Millar Investment Holdings Limited was started on 22 Jun 2015 and issued a number of 9429041815847. This registered LTD company has been run by 2 directors: Bruce Campbell Roy Millar - an active director whose contract began on 22 Jun 2015,
Angela Jane Millar - an inactive director whose contract began on 22 Jun 2015 and was terminated on 25 Jun 2015.
As stated in BizDb's database (updated on 21 Apr 2024), this company uses 5 addresess: Level 1, 804 Colombo Street, Christchurch, 8013 (registered address),
Level 1, 804 Colombo Street, Christchurch, 8013 (physical address),
Level 1, 804 Colombo Street, Christchurch, 8013 (service address),
Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Up until 15 Mar 2022, Millar Investment Holdings Limited had been using Level 1, 804 Colombo Street, Christchurch as their registered address.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Millar, Violet Belle (an individual) located at Johnsonville, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Millar, George Campbell - located at Johnsonville, Wellington.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Millar, Hugo Samuel, located at Johnsonville, Wellington (an individual). Millar Investment Holdings Limited has been categorised as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: Level 1, 804 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used from 07 Mar 2022
Address #5: Level 1, 804 Colombo Street, Christchurch, 8013 New Zealand
Registered & physical & service address used from 15 Mar 2022
Previous addresses
Address #1: Level 1, 804 Colombo Street, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2019 to 15 Mar 2022
Address #2: 66 Straven Road, Fendalton, Christchurch, 8014 New Zealand
Registered & physical address used from 05 Dec 2018 to 14 Nov 2019
Address #3: 40 Kuratawhiti Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 22 Jan 2018 to 05 Dec 2018
Address #4: Level 14 Asb Tower, 2 Hunter Street, Wellington, 6011 New Zealand
Physical & registered address used from 22 Jun 2015 to 22 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Millar, Violet Belle |
Johnsonville Wellington 6037 New Zealand |
31 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Millar, George Campbell |
Johnsonville Wellington 6037 New Zealand |
31 Mar 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Millar, Hugo Samuel |
Johnsonville Wellington 6037 New Zealand |
31 Mar 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Millar, Lachlan William |
Johnsonville Wellington 6037 New Zealand |
31 Mar 2022 - |
Shares Allocation #5 Number of Shares: 48 | |||
Director | Millar, Bruce Campbell Roy |
Johnsonville Wellington 6037 New Zealand |
07 Oct 2015 - |
Shares Allocation #6 Number of Shares: 48 | |||
Individual | Millar, Angela Jane |
Johnsonville Wellington 6037 New Zealand |
22 Jun 2015 - |
Bruce Campbell Roy Millar - Director
Appointment date: 22 Jun 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 22 Jun 2015
Angela Jane Millar - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 25 Jun 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 22 Jun 2015
Able Training Associates Limited
46 Kuratawhiti Street
Thompson Lafferty Design Limited
32 Kuratawhiti Street
Evans Ventures Limited
10a Kuratawhiti Street
Contract Management 2006 Limited
86 Kuratawhiti Street
A & B Humphreys Limited
86 Kuratawhiti Street
Syro Communications Management Limited
4 Westwood Avenue
Crestmont Holdings Limited
39 Jellicoe Street
Gratin Limited
7 Ballance Street
Mire Residential Limited
809 Lake Ferry Road
Rova One Limited
34 Bannister Street
Upper Plain Properties Limited
8 Upper Plain Road
Woodford Enterprises Limited
56 Fitzherbert Street