Millpond Reserve Limited, a registered company, was started on 15 May 2013. 9429030220393 is the business number it was issued. This company has been supervised by 2 directors: Shane Hewson - an active director whose contract started on 15 May 2013,
Jon Mcphee - an active director whose contract started on 15 May 2013.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 3, 22 The Terrace, Wellington, 6011 (category: postal, office).
Previous aliases used by the company, as we identified at BizDb, included: from 04 Jul 2019 to 04 Jul 2022 they were named Qual It Reserve Limited, from 15 May 2013 to 04 Jul 2019 they were named Qual It Investments Limited.
A total of 10000 shares are allotted to 12 shareholders (5 groups). The first group includes 2000 shares (20%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 2000 shares (20%). Finally there is the next share allotment (2000 shares 20%) made up of 3 entities.
Principal place of activity
Floor 3, 22 The Terrace, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | M G Bale Trustees Limited Shareholder NZBN: 9429036079278 |
Wellington 6011 New Zealand |
27 Sep 2021 - |
Individual | Mcphee, Bobbie Ann |
Rd 2 Otaki 5582 New Zealand |
27 Sep 2021 - |
Director | Mcphee, Jon |
Te Horo Otaki 5582 New Zealand |
15 May 2013 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Young, Mark Nelson |
St Albans Christchurch 8014 New Zealand |
27 Sep 2021 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Campbell, John Raymond |
Wellington 6011 New Zealand |
27 Sep 2021 - |
Individual | Ewing, Michelle Rae |
Wellington 6011 New Zealand |
27 Sep 2021 - |
Individual | Mouzouri, Louise Adrienne |
Wellington 6011 New Zealand |
27 Sep 2021 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Director | Hewson, Shane |
Karori Wellington 20302 New Zealand |
15 May 2013 - |
Individual | Hewson, Cindy |
Karori Wellington 6012 New Zealand |
27 Sep 2021 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Johnston, Andrew Douglas Caird |
Miramar Wellington 6022 New Zealand |
27 Sep 2021 - |
Individual | Bordignon, Bruno |
Island Bay Wellington 6023 New Zealand |
27 Sep 2021 - |
Individual | Johnston, Alexandra Elizabeth |
Miramar Wellington 6022 New Zealand |
27 Sep 2021 - |
Shane Hewson - Director
Appointment date: 15 May 2013
Address: Karori, Wellington, 20302 New Zealand
Address used since 15 May 2013
Jon Mcphee - Director
Appointment date: 15 May 2013
Address: Te Horo, Otaki, 5582 New Zealand
Address used since 15 May 2013
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace