Milland Automotive Limited (issued a business number of 9429031465786) was registered on 14 Jul 2010. 2 addresses are currently in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: registered, physical). C/- Yardley Lo & Associates Limited, 25 Mailer Street, Mornington, Dunedin had been their registered address, until 29 Jun 2015. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 60 shares (50 per cent of shares), namely:
Andresen, Catherine Ruth (an individual) located at Andersons Bay, Dunedin postcode 9013. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (60 shares); it includes
Andresen, Gary Paul (a director) - located at Andersons Bay, Dunedin. The Businesscheck database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Mailer Street, Mornington, Dunedin, 9040 | Service & physical | 26 Jun 2015 |
25 Mailer Street, Mornington, Dunedin, 9011 | Registered | 29 Jun 2015 |
Name and Address | Role | Period |
---|---|---|
Gary Paul Andresen
Andersons Bay, Dunedin, 9013
Address used since 14 Jul 2010 |
Director | 14 Jul 2010 - current |
Hamish Andrew Miller
Outram, Outram, 9019
Address used since 14 Jul 2010 |
Director | 14 Jul 2010 - 04 Jun 2012 |
Previous address | Type | Period |
---|---|---|
C/- Yardley Lo & Associates Limited, 25 Mailer Street, Mornington, Dunedin, 9040 | Registered | 26 Jun 2015 - 29 Jun 2015 |
72 Bayfield Road, Andersons Bay, Dunedin, 9013 | Physical | 14 Jul 2010 - 26 Jun 2015 |
C/- Kelly & Co, 25 Mailer Street, Mornington, Dunedin, 9040 | Registered | 14 Jul 2010 - 26 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Andresen, Catherine Ruth Individual |
Andersons Bay Dunedin 9013 |
19 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Andresen, Gary Paul Director |
Andersons Bay Dunedin 9013 |
14 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Miller, Hamish Andrew Individual |
Outram Outram 9019 |
14 Jul 2010 - 15 Jun 2012 |
Hamish Andrew Miller Director |
Outram Outram 9019 |
14 Jul 2010 - 15 Jun 2012 |
Miller, Rebecca Ann Individual |
Outram Outram 9019 |
19 Jul 2010 - 15 Jun 2012 |
Ross Management Dn Limited 25 Mailer Street |
|
Scrum Tech Limited 25 Mailer Street |
|
And Hospitality Group Limited 25 Mailer Street, Mornington |
|
Mulder Industries Limited 25 Mailer Street |
|
Richard Templeton Contracting Limited 25 Mailer Street |
|
Hyvan Anaesthesia Limited 25 Mailer Street |