Shortcuts

Mcdermott Miller Limited

Type: NZ Limited Company (Ltd)
9429038954245
NZBN
555451
Company Number
Registered
Company Status
59776371
GST Number
No Abn Number
Australian Business Number
M695010
Industry classification code
Market Research Service
Industry classification description
Current address
90 The Terrace, Level 2
Wellington Central
Wellington 6011
New Zealand
Office address used since 18 Nov 2019
43a Chelmsford Street
Ngaio
Wellington 6035
New Zealand
Other address (Address For Share Register) used since 24 Mar 2020
19a Jenks Street
Foxton
Foxton 4814
New Zealand
Other address (Address For Share Register) used since 24 Mar 2020

Mcdermott Miller Limited was started on 16 Jul 1992 and issued an NZ business identifier of 9429038954245. The registered LTD company has been run by 6 directors: James Bennett Reardon - an active director whose contract started on 29 Sep 2023,
Imogen R. - an active director whose contract started on 29 Sep 2023,
James Reardon - an active director whose contract started on 29 Sep 2023,
Richard Ogilvy Miller - an inactive director whose contract started on 16 Jul 1992 and was terminated on 29 Sep 2023,
John Craig Mcdougall - an inactive director whose contract started on 16 Jul 1992 and was terminated on 04 Mar 2016.
As stated in BizDb's data (last updated on 22 Mar 2024), this company registered 7 addresess: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (registered address),
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (service address),
43A Chelmsford Street, Ngaio, Wellington, 6035 (service address),
43A Chelmsford Street, Ngaio, Wellington, 6035 (other address) among others.
Until 01 Apr 2020, Mcdermott Miller Limited had been using 90 The Terrace, Level 2, Wellington Central, Wellington as their physical address.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). Mcdermott Miller Limited is categorised as "Market research service" (business classification M695010).

Addresses

Other active addresses

Address #4: Level 2, 90 The Terrace, Wellington, Wellington, 6011 New Zealand

Physical & registered address used from 01 Apr 2020

Address #5: 43a Chelmsford Street, Ngaio, Wellington, 6035 New Zealand

Delivery & postal & other (Address For Share Register) & shareregister address used from 13 Dec 2021

Address #6: 43a Chelmsford Street, Ngaio, Wellington, 6035 New Zealand

Service address used from 10 Nov 2022

Address #7: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & service address used from 26 Oct 2023

Principal place of activity

90 The Terrace, Level 2, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 90 The Terrace, Level 2, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 02 Dec 2010 to 01 Apr 2020

Address #2: 100 Tory Street Level One, Wellington New Zealand

Registered address used from 10 Oct 2008 to 01 Apr 2020

Address #3: 100 Tory Street Level One, Wellington New Zealand

Physical address used from 10 Oct 2008 to 02 Dec 2010

Address #4: 3rd Floor,, 64 Dixon Street,, Wellington.

Registered & physical address used from 01 Jul 1997 to 10 Oct 2008

Contact info
64 4 4718500
22 Jan 2019 Phone
strategies@mcdermottmiller.co.nz
18 Nov 2019 nzbn-reserved-invoice-email-address-purpose
strategies@mcdermottmiller.co.nz
22 Jan 2019 Email
www.mcdermottmiller.co.nz
22 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Rendall, Imogen Ruth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Richard Ogilvy Wellington
Individual Miller, Richard Ogilvy Wellington
Individual Mcdougall, John Craig Miramar
Wellington

New Zealand
Directors

James Bennett Reardon - Director

Appointment date: 29 Sep 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 29 Sep 2023


Imogen R. - Director

Appointment date: 29 Sep 2023


James Reardon - Director

Appointment date: 29 Sep 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 29 Sep 2023


Richard Ogilvy Miller - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 29 Sep 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 19 Nov 2015


John Craig Mcdougall - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 04 Mar 2016

Address: Miramar, Wellington, 6022 New Zealand

Address used since 19 Nov 2015


Anthony James Eyles - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 06 May 1996

Address: Thorndon, Wellington,

Address used since 16 Jul 1992

Nearby companies

Companybox Limited
Level 2, 50 The Terrace

Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street

Calavrias Trustee Limited
Level 5, 10 Brandon Street

Reliant Services Limited
C/-28 Cambridge Tce

Vintan Developments Limited
Level 1 50 Customhouse Quay

Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street

Similar companies

Harmonic Analytics Limited
Level 2 61-63 Taranaki Street

Informed Sources (new Zealand) Limited
Martin Jarvie Pkf

Research Evaluation Consultancy Limited
Horwath Wellington (c A)

Sarah Ottrey Marketing Limited
Level 1, Crowe Horwath House

Sk Options Trading Limited
Level 7, 36 Brandon Street

Triple Earth Limited
Apartment 1.7, One Queen's Wharf