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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Miller, Glenn Raymond |
Rd 4 Hamilton 3284 New Zealand |
02 Nov 2007 - |
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 |
02 Nov 2007 - |
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 |
02 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Glenn Raymond |
R D 4 Hamilton New Zealand |
07 Nov 2008 - 04 Mar 2011 |
Individual | Miller, Christine Louise |
R D 4 Hamilton 3284 New Zealand |
07 Nov 2008 - 04 Mar 2011 |
Entity | Equity Funding Limited Shareholder NZBN: 9429039689566 Company Number: 319126 |
14 May 1992 - 02 Nov 2007 | |
Entity | Mcbreens Trustees 2005 Limited Shareholder NZBN: 9429034707425 Company Number: 1646212 |
07 Nov 2008 - 04 Mar 2011 | |
Other | Miller No 2 Family Trust | 14 Apr 2008 - 14 Apr 2008 | |
Entity | Mcbreens Trustees 2005 Limited Shareholder NZBN: 9429034707425 Company Number: 1646212 |
07 Nov 2008 - 04 Mar 2011 | |
Other | Null - Miller No 2 Family Trust | 14 Apr 2008 - 14 Apr 2008 | |
Individual | Hoeka Road, Miller Family Holdings |
Hamilton |
14 May 1992 - 02 Nov 2007 |
Entity | Equity Funding Limited Shareholder NZBN: 9429039689566 Company Number: 319126 |
14 May 1992 - 02 Nov 2007 |
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
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