Tim Miller Plumbing Limited was registered on 12 Mar 1996 and issued an NZ business identifier of 9429038393150. This registered LTD company has been run by 2 directors: Timothy Hugh Cameron Miller - an active director whose contract began on 12 Mar 1996,
Anne Patricia Miller - an active director whose contract began on 06 Jul 2021.
According to BizDb's data (updated on 26 Mar 2024), the company filed 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, physical).
Up to 02 May 2019, Tim Miller Plumbing Limited had been using Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson as their registered address.
A total of 100 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Miller, Anne Patricia (an individual) located at Stoke, Nelson.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Miller, Timothy Hugh Cameron - located at Stoke, Nelson.
The 3rd share allocation (10 shares, 10%) belongs to 1 entity, namely:
Marwick, Jamie Peter, located at Stoke, Nelson (an individual).
Previous addresses
Address: Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 24 Apr 2014 to 02 May 2019
Address: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 16 Mar 2012 to 24 Apr 2014
Address: Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 15 Feb 2006 to 16 Mar 2012
Address: Alan Hinton & Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond
Registered address used from 11 Apr 2000 to 15 Feb 2006
Address: Alan Hinton & Associates, 2nd Floor, Tasman Energy Building, 281 Queen Street, Richmond
Physical address used from 19 Mar 1996 to 15 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Miller, Anne Patricia |
Stoke Nelson |
12 Mar 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Miller, Timothy Hugh Cameron |
Stoke Nelson |
12 Mar 1996 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Marwick, Jamie Peter |
Stoke Nelson 7011 New Zealand |
02 Sep 2020 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Ward, Mervyn |
Nelson 7010 New Zealand |
02 Feb 2012 - |
Shares Allocation #5 Number of Shares: 78 | |||
Entity (NZ Limited Company) | Maitai Trustee Company No. 23 Limited Shareholder NZBN: 9429032334593 |
Richmond Richmond 7020 New Zealand |
06 May 2011 - |
Individual | Miller, Anne Patricia |
Stoke Nelson New Zealand |
13 Sep 2004 - |
Individual | Miller, Timothy Hugh Cameron |
Stoke Nelson New Zealand |
13 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinton, Alan Keith |
Stoke Nelson New Zealand |
13 Sep 2004 - 06 May 2011 |
Individual | Stanley, Carl |
Wakatu 7011 New Zealand |
08 Mar 2012 - 02 Sep 2020 |
Timothy Hugh Cameron Miller - Director
Appointment date: 12 Mar 1996
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Mar 1996
Anne Patricia Miller - Director
Appointment date: 06 Jul 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 06 Jul 2021
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street