Mill-Pro (New Zealand) Limited (NZBN 9429041550137) was registered on 19 Dec 2014. 2 addresses are in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 106 A Kennedy Road, Marewa, Napier had been their registered address, up to 20 Apr 2023. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 51 shares (51% of shares), namely:
Mason, Darryl William (a director) located at Rd 2, Napier postcode 4182. In the second group, a total of 1 shareholder holds 49% of all shares (exactly 49 shares); it includes
Mason, Adrianne Louise (an individual) - located at Rd 2, Napier. "Building consultancy service" (ANZSIC M692310) is the category the ABS issued to Mill-Pro (New Zealand) Limited. Businesscheck's database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
106 A Kennedy Road, Marewa, Napier, 4110 | Physical | 19 Dec 2014 |
36 Bridge Street, Ahuriri, Napier, 4110 | Registered & service | 20 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Darryl William Mason
Rd 2, Napier, 4182
Address used since 19 Dec 2014 |
Director | 19 Dec 2014 - current |
Ian Kenmer Jacob
North Point Building 341 Kings Road, North Point,
Address used since 29 Oct 2015 |
Director | 29 Oct 2015 - 31 Aug 2022 |
Chung Koon Bae
Chatswood, New South Wales,
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 31 May 2020 |
Eunhyuk Hong
Les Saisons No. 28 Tai On Street, Hong Kong,
Address used since 27 Sep 2017 |
Director | 27 Sep 2017 - 18 Dec 2018 |
Sanghun Jeong
Les Saisons, No. 28 Tai On Street,
Address used since 29 Oct 2015 |
Director | 29 Oct 2015 - 03 Oct 2017 |
Chung Koon Bae
Chatswood, New South Wales,
Address used since 22 Dec 2014 |
Director | 22 Dec 2014 - 22 Dec 2014 |
Previous address | Type | Period |
---|---|---|
106 A Kennedy Road, Marewa, Napier, 4110 | Registered & service | 19 Dec 2014 - 20 Apr 2023 |
Shareholder Name | Address | Period |
---|---|---|
Mason, Darryl William Director |
Rd 2 Napier 4182 |
23 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, Adrianne Louise Individual |
Rd 2 Napier 4182 |
23 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
J B Meadow Pty Ltd Other |
815 Pacific Highway Chatswood Nsw 2067 |
11 Jan 2018 - 09 Oct 2020 |
Mason, Darryl William Director |
Rd 2 Napier 4182 |
19 Dec 2014 - 18 Nov 2015 |
Zeroth International Ltd Other |
341 Kings Road North Point |
11 Jan 2018 - 23 Sep 2022 |
Zeroth International Ltd Other |
341 Kings Road North Point |
11 Jan 2018 - 23 Sep 2022 |
Zeroth International Ltd Other |
341 Kings Road North Point |
11 Jan 2018 - 23 Sep 2022 |
Dash Holdings Ltd Other |
12 Harcourt Road Central |
11 Jan 2018 - 23 Sep 2022 |
Mill Pro (hong Kong) Ltd Other |
19 Dec 2017 - 11 Jan 2018 | |
Zeroth International Ltd Other |
15 Dec 2017 - 19 Dec 2017 | |
J B Meadow Pty Ltd Other |
15 Dec 2017 - 19 Dec 2017 | |
Dash Holdings Ltd Other |
15 Dec 2017 - 19 Dec 2017 | |
Gs Global Corp. Other |
15 Dec 2017 - 19 Dec 2017 | |
Mill Pro (hong Kong) Limited Other |
8 Fleming Road Wanchai |
18 Nov 2015 - 15 Dec 2017 |
Gs Global Corp Other |
Seoul 135-985 |
11 Jan 2018 - 18 Dec 2018 |
Dhesi Grocery Store Limited 106 A Kennedy Road |
|
Pacific Spas Limited 106 A Kennedy Road |
|
Oldershaw & Co (wealth) Limited 106 A Kennedy Road |
|
P & D Robertson Holdings Limited 106a Kennedy Road |
|
Ridgemount Station Limited 106a Kennedy Road |
Incheck Limited 61 Kennedy Road |
Bryant Consultants Limited 65 Harold Holt Avenue |
R. Pattison Limited 16 Taieri Place |
Ruption Consulting Group Limited 250 Gloucester Street |
Ruption Holdings Limited 250 Gloucester Street |
Fuzzy Logic Limited 215 Railway Road |