Shortcuts

Mill Street Food Warehouse Limited

Type: NZ Limited Company (Ltd)
9429039012647
NZBN
538227
Company Number
Registered
Company Status
Current address
Kpmg Center Level 10
85 Alexandra Street
Hamilton 3240
New Zealand
Physical & registered & service address used since 06 Aug 2014

Mill Street Food Warehouse Limited, a registered company, was started on 14 May 1992. 9429039012647 is the NZBN it was issued. This company has been run by 7 directors: Glenn Raymond Miller - an active director whose contract started on 10 Sep 1992,
Murray William Tonkin - an inactive director whose contract started on 01 Mar 2006 and was terminated on 13 Sep 2007,
Graham James Fabian - an inactive director whose contract started on 31 Mar 1999 and was terminated on 01 Mar 2006,
Vivian Vaughan-Barnett Wright - an inactive director whose contract started on 14 May 1992 and was terminated on 31 Mar 1999,
Donald Clive Shelton - an inactive director whose contract started on 10 Sep 1992 and was terminated on 30 Jun 1996.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Kpmg Center Level 10, 85 Alexandra Street, Hamilton, 3240 (category: physical, registered).
Mill Street Food Warehouse Limited had been using Retail Accounting Services, Foodstuffs (Auckland) Ltd, 60 Roma Road, Mt Roskill, Auckland as their registered address up to 06 Aug 2014.
A total of 2000000 shares are issued to 3 shareholders (3 groups). The first group includes 10 shares (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1300000 shares (65 per cent). Finally there is the 3rd share allotment (699990 shares 35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Retail Accounting Services, Foodstuffs (auckland) Ltd, 60 Roma Road, Mt Roskill, Auckland New Zealand

Registered & physical address used from 17 Jul 2009 to 06 Aug 2014

Address: 60 Roma Road, Mt Roskill, Auckland

Physical & registered address used from 25 Jul 2005 to 17 Jul 2009

Address: Roma Road, Mt Roskill, Auckland

Physical address used from 30 Jun 1997 to 25 Jul 2005

Address: -

Registered address used from 19 May 1992 to 25 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Miller, Glenn Raymond Rd 4
Hamilton
3284
New Zealand
Shares Allocation #2 Number of Shares: 1300000
Entity (NZ Limited Company) Miller Family Investments Limited
Shareholder NZBN: 9429036267507
Level 11, Kpmg Centre
85 Alexandra Street, Hamilton
Shares Allocation #3 Number of Shares: 699990
Entity (NZ Limited Company) Miller Family Investments Limited
Shareholder NZBN: 9429036267507
Level 11, Kpmg Centre
85 Alexandra Street, Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Glenn Raymond R D 4
Hamilton

New Zealand
Individual Miller, Christine Louise R D 4
Hamilton 3284

New Zealand
Entity Equity Funding Limited
Shareholder NZBN: 9429039689566
Company Number: 319126
Entity Mcbreens Trustees 2005 Limited
Shareholder NZBN: 9429034707425
Company Number: 1646212
Other Miller No 2 Family Trust
Entity Mcbreens Trustees 2005 Limited
Shareholder NZBN: 9429034707425
Company Number: 1646212
Other Null - Miller No 2 Family Trust
Individual Hoeka Road, Miller Family Holdings Hamilton
Entity Equity Funding Limited
Shareholder NZBN: 9429039689566
Company Number: 319126
Directors

Glenn Raymond Miller - Director

Appointment date: 10 Sep 1992

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 29 Jul 2014


Murray William Tonkin - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 13 Sep 2007

Address: Herne Bay, Auckland,

Address used since 01 Mar 2006


Graham James Fabian - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 01 Mar 2006

Address: Kohimarama, Auckland,

Address used since 05 Nov 2004


Vivian Vaughan-barnett Wright - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 31 Mar 1999

Address: Golflands, Howick,

Address used since 14 May 1992


Donald Clive Shelton - Director (Inactive)

Appointment date: 10 Sep 1992

Termination date: 30 Jun 1996

Address: Epsom, Auckland,

Address used since 10 Sep 1992


George Raymond Knox Hunter - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 10 Sep 1992

Address: Howick,

Address used since 14 May 1992


Hugh Earle Perrett - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 10 Sep 1992

Address: Remuera,

Address used since 14 May 1992

Nearby companies

30 Seconds Limited
Level 10, Kpmg Centre

Manor Homes Limited
Level 10, Kpmg Centre

Absolute Pet Care Limited
Level 10, Kpmg Centre

Miller Financial Services Limited
85 Alexandra Street

Weight Loss Surgery Limited
Level 10, Kpmg Centre

J & V Roskam Farms Limited
Level 10, Kpmg Centre