Mcmill Services Limited, a registered company, was launched on 30 Sep 2016. 9429043346271 is the NZ business identifier it was issued. "Detective agency service" (business classification O771220) is how the company has been categorised. This company has been managed by 3 directors: Robyn Mcarthur - an active director whose contract began on 30 Sep 2016,
Andrew Millar - an active director whose contract began on 11 Oct 2021,
Sharon Patricia Mcdonald - an inactive director whose contract began on 30 Sep 2016 and was terminated on 30 Sep 2021.
Last updated on 26 Feb 2024, the BizDb database contains detailed information about 1 address: 16 Charles Douglas Place, Franz Josef Glacier, 7886 (category: physical, registered).
Mcmill Services Limited had been using 12 Glen Oak Drive, Kirwee as their physical address up until 08 Nov 2022.
Past names used by the company, as we established at BizDb, included: from 27 May 2020 to 22 Sep 2021 they were named R & S Foods Limited, from 27 Sep 2016 to 27 May 2020 they were named The Baby Pantry Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 80 shares (80 per cent).
Principal place of activity
12 Glen Oak Drive, Kirwee, 7571 New Zealand
Previous addresses
Address: 12 Glen Oak Drive, Kirwee, 7571 New Zealand
Physical address used from 04 Nov 2020 to 08 Nov 2022
Address: 12 Glen Oak Drive, Kirwee, 7571 New Zealand
Registered address used from 08 Nov 2019 to 08 Nov 2022
Address: Unit 7, 47 Sonter Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 12 Oct 2018 to 04 Nov 2020
Address: 414a Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 30 Sep 2016 to 08 Nov 2019
Address: 414a Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 30 Sep 2016 to 12 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Millar, Andrew |
Franz Josef Glacier 7886 New Zealand |
07 Oct 2021 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Mcarthur, Robyn |
Franz Josef 7886 New Zealand |
30 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Sharon Patricia |
Ilam Christchurch 8041 New Zealand |
30 Sep 2016 - 07 Oct 2021 |
Robyn Mcarthur - Director
Appointment date: 30 Sep 2016
Address: Franz Josef, 7886 New Zealand
Address used since 31 Oct 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Sep 2016
Address: Kirwee, 7571 New Zealand
Address used since 31 Oct 2019
Andrew Millar - Director
Appointment date: 11 Oct 2021
Address: Franz Josef Glacier, 7886 New Zealand
Address used since 05 Jul 2022
Address: Kirwee, 7571 New Zealand
Address used since 11 Oct 2021
Sharon Patricia Mcdonald - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 30 Sep 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 May 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 30 Sep 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 31 Oct 2019
Victoria Trustee Mr Limited
30 Sir William Pickering Drive
A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive
Gn Star Holdings Limited
30 Sir William Pickering Drive
Gn Star Limited
30 Sir William Pickering Drive
Georgialeigh Limited
30 Sir William Pickering Drive
Sophia Kitchens & Wardrobes Limited
27 Stableford Green
Earl Investigations Limited
919 Colombo Street
In Range Limited
134 Vicenza Drive
Levey & Associates Limited
Unit 4, Level 3, Clock Tower Building 1
M.j. Fletcher And Associates (1996) Limited
20 Rossiter Avenue
Seven Samurai Limited
124 Roker Street
South Island Investigations Limited
19 Biella Place