Mill-Pro (New Zealand) Limited, a registered company, was incorporated on 19 Dec 2014. 9429041550137 is the number it was issued. "Building consultancy service" (business classification M692310) is how the company has been categorised. The company has been managed by 6 directors: Darryl William Mason - an active director whose contract began on 19 Dec 2014,
Ian Kenmer Jacob - an inactive director whose contract began on 29 Oct 2015 and was terminated on 31 Aug 2022,
Chung Koon Bae - an inactive director whose contract began on 02 Dec 2015 and was terminated on 31 May 2020,
Eunhyuk Hong - an inactive director whose contract began on 27 Sep 2017 and was terminated on 18 Dec 2018,
Sanghun Jeong - an inactive director whose contract began on 29 Oct 2015 and was terminated on 03 Oct 2017.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 36 Bridge Street, Ahuriri, Napier, 4110 (registered address),
36 Bridge Street, Ahuriri, Napier, 4110 (service address),
106 A Kennedy Road, Marewa, Napier, 4110 (physical address).
Mill-Pro (New Zealand) Limited had been using 106 A Kennedy Road, Marewa, Napier as their registered address until 20 Apr 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49 per cent).
Previous address
Address #1: 106 A Kennedy Road, Marewa, Napier, 4110 New Zealand
Registered & service address used from 19 Dec 2014 to 20 Apr 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Mason, Darryl William |
Rd 2 Napier 4182 New Zealand |
23 Sep 2022 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mason, Adrianne Louise |
Rd 2 Napier 4182 New Zealand |
23 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | J B Meadow Pty Ltd |
815 Pacific Highway Chatswood Nsw 2067 Australia |
11 Jan 2018 - 09 Oct 2020 |
Director | Mason, Darryl William |
Rd 2 Napier 4182 New Zealand |
19 Dec 2014 - 18 Nov 2015 |
Other | Zeroth International Ltd |
341 Kings Road North Point Hong Kong SAR China |
11 Jan 2018 - 23 Sep 2022 |
Other | Zeroth International Ltd |
341 Kings Road North Point Hong Kong SAR China |
11 Jan 2018 - 23 Sep 2022 |
Other | Zeroth International Ltd |
341 Kings Road North Point Hong Kong SAR China |
11 Jan 2018 - 23 Sep 2022 |
Other | Dash Holdings Ltd |
12 Harcourt Road Central Hong Kong SAR China |
11 Jan 2018 - 23 Sep 2022 |
Other | Mill Pro (hong Kong) Ltd | 19 Dec 2017 - 11 Jan 2018 | |
Other | Zeroth International Ltd | 15 Dec 2017 - 19 Dec 2017 | |
Other | J B Meadow Pty Ltd | 15 Dec 2017 - 19 Dec 2017 | |
Other | Dash Holdings Ltd | 15 Dec 2017 - 19 Dec 2017 | |
Other | Gs Global Corp. | 15 Dec 2017 - 19 Dec 2017 | |
Other | Mill Pro (hong Kong) Limited |
8 Fleming Road Wanchai Hong Kong SAR China |
18 Nov 2015 - 15 Dec 2017 |
Other | Gs Global Corp |
Seoul 135-985 South Korea |
11 Jan 2018 - 18 Dec 2018 |
Darryl William Mason - Director
Appointment date: 19 Dec 2014
Address: Rd 2, Napier, 4182 New Zealand
Address used since 19 Dec 2014
Ian Kenmer Jacob - Director (Inactive)
Appointment date: 29 Oct 2015
Termination date: 31 Aug 2022
Address: North Point Building 341 Kings Road, North Point, Hong Kong SAR China
Address used since 29 Oct 2015
Chung Koon Bae - Director (Inactive)
Appointment date: 02 Dec 2015
Termination date: 31 May 2020
Address: Chatswood, New South Wales, Australia
Address used since 02 Dec 2015
Eunhyuk Hong - Director (Inactive)
Appointment date: 27 Sep 2017
Termination date: 18 Dec 2018
Address: Les Saisons No. 28 Tai On Street, Hong Kong, Hong Kong SAR China
Address used since 27 Sep 2017
Sanghun Jeong - Director (Inactive)
Appointment date: 29 Oct 2015
Termination date: 03 Oct 2017
Address: Les Saisons, No. 28 Tai On Street, Hong Kong SAR China
Address used since 29 Oct 2015
Chung Koon Bae - Director (Inactive)
Appointment date: 22 Dec 2014
Termination date: 22 Dec 2014
Address: Chatswood, New South Wales, Australia
Address used since 22 Dec 2014
Dhesi Grocery Store Limited
106 A Kennedy Road
Pacific Spas Limited
106a Kennedy Road
Oldershaw & Co (wealth) Limited
106 A Kennedy Road
P & D Robertson Holdings Limited
106a Kennedy Road
Ridgemount Station Limited
106a Kennedy Road
Hge Pty Ltd
106a Kennedy Road
Incheck Limited
61 Kennedy Road
Masco Construction Services Limited
Cnr Austin Street & Cadbury Road
Pre-purchase House Inspections Limited
29 Seddon Cresent
Property Inspections & Repairs Limited
Cnr Austin St & Cadbury Rd
Qsd Limited
Cnr Austin St & Cadbury Rd
Sheeran Associates Limited
36 Munroe Street