Miller Gale & Winter Limited was registered on 15 Dec 1999 and issued an NZ business identifier of 9429037402655. The registered LTD company has been run by 5 directors: Gavin James Shepherd - an active director whose contract began on 01 Dec 2004,
Michael Stuart Greenslade - an active director whose contract began on 30 Jun 2016,
Aaron Brian Stead - an active director whose contract began on 18 Jan 2021,
Christopher John Clark - an inactive director whose contract began on 15 Dec 1999 and was terminated on 07 Aug 2020,
Doig Digby Smith - an inactive director whose contract began on 15 Dec 1999 and was terminated on 31 Dec 2018.
According to BizDb's data (last updated on 07 Mar 2024), the company filed 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (category: registered, physical).
Until 01 Apr 2019, Miller Gale & Winter Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 400000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 133334 shares are held by 1 entity, namely:
Stead, Aaron Brian (an individual) located at Marshland, Christchurch postcode 8083.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 133333 shares) and includes
Shepherd, Gavin James - located at Cashmere, Christchurch.
The 3rd share allocation (133333 shares, 33.33%) belongs to 1 entity, namely:
Greenslade, Michael Stuart, located at Sydenham, Christchurch (a director). Miller Gale & Winter Limited was classified as "Accounting service" (business classification M693220).
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Sep 2017 to 01 Apr 2019
Address: Unit 1,88 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Sep 2015 to 19 Sep 2017
Address: Unit 1,88 Hayton Road, Sockburn, Christchurch, 8140 New Zealand
Registered & physical address used from 14 Sep 2011 to 23 Sep 2015
Address: Urs House, Level, 287 Durham Street, Christchurch 8013 New Zealand
Physical address used from 02 Jun 2010 to 14 Sep 2011
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Registered address used from 02 Jun 2010 to 14 Sep 2011
Address: Level 6, 293 Durham Street, Christchurch
Registered address used from 12 Apr 2000 to 02 Jun 2010
Address: Level 6, 293 Durham Street, Christchurch
Physical address used from 15 Dec 1999 to 02 Jun 2010
Basic Financial info
Total number of Shares: 400000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 133334 | |||
Individual | Stead, Aaron Brian |
Marshland Christchurch 8083 New Zealand |
18 Jan 2021 - |
Shares Allocation #2 Number of Shares: 133333 | |||
Individual | Shepherd, Gavin James |
Cashmere Christchurch 8022 New Zealand |
15 Dec 2004 - |
Shares Allocation #3 Number of Shares: 133333 | |||
Director | Greenslade, Michael Stuart |
Sydenham Christchurch 8023 New Zealand |
06 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Doig Digby |
Fendalton Christchurch 8052 New Zealand |
15 Dec 1999 - 29 Jan 2019 |
Individual | Clark, Christopher John |
Merivale Christchurch 8014 New Zealand |
15 Dec 1999 - 18 Jan 2021 |
Individual | Smith, Doig Digby |
Fendalton Christchurch 8052 New Zealand |
15 Dec 1999 - 29 Jan 2019 |
Gavin James Shepherd - Director
Appointment date: 01 Dec 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Sep 2015
Michael Stuart Greenslade - Director
Appointment date: 30 Jun 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Jun 2016
Aaron Brian Stead - Director
Appointment date: 18 Jan 2021
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 Jan 2021
Christopher John Clark - Director (Inactive)
Appointment date: 15 Dec 1999
Termination date: 07 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Mar 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Sep 2015
Doig Digby Smith - Director (Inactive)
Appointment date: 15 Dec 1999
Termination date: 31 Dec 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Sep 2015
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Accounting Easy Limited
C/-peter Blacklaws Chartered Accountant
B S Financial Services Limited
3-104 Poulson Street
Beck & Associates Limited
Level 1, 285 Lincoln Road
Fdm New Zealand Trustees Limited
335 Lincoln Road
New Zealand Trustee Services International Limited
Markhams Christchurch Limited
Oxford Edge Limited
Markhams Christchurch Limited