New Zealand
Address used since 26 Oct 2018
Karen Elizabeth Vigus - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 03 Apr 2018
Address: Katikati, Katikati, 3129 New Zealand
Address used since 01 Apr 2017
John Bernard Beazley - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 01 Apr 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 27 May 2016
Counties Maintenance Solutions Limited
109 Main Road
Ke Bop Limited
109 Main Road
A & N Bainbridge Trustee Limited
109 Main Road
100% Proof Limited
109 Main Road
Latota Property Services Limited
109 Main Road
Banek Hort Limited
109 Main Road
Antonimo Limited
100 Marsden Road
End Of An Era Limited
706 Aratiatia Road
Forgotten World Jet Boat Tours Limited
1964b State Highway 23
Kiwi Jet Boat Tours Limited
10 Domain Road
Tekapo Jet Limited
77 Heberden Avenue
X-treme Limits Jetboat Charter Limited
29 Wallace Street