Millars Car Centre Limited, a registered company, was registered on 07 Feb 2008. 9429032924800 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is classified. This company has been supervised by 1 director, named Tony Frank Frost - an active director whose contract started on 07 Feb 2008.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 25 Corban Avenue, Henderson, Auckland, 0612 (type: office, delivery).
Millars Car Centre Limited had been using 25 Corban Avenue, Henderson, Auckland as their registered address until 26 Nov 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
25 Corban Avenue, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 25 Corban Avenue, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 24 Nov 2020 to 26 Nov 2020
Address #2: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Jul 2015 to 24 Nov 2020
Address #3: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 21 Dec 2010 to 29 Jul 2015
Address #4: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Physical & registered address used from 30 Mar 2009 to 21 Dec 2010
Address #5: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Physical & registered address used from 30 Mar 2009 to 21 Dec 2010
Address #6: 25 Corban Ave, Henderson, Auckland
Physical & registered address used from 29 Apr 2008 to 30 Mar 2009
Address #7: 76 Helena Street, Massey, West Auckland
Physical & registered address used from 07 Feb 2008 to 29 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Frost, Kylie Peta |
Henderson Waitakere 0612 New Zealand |
11 Feb 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Frost, Tony Frank |
Henderson Waitakere 0612 New Zealand |
11 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frost, Tony Frank |
Massey West Auckland |
07 Feb 2008 - 27 Jun 2010 |
Tony Frank Frost - Director
Appointment date: 07 Feb 2008
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Feb 2013
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive
2 Cheap Cars Limited
5 Ceres Court
Auto Valet Service Limited
67a Rosedale Road
Escrow Holdings Fifty Limited
63 Apollo Drive
I Trading Limited
251 Sunset Road
Wholesale Autos Direct Limited
Suite 6, 10 Canaveral Drive
Zakeri Investments Limited
Unit F, Block 2