Millennium 2000 Limited (issued an NZ business identifier of 9429039996541) was started on 21 Oct 1983. 6 addresess are in use by the company: 52 Ongarue Village Road, Ongarue, 3997 (type: registered, service). 45 Aucks Road, Rd 1, Russell had been their registered address, up until 12 May 2022. Millennium 2000 Limited used other aliases, namely: Rooftop Holdings Limited from 24 Apr 1991 to 05 Apr 1994, Skiac Holdings Limited (21 Oct 1983 to 24 Apr 1991). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Robinson, Richard Alexander (an individual) located at Ongarue postcode 3997. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Robinson, Jennifer Anne (an individual) - located at Ongarue. "Hosted accommodation" (ANZSIC H440035) is the classification the ABS issued Millennium 2000 Limited. Businesscheck's information was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 846 Puketona Road, Haruru, Haruru, 0204 | Physical & service & registered | 12 May 2022 |
| 4 Hale Crescent, Bayview, North Shore, 0629 | Service | 15 May 2023 |
| 4 Hale Crescent, Bayview, North Shore, 0629 | Registered | 11 Oct 2024 |
| 52 Ongarue Village Road, Ongarue, 3997 | Registered & service | 03 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Alexander Robinson
Ongarue, 3997
Address used since 07 Apr 2025
Bayview, Auckland, 0629
Address used since 05 May 2023
Rd 1, Russell, 0272
Address used since 08 Sep 2012 |
Director | 22 Jul 1985 - current |
|
Jennifer Anne Robinson
Ongarue, 3997
Address used since 07 Apr 2025
Bayview, Auckalnd, 0629
Address used since 05 May 2023
Rd 1, Russell, 0272
Address used since 08 Sep 2012 |
Director | 21 Feb 1997 - current |
|
Christopher Paul Swannell
Haruru, Haruru, 0204
Address used since 05 May 2023
Rd 1, Russell, 0272
Address used since 26 Oct 2015 |
Director | 26 Oct 2015 - 25 Oct 2024 |
|
Warren Barry Lucinsky
Seatown, Wellington,
Address used since 20 Apr 1995 |
Director | 20 Apr 1995 - 25 May 1995 |
|
Lois Elizabeth Robinson
Karori, Wellington,
Address used since 04 Apr 1991 |
Director | 04 Apr 1991 - 27 Apr 1995 |
|
David Belcher
St Heliers Bay,
Address used since 22 Jul 1985 |
Director | 22 Jul 1985 - 31 Mar 1991 |
|
Mark Frederick Foley
Herne Bay,
Address used since 22 Jul 1985 |
Director | 22 Jul 1985 - 18 Mar 1986 |
| Type | Used since | |
|---|---|---|
| 52 Ongarue Village Road, Ongarue, 3997 | Registered & service | 03 Mar 2025 |
| 846 Puketona Road , Haruru , Haruru , 0204 |
| Previous address | Type | Period |
|---|---|---|
| 45 Aucks Road, Rd 1, Russell, 0272 | Registered & physical | 17 Sep 2012 - 12 May 2022 |
| 75a Manawaora Rd, Russell, 0242 | Registered & physical | 11 Apr 2012 - 17 Sep 2012 |
| 648b Hibiscus Coast Highway, Hatfields Beach, Auckland | Registered & physical | 05 May 2004 - 11 Apr 2012 |
| Dicks Bay, Rawhiti Road, Russell, Northland | Registered | 29 May 2001 - 29 May 2001 |
| 13 Emerald Way, Albany, Auckland | Registered | 29 May 2001 - 05 May 2004 |
| Dicks Bay, Rawhiti Road, Russell, Northland | Physical | 24 May 2001 - 24 May 2001 |
| 13 Emerald Way, Albany, Auckland | Physical | 24 May 2001 - 05 May 2004 |
| 13 Emerald Way, Albany, Auckland | Physical | 18 May 2000 - 24 May 2001 |
| 13 Emerald Way, Albany, Auckland | Registered | 18 May 2000 - 29 May 2001 |
| Level 7, 195-201 Willis Street, Wellington | Registered & physical | 11 Jun 1999 - 18 May 2000 |
| Level 4, 6 Arawa Street, Grafton, Auckland | Registered | 20 Oct 1994 - 11 Jun 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robinson, Richard Alexander Individual |
Ongarue 3997 |
28 Apr 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robinson, Jennifer Anne Individual |
Ongarue 3997 |
28 Apr 2004 - current |
![]() |
Robinson & Lewis International Limited 45 Aucks Road |
![]() |
Jenrick Holdings Limited 45 Aucks Rd |
![]() |
Tree Farm Stud Limited 12 Lichen Grove |
![]() |
Scarrott Holdings Limited 8 Lichen Grove |
![]() |
Crusty Investments Limited 8 Lichen Grove |
![]() |
Kebizza Limited 8 Lichen Grove |
|
Te Hine Ruru Limited 6135 Russell Whakapara Road |
|
Arcadia Bay Of Islands Limited 10 Florance Avenue |
|
Barlow 2015 Limited 22 Mission Road |
|
Veronica View Limited 10 Fairway Drive |
|
All The Gates Limited 498 Kerikeri Road |
|
Cowshed Cottage Industries Limited 129a Ness Road |