General information

Millcourt Flats Limited

Type: NZ Limited Company (Ltd)
9429040926605
New Zealand Business Number
13926
Company Number
Registered
Company Status

Millcourt Flats Limited (NZBN 9429040926605) was registered on 04 Oct 1961. 5 addresess are in use by the company: 6/39 Mills Street, Boulcott, Lower Hutt, 5010 (type: registered, physical). 8/39 Mills Street, Boulcott, Lower Hutt had been their registered address, up until 25 Aug 2020. 39500 shares are issued to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 3950 shares (10 per cent of shares), namely:
Cunza, Rosalina Malqui (an individual) located at Boulcott, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 10 per cent of all shares (exactly 3950 shares); it includes
Kourochkin, Tracey Louise (an individual) - located at Boulcott, Lower Hutt. The next group of shareholders, share allotment (3950 shares, 10%) belongs to 1 entity, namely:
Hopkins, Clarice Lynette, located at Boulcott, Lower Hutt (an individual). Businesscheck's data was updated on 16 Apr 2024.

Current address Type Used since
8/39 Mills Street, Boulcott, Lower Hutt, 5010 Other (Address For Share Register) 28 Nov 2015
6/39 Mills Street, Boulcott, Lower Hutt, 5010 Other (Address For Share Register) & shareregister (Address For Share Register) 17 Aug 2020
6/39 Mills Street, Boulcott, Lower Hutt, 5010 Registered & physical & service 25 Aug 2020
Contact info
64 27 4640839
Phone (Phone)
fruitloop_84@hotmail.com
Email
No website
Website
Directors
Name and Address Role Period
Tracey Kourochkin
Boulcott, Lower Hutt, 5010
Address used since 14 Nov 2020
Lower Hutt, 5010
Address used since 19 Nov 2013
Director 19 Nov 2013 - current
Freda Edie
Boulcott, Lower Hutt, 5010
Address used since 22 Nov 2016
Director 22 Nov 2016 - current
Jacqui Bardsley
Boulcott, Lower Hutt, 5010
Address used since 18 Aug 2020
Director 18 Aug 2020 - current
Vanessa Criglington
Boulcott, Lower Hutt, 5010
Address used since 21 Jul 2010
Director 21 Jul 2010 - 29 Jul 2020
David Upton
Lower Hutt, 5010
Address used since 19 Nov 2013
Director 19 Nov 2013 - 22 Nov 2016
Nina Macadam
Lower Hutt, 5010
Address used since 19 Nov 2013
Director 19 Nov 2013 - 13 Oct 2015
Karen Scaglione
Lower Hutt,
Address used since 22 Jul 2007
Director 22 Jul 2007 - 19 Nov 2013
Daniel Hewitt
Boulcott, Lower Hutt, 5010
Address used since 21 Jul 2010
Director 21 Jul 2010 - 19 Nov 2013
David Upton
Lower Hutt,
Address used since 02 Jul 2006
Director 02 Jul 2006 - 01 Jun 2010
Kim Bouttell
Lower Hutt,
Address used since 02 Jul 2006
Director 02 Jul 2006 - 16 May 2010
Anne Van Den Kerkhof
Lower Hutt,
Address used since 13 Jun 2005
Director 13 Jun 2005 - 04 Mar 2007
Margaret Smith
Lower Hutt,
Address used since 08 Jul 2003
Director 08 Jul 2003 - 02 Jul 2006
Nelson Rees
Lower Hutt,
Address used since 12 Feb 2006
Director 12 Feb 2006 - 02 Jul 2006
Sharron Denise Bryant
Millcourt Flats, Lower Hutt,
Address used since 30 Jun 1999
Director 30 Jun 1999 - 13 Jun 2005
Jean Ellis
Lower Hutt,
Address used since 13 May 2002
Director 13 May 2002 - 13 Jun 2005
Heather Green
Lower Hutt,
Address used since 14 May 2001
Director 14 May 2001 - 08 Jul 2003
Terence Robert Kilpatrick
Lower Hutt,
Address used since 30 Jun 1999
Director 30 Jun 1999 - 31 Mar 2002
Naomi K Bray
Lower Hutt,
Address used since 30 Jun 1999
Director 30 Jun 1999 - 14 May 2001
Marilyn Kalman
39 Mills Street, Lower Hutt,
Address used since 27 Jun 1991
Director 27 Jun 1991 - 31 May 1999
Margaret Smith
39 Mills Street, Lower Hutt,
Address used since 27 Jun 1991
Director 27 Jun 1991 - 31 May 1999
E J Collard
Millcourt Flats, 39 Mills Street, Lower Hutt,
Address used since 01 Sep 1994
Director 01 Sep 1994 - 31 May 1999
Alan Lian Kim Tan
Lower Hutt,
Address used since 27 Jun 1991
Director 27 Jun 1991 - 01 Sep 1994
Agnes Hannah
Lower Hutt,
Address used since 27 Jun 1991
Director 27 Jun 1991 - 01 Sep 1994
Addresses
Principal place of activity
6/39 Mills Street , Boulcott , Lower Hutt , 5010
Previous address Type Period
8/39 Mills Street, Boulcott, Lower Hutt, 5010 Registered 11 Dec 2015 - 25 Aug 2020
8/39 Mills Street, Boulcott, Lower Hutt, 5010 Physical 07 Dec 2015 - 25 Aug 2020
117a Waterloo Road, Hutt Central, Lower Hutt, 5010 Registered 27 Feb 2012 - 11 Dec 2015
117a Waterloo Road, Hutt Central, Lower Hutt, 5010 Physical 24 Feb 2012 - 07 Dec 2015
C/-28 Cornwall Street, Lower Hutt Registered 26 Sep 2008 - 27 Feb 2012
C/-28 Cornwall Street, Lower Hutt Physical 26 Sep 2008 - 24 Feb 2012
28a Avalon Crescent, Lower Hutt Physical & registered 07 Jul 2003 - 26 Sep 2008
C/o Long Cowan, 4th Floor, 169 The Terrace, Wellington Registered 23 Nov 1998 - 07 Jul 2003
Level 2, 85 The Terrace, Wellington Physical 23 Nov 1998 - 07 Jul 2003
4th Floor, 169 The Terrace, Wellington Physical 23 Nov 1998 - 23 Nov 1998
4th Floor, 169 The Terrace, , Wellington Physical 30 Jun 1997 - 23 Nov 1998
Financial Data
Financial info
39500
Total number of Shares
November
Annual return filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3950
Shareholder Name Address Period
Cunza, Rosalina Malqui
Individual
Boulcott
Lower Hutt
5010
04 Oct 1961 - current
Shares Allocation #2 Number of Shares: 3950
Shareholder Name Address Period
Kourochkin, Tracey Louise
Individual
Boulcott
Lower Hutt
5010
21 Sep 2011 - current
Shares Allocation #3 Number of Shares: 3950
Shareholder Name Address Period
Hopkins, Clarice Lynette
Individual
Boulcott
Lower Hutt
5010
28 Nov 2015 - current
Shares Allocation #4 Number of Shares: 3950
Shareholder Name Address Period
Bardsley, Andrew
Individual
Boulcott
Lower Hutt
5010
11 Dec 2017 - current
Shares Allocation #5 Number of Shares: 3950
Shareholder Name Address Period
Criglington, Vanessa Jane
Individual
Boulcott
Lower Hutt
5010
29 Oct 2008 - current
Shares Allocation #6 Number of Shares: 3950
Shareholder Name Address Period
Rosser, Hilary Janine
Individual
Boulcott
Lower Hutt
5010
02 Jul 2006 - current
Shares Allocation #7 Number of Shares: 3950
Shareholder Name Address Period
Edie, Freda Marion
Individual
Boulcott
Lower Hutt
5010
22 Jul 2007 - current
Shares Allocation #8 Number of Shares: 3950
Shareholder Name Address Period
Saunders, Clare
Individual
Boulcott
Lower Hutt
5010
27 Nov 2018 - current
Shares Allocation #9 Number of Shares: 3950
Shareholder Name Address Period
Currie, Steven
Individual
Boulcott
Lower Hutt
5010
27 Nov 2018 - current
Shares Allocation #10 Number of Shares: 3950
Shareholder Name Address Period
Cooke, Helen
Individual
Boulcott
Lower Hutt
5010
25 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Coventry, Jennie Lynn
Individual
Lower Hutt
22 Apr 2005 - 02 Jul 2006
Parsons, Sara Ellen
Individual
Lower Hutt
5010
25 Mar 2014 - 27 Nov 2018
Tait, L.m.c.
Individual
39 Mills Street
Lower Hutt
04 Oct 1961 - 10 Aug 2010
Helen Cooke, Lleyton Davy
Individual
Boulcott
Lower Hutt
5010
29 Nov 2016 - 25 Sep 2019
Ramshaw, Mary Ann
Individual
Lower Hutt
02 Jul 2006 - 22 Jul 2007
Upton, David
Individual
Lower Hutt
02 Jul 2006 - 11 Dec 2017
Hewett, Daniel
Individual
Lower Hutt
28 Jul 2009 - 25 Mar 2014
Macadam, Nina Sky
Individual
Boulcott
Lower Hutt
5010
10 Aug 2010 - 28 Nov 2015
Rees, Nelson John
Individual
Lower Hutt
04 Oct 1961 - 27 Nov 2018
Willson, Susan
Individual
Lower Hutt
02 Jul 2006 - 29 Nov 2016
Hannah, Agnes
Individual
39 Millcourt Street
Lower Hutt
04 Oct 1961 - 02 Jul 2006
Bryant, Sharron Denise
Individual
Lower Hutt
04 Oct 1961 - 22 Apr 2005
Pugsley, Allan
Individual
Lower Hutt
04 Oct 1961 - 02 Jul 2006
Ellis, Jean Currie
Individual
Millcourt Flats
4/39 Mills Street, Lower Hutt
04 Oct 1961 - 02 Jul 2006
Twort, Lisa Margaret
Individual
Lower Hutt
28 Jul 2009 - 21 Sep 2011
Van Den Kerkhof, Anne
Individual
Lower Hutt
04 Oct 1961 - 29 Oct 2008
Green, Heather
Individual
39 Mills Street
Lower Hutt
04 Oct 1961 - 22 Apr 2005
Hill, Nicola
Individual
Lower Hutt
22 Jul 2007 - 29 Oct 2008
Smith, Margaret
Individual
38 Mills Street
Lower Hutt
04 Oct 1961 - 22 Jul 2007
Location
Companies nearby
Amigo Enterprises Limited
1/39 Mills St
Mckone Consultancy Limited
39a Mills Street
Wanderlust Productions Limited
17 Connolly Street
Blueline Security Limited
39 Connolly Street
Harold H Morris Limited
52 Mills Street
Henderson International Limited
43 Connolly Street