Diprose Miller Limited, a registered company, was launched on 08 Jan 1998. 9429037930431 is the New Zealand Business Number it was issued. This company has been supervised by 12 directors: Jeanette Carol Clubb - an active director whose contract began on 01 Apr 2008,
Edward Jeffery Wagstaff - an active director whose contract began on 03 Jun 2019,
Sharon Marie Coombe - an active director whose contract began on 03 Jun 2019,
Darren James Diprose - an active director whose contract began on 13 Dec 2019,
Keith Brian Miller - an inactive director whose contract began on 08 Jan 1998 and was terminated on 13 Oct 2021.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (types include: registered, physical).
Diprose Miller Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 13 Sep 2018.
A total of 103200 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 25800 shares (25 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 25800 shares (25 per cent). Lastly the 3rd share allocation (25800 shares 25 per cent) made up of 3 entities.
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 21 Sep 2004 to 13 Sep 2018
Address: Diprose Miller, Chartered Accountants, 53 - 61 Whitaker Street, Te Aroha
Registered address used from 12 Apr 2000 to 21 Sep 2004
Address: Diprose Miller, Chartered Accountants, 53 - 61 Whitaker Street, Te Aroha
Physical address used from 09 Jan 1998 to 21 Sep 2004
Basic Financial info
Total number of Shares: 103200
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25800 | |||
Entity (NZ Limited Company) | Dm Wagstaff Trustees Limited Shareholder NZBN: 9429046208200 |
Te Aroha 3320 New Zealand |
04 Oct 2021 - |
Director | Wagstaff, Edward Jeffery |
Rd 2 Te Aroha 3392 New Zealand |
04 Oct 2021 - |
Individual | Wagstaff, Hayley Louise |
Rd 2 Te Aroha 3392 New Zealand |
04 Oct 2021 - |
Shares Allocation #2 Number of Shares: 25800 | |||
Entity (NZ Limited Company) | Alisha Trustee Limited Shareholder NZBN: 9429049022940 |
Te Aroha 3320 New Zealand |
04 Oct 2021 - |
Shares Allocation #3 Number of Shares: 25800 | |||
Individual | Clubb, Trevor Frederic |
Rd 1 Waitoa 3380 New Zealand |
24 Oct 2008 - |
Entity (NZ Limited Company) | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 |
Te Aroha 3320 New Zealand |
06 Oct 2021 - |
Individual | Clubb, Jeanette Carol |
Rd 1 Waitoa 3380 New Zealand |
24 Oct 2008 - |
Shares Allocation #4 Number of Shares: 25800 | |||
Entity (NZ Limited Company) | Megznhoss Trustee Limited Shareholder NZBN: 9429048664707 |
Te Aroha 3320 New Zealand |
01 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diprose, Megan Janelle |
Rd 3 Te Aroha 3393 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
53-61 Whitaker Street Te Aroha |
24 Oct 2008 - 06 Oct 2021 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
53-61 Whitaker Street Te Aroha |
13 Apr 2007 - 25 Jun 2019 |
Individual | Miller, Peter Donald |
Lake Okareka Rotorua |
08 Jan 1998 - 04 Oct 2021 |
Individual | Miller, Keith Brian |
Te Aroha |
08 Jan 1998 - 04 Oct 2021 |
Individual | Robinson, Brian Crowden |
Rd 1 Katikati 3177 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
53-61 Whitaker Street Te Aroha |
13 Apr 2007 - 25 Jun 2019 |
Individual | Skedgwell, Jeremy William |
Rd 1 Tirau 3484 New Zealand |
08 Apr 2015 - 25 Jun 2019 |
Individual | Diprose, Darren James |
Rd 3 Te Aroha 3393 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Individual | Brown, Nicola Maree |
Rd 4 Morrinsville 3374 New Zealand |
09 Aug 2013 - 25 Jun 2019 |
Individual | Glubb, Jennifer Elaine |
Tauranga |
08 Jan 1998 - 07 Dec 2011 |
Entity | Diprose Miller Trustees 2013 Limited Shareholder NZBN: 9429030389694 Company Number: 4203238 |
Te Aroha Null 3320 New Zealand |
09 Aug 2013 - 25 Jun 2019 |
Entity | Diprose Miller Trustees 2014 Limited Shareholder NZBN: 9429041063170 Company Number: 4907940 |
Te Aroha 3320 New Zealand |
08 Apr 2015 - 25 Jun 2019 |
Individual | Miller, Hendrika Martha |
Te Aroha Te Aroha 3320 New Zealand |
08 Jan 1998 - 04 Oct 2021 |
Individual | Diprose, Megan Janelle |
Rd 3 Te Aroha 3393 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Individual | Mcwilliam, Nigel John |
Morrinsville Morrinsville 3300 New Zealand |
13 Apr 2007 - 25 Jun 2019 |
Individual | Miller, Peter Donald |
Lake Okareka Rotorua |
08 Jan 1998 - 04 Oct 2021 |
Individual | Diprose, Darren James |
Rd 3 Te Aroha 3393 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
53-61 Whitaker Street Te Aroha |
24 Oct 2008 - 06 Oct 2021 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
Te Aroha 3320 New Zealand |
24 Oct 2008 - 06 Oct 2021 |
Individual | Miller, Hendrika Martha |
Te Aroha Te Aroha 3320 New Zealand |
08 Jan 1998 - 04 Oct 2021 |
Individual | Diprose, Megan Janelle |
Rd 3 Te Aroha 3393 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Individual | Diprose, Darren James |
Rd 3 Te Aroha 3393 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Individual | Robinson, Brian Crowden |
Rd 1 Katikati 3177 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Individual | Robinson, Brian Crowden |
Rd 1 Katikati 3177 New Zealand |
07 Dec 2011 - 01 Oct 2021 |
Individual | Brown, Tony Martin |
Rd 4 Morrinsville 3374 New Zealand |
09 Aug 2013 - 25 Jun 2019 |
Individual | Mcwilliam, Nigel John |
Morrinsville Morrinsville 3300 New Zealand |
13 Apr 2007 - 25 Jun 2019 |
Individual | Miller, Keith Brian |
Te Aroha |
08 Jan 1998 - 04 Oct 2021 |
Individual | Sweeney, Julie Ann |
Te Aroha |
08 Jan 1998 - 24 Oct 2008 |
Individual | Sweeney, Dean Francis |
Te Aroha |
08 Jan 1998 - 24 Oct 2008 |
Individual | Diprose, Valerie Lavinia |
Te Aroha 3320 New Zealand |
08 Jan 1998 - 07 Dec 2011 |
Individual | Diprose, Keith Oliver |
Te Aroha 3320 New Zealand |
08 Jan 1998 - 07 Dec 2011 |
Individual | Gray, Lynne-marie |
Te Aroha |
08 Jan 1998 - 12 Oct 2004 |
Individual | Gray, Anthony Eric |
Te Aroha |
08 Jan 1998 - 12 Oct 2004 |
Individual | Skedgwell, Jeremy William |
Rd 1 Tirau 3484 New Zealand |
08 Apr 2015 - 25 Jun 2019 |
Individual | Mcwilliam, Angela June |
Morrinsville Morrinsville 3300 New Zealand |
13 Apr 2007 - 25 Jun 2019 |
Individual | Ryan, Frederick Michael |
Te Aroha |
08 Jan 1998 - 24 Oct 2008 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
53-61 Whitaker Street Te Aroha |
13 Apr 2007 - 25 Jun 2019 |
Entity | Diprose Miller Trustees 2014 Limited Shareholder NZBN: 9429041063170 Company Number: 4907940 |
Te Aroha 3320 New Zealand |
08 Apr 2015 - 25 Jun 2019 |
Individual | Mcwilliam, Angela June |
Morrinsville Morrinsville 3300 New Zealand |
13 Apr 2007 - 25 Jun 2019 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
53-61 Whitaker Street Te Aroha |
13 Apr 2007 - 25 Jun 2019 |
Entity | Diprose Miller Trustees 2013 Limited Shareholder NZBN: 9429030389694 Company Number: 4203238 |
Te Aroha Null 3320 New Zealand |
09 Aug 2013 - 25 Jun 2019 |
Individual | Brown, Nicola Maree |
Rd 4 Morrinsville 3374 New Zealand |
09 Aug 2013 - 25 Jun 2019 |
Individual | Miller, Keith Brian |
Te Aroha |
08 Jan 1998 - 04 Oct 2021 |
Individual | Ryan, James Peter |
Te Aroha |
08 Jan 1998 - 12 Oct 2004 |
Jeanette Carol Clubb - Director
Appointment date: 01 Apr 2008
Address: Rd 1, Waitoa, 3380 New Zealand
Address used since 01 Jun 2017
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 01 Apr 2014
Edward Jeffery Wagstaff - Director
Appointment date: 03 Jun 2019
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 03 Jun 2019
Sharon Marie Coombe - Director
Appointment date: 03 Jun 2019
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 03 Jun 2019
Darren James Diprose - Director
Appointment date: 13 Dec 2019
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 13 Dec 2019
Keith Brian Miller - Director (Inactive)
Appointment date: 08 Jan 1998
Termination date: 13 Oct 2021
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 07 Sep 2012
Keith Oliver Diprose - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 09 Jun 2019
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 23 May 2019
Nigel John Mcwilliam - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 May 2019
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 07 Sep 2012
Tony Martin Brown - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 May 2019
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 01 Apr 2013
Jeremy William Skedgwell - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 31 May 2019
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 02 Jun 2016
Keith Oliver Diprose - Director (Inactive)
Appointment date: 08 Jan 1998
Termination date: 31 Mar 2018
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 01 Jun 2017
Address: Te Aroha, 3320 New Zealand
Address used since 16 Sep 2015
Dean Francis Sweeney - Director (Inactive)
Appointment date: 08 Jan 1998
Termination date: 12 Dec 2008
Address: Te Aroha,
Address used since 08 Jan 1998
Anthony Eric Gray - Director (Inactive)
Appointment date: 08 Jan 1998
Termination date: 01 Jul 2004
Address: R D 2, Te Aroha,
Address used since 29 Mar 2004
Eccs 2013 Limited
53-61 Whitaker Street
3141 Media Limited
53-61 Whitaker Street
Alpha Building Taranaki Limited
53-61 Whitaker Street
Balachraggan Farms Limited
53-61 Whitaker Street
A & J's Acres Limited
53-61 Whitaker Street
Baker Construction 2012 Limited
53-61 Whitaker Street