Shortcuts

Millennium Corporation Limited

Type: NZ Limited Company (Ltd)
9429030426047
NZBN
4133740
Company Number
Registered
Company Status
110378351
GST Number
J580910
Industry classification code
Telecommunications Services Nec
Industry classification description
Current address
52 Pompallier Terrace
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 18 Aug 2022

Millennium Corporation Limited was incorporated on 05 Dec 2012 and issued an NZBN of 9429030426047. The registered LTD company has been managed by 16 directors: Jonathan Vincent Lockyer - an active director whose contract began on 05 Dec 2012,
Avinaash Kumaar Sharma - an active director whose contract began on 05 Dec 2012,
Jonathan Lockyer - an active director whose contract began on 05 Dec 2012,
Justin Lobb - an active director whose contract began on 05 Dec 2012,
Avinaash Sharma - an active director whose contract began on 05 Dec 2012.
As stated in our information (last updated on 29 Feb 2024), this company filed 1 address: 52 Pompallier Terrace, Ponsonby, Auckland, 1011 (types include: registered, physical).
Up to 18 Aug 2022, Millennium Corporation Limited had been using Level 5, 151 Victoria Street West, Auckland as their physical address.
A total of 6000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 6000 shares are held by 1 entity, namely:
Sharma, Avinaash Kumaar (a director) located at Ponsonby, Auckland postcode 1011. Millennium Corporation Limited has been categorised as "Telecommunications services nec" (business classification J580910).

Addresses

Previous addresses

Address: Level 5, 151 Victoria Street West, Auckland, 1010 New Zealand

Physical & registered address used from 20 Jan 2016 to 18 Aug 2022

Address: Ground Floor, 34 Sale Street, Freemans Bay, Auckland, 1010 New Zealand

Physical & registered address used from 05 Dec 2012 to 20 Jan 2016

Contact info
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Director Sharma, Avinaash Kumaar Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patel, Vinod Pakuranga Heights
Auckland
2010
New Zealand
Individual Sharma, Basant Half Moon Bay
Auckland
2012
New Zealand
Directors

Jonathan Vincent Lockyer - Director

Appointment date: 05 Dec 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Dec 2012


Avinaash Kumaar Sharma - Director

Appointment date: 05 Dec 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 14 Feb 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Apr 2016


Jonathan Lockyer - Director

Appointment date: 05 Dec 2012

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Dec 2012


Justin Lobb - Director

Appointment date: 05 Dec 2012

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 05 Dec 2012


Avinaash Sharma - Director

Appointment date: 05 Dec 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 07 Apr 2016


Vinod Patel - Director

Appointment date: 05 Dec 2012

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 05 Dec 2012


Hamish Bell - Director

Appointment date: 01 Jan 2018

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 01 Jan 2018


Russell Hewitt - Director

Appointment date: 01 Jan 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2018


Sarah Armstrong - Director

Appointment date: 01 Jan 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jan 2018


Justin Michael Lobb - Director (Inactive)

Appointment date: 05 Dec 2012

Termination date: 23 Nov 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 05 Dec 2012


Hamish David Bell - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 17 Dec 2021

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 01 Jan 2018


Russell John Hewitt - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 09 Dec 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2018


Sarah Ann Armstrong - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 09 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jan 2018


Vinod Patel - Director (Inactive)

Appointment date: 05 Dec 2012

Termination date: 20 Jun 2018

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 05 Dec 2012


Timothy Larkin - Director (Inactive)

Appointment date: 05 Dec 2012

Termination date: 17 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 2012


Timothy Larkin - Director (Inactive)

Appointment date: 05 Dec 2012

Termination date: 17 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Dec 2012

Nearby companies

Crown Solutions Limited
151 Victoria Street

Centurion Gsm Limited
Level 5

Activ8 Limited
151 Victoria Street

B Of W Worldwide Limited
Po-box 91696 Victoria Street West

Navnz Limited
151 Victoria Street West

The Mount Albert Grammar School Community Swimming Pool Trust Board
14th Floor

Similar companies