Miller Equity Limited, a registered company, was incorporated on 08 Apr 1997. 9429038126505 is the NZ business identifier it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company has been categorised. This company has been run by 4 directors: Adam Jon Gordon - an active director whose contract started on 04 Apr 2016,
Alice Gordon - an active director whose contract started on 04 Apr 2016,
Gillian Anne Jones - an inactive director whose contract started on 08 Apr 1997 and was terminated on 06 Apr 2016,
Philippa May Jones - an inactive director whose contract started on 08 Apr 1997 and was terminated on 16 Jun 2000.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 41238, Mt Roskill, Auckland, 1440 (category: postal, registered).
Miller Equity Limited had been using 44 Western Springs Road, Morningside, Auckland as their registered address up to 20 Feb 2017.
Old names for this company, as we managed to find at BizDb, included: from 19 Jun 2000 to 06 Apr 2016 they were named Sissy Productions (N.z.) Limited, from 08 Apr 1997 to 19 Jun 2000 they were named Packsack Nz Limited.
A total of 2000 shares are issued to 3 shareholders (3 groups). The first group includes 1200 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 400 shares (20 per cent). Finally the next share allocation (400 shares 20 per cent) made up of 1 entity.
Principal place of activity
115 Howe Street, Freemans Bay, Auckland, 1010 New Zealand
Previous addresses
Address #1: 44 Western Springs Road, Morningside, Auckland, 1022 New Zealand
Registered & physical address used from 13 Apr 2016 to 20 Feb 2017
Address #2: 115 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 21 Jul 2009 to 13 Apr 2016
Address #3: Unit 3, 562 Richmond Road, Grey Lynn, Auckland
Physical address used from 06 Jun 2002 to 21 Jul 2009
Address #4: Unit 3, 562 Richmond Road, Grey Lynn, Auckland
Registered address used from 29 May 2002 to 21 Jul 2009
Address #5: 32 Western Springs Road, Morningside, Auckland
Registered address used from 18 Jul 2001 to 29 May 2002
Address #6: Gilligan & Company Limited, Level 2, 3 Broadway, Newmarket, Auckland
Physical address used from 18 Jul 2001 to 06 Jun 2002
Address #7: 32 Western Springs Road, Western Springs, Auckland
Physical address used from 18 Jul 2001 to 18 Jul 2001
Address #8: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 25 Aug 2000 to 18 Jul 2001
Address #9: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 11 Apr 2000 to 18 Jul 2001
Address #10: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 31 Oct 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Jones, Gillian Anne |
Freemans Bay Auckland 1011 New Zealand |
08 Apr 1997 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Gordon, Alice |
Freemans Bay Auckland 1011 New Zealand |
06 Apr 2016 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Gordon, Adam Jon |
Freemans Bay Auckland 1011 New Zealand |
18 Feb 2018 - |
Adam Jon Gordon - Director
Appointment date: 04 Apr 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Feb 2017
Alice Gordon - Director
Appointment date: 04 Apr 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Feb 2017
Gillian Anne Jones - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 06 Apr 2016
Address: Auckland Central, Auckland, 1011 New Zealand
Address used since 30 Aug 2015
Philippa May Jones - Director (Inactive)
Appointment date: 08 Apr 1997
Termination date: 16 Jun 2000
Address: Grey Lynn, Auckland,
Address used since 08 Apr 1997
Oenologist And Enologist Limited
113 Howe Street
Kiri And Lou Limited
119 Howe Street
Spoken Word Limited
117 Howe Street
Fireman System Design Limited
75 Howe Street
Filmwork Limited
119 Howe Street
Reihanamations Limited
59 Howe Street
Hosting Elevators Nz Limited
Level 2, Chamber Of Commerce Building
Livethedream Enterprises Limited
2 Crummer Road
Mobilbox Limited
2 Crummer Road
Pacific Pumps & Process Technologies Limited
Suite 1, 100 Mayoral Drive
Vergon (nz) Limited
2 Crummer Road
Wellington Drive Sales Limited
13 William Pickering Drive