General information

Millbrook Car Co Limited

Type: NZ Limited Company (Ltd)
9429038109577
New Zealand Business Number
852734
Company Number
Registered
Company Status

Millbrook Car Co Limited (issued an NZBN of 9429038109577) was started on 15 Apr 1997. 7 addresess are currently in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, until 17 Jun 2021. Millbrook Car Co Limited used other aliases, namely: Christchurch European Wholesale Limited from 24 Nov 2011 to 14 Feb 2018, European Wholesale Limited (12 Jul 2000 to 24 Nov 2011) and Moncks Bay Holdings Limited (15 Apr 1997 - 12 Jul 2000). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Mills, Paul Jason (an individual) located at Sockburn, Christchurch postcode 8042. Our database was updated on 21 Mar 2024.

Current address Type Used since
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 17 Jun 2021
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & service 25 Nov 2022
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & service 21 Apr 2023
9 Shirley Road, Mairehau, Christchurch, 8013 Registered & service 23 May 2023
Directors
Name and Address Role Period
Phillip John Mills
Clearwater Resort, Northwood, Christchurch, 8051
Address used since 20 Jul 2022
Northwood, Christchurch, 8051
Address used since 20 Sep 2021
Fendalton, Christchurch, 8041
Address used since 23 Apr 2020
Westmorland, Christchurch, 8025
Address used since 22 Sep 2017
Westmorland, Christchurch, 8025
Address used since 28 Apr 2014
Burnside, Christchurch, 8053
Address used since 02 Jul 2019
Director 07 Oct 2005 - current
Paul Jason Mills
Christchurch,
Address used since 17 Apr 2003
Director 11 Jul 2000 - 07 Oct 2005
Anthony Michael Arscott
Christchurch,
Address used since 15 Apr 1997
Director 15 Apr 1997 - 01 Dec 2000
Addresses
Other active addresses
Type Used since
9 Shirley Road, Mairehau, Christchurch, 8013 Registered & service 23 May 2023
Previous address Type Period
44 Mandeville Street, Riccarton, Christchurch, 8011 Registered & physical 04 Apr 2019 - 17 Jun 2021
16a Hamilton Avenue, Ilam, Christchurch, 8041 Registered & physical 05 Oct 2018 - 04 Apr 2019
Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & physical 05 Jun 2014 - 05 Oct 2018
447 Blenheim Road, Upper Riccarton, Christchurch, 8041 Registered & physical 30 Aug 2013 - 05 Jun 2014
C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch Physical & registered 14 May 2009 - 30 Aug 2013
C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch Registered & physical 04 Jul 2006 - 14 May 2009
275 Colombo Street, Christchurch Registered 14 Dec 2000 - 04 Jul 2006
Taurus Accounting Solutions Limited, Level 3 , Landsborough House, 287 Durham Street, Christchurch Physical 14 Dec 2000 - 04 Jul 2006
275 Colombo Street, Christchurch Physical 14 Dec 2000 - 14 Dec 2000
275 Colombo Street, Christchurch Registered 11 Apr 2000 - 14 Dec 2000
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
12 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Mills, Paul Jason
Individual
Sockburn
Christchurch
8042
06 Apr 2016 - current

Historic shareholders

Shareholder Name Address Period
Paul Jason Mills
Individual
Christchurch
15 Apr 1997 - 28 Apr 2014
Phillip John Mills
Director
Westmorland
Christchurch
8025
21 Jul 2014 - 06 Apr 2016
Niki Morton Mills
Individual
Harewood
Christchurch
8051
28 Apr 2014 - 21 Jul 2014
Location
Companies nearby