Shortcuts

Millars Electrical Contractors Limited

Type: NZ Limited Company (Ltd)
9429039617309
NZBN
341539
Company Number
Registered
Company Status
Current address
4 Tennyson Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 25 Jul 2018
Level 1
57 Willis Street
Wellington 6011
New Zealand
Physical & service address used since 17 Sep 2019

Millars Electrical Contractors Limited, a registered company, was started on 30 Mar 1987. 9429039617309 is the number it was issued. This company has been supervised by 4 directors: Anthony Francis Giannotti - an active director whose contract started on 28 Mar 2002,
Omri Alecsandru Ash - an active director whose contract started on 28 Mar 2002,
Jeffrey Christopher Lewis - an inactive director whose contract started on 20 Nov 1992 and was terminated on 28 Mar 2007,
Richard Sheridan Cheevers - an inactive director whose contract started on 01 Sep 1990 and was terminated on 31 Mar 2002.
Last updated on 26 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: Level 1, 57 Willis Street, Wellington, 6011 (physical address),
Level 1, 57 Willis Street, Wellington, 6011 (service address),
4 Tennyson Street, Te Aro, Wellington, 6011 (registered address).
Millars Electrical Contractors Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address up until 17 Sep 2019.
Previous aliases used by the company, as we established at BizDb, included: from 30 Mar 1987 to 21 Apr 2015 they were named Frank Millar & Co (Wellington) Limited.
A total of 350000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 174900 shares (49.97 per cent) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 174900 shares (49.97 per cent). Lastly there is the next share allotment (100 shares 0.03 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical address used from 01 Mar 2016 to 17 Sep 2019

Address #2: Crowe Horwath, Level 6, Westfiled Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 11 Sep 2013 to 01 Mar 2016

Address #3: 15 Barker Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 16 May 2011 to 25 Jul 2018

Address #4: Whk, Level 6, Queensgate Tower, 45 Knights Rd, Lower Hutt, 5010 New Zealand

Physical address used from 24 Sep 2010 to 11 Sep 2013

Address #5: Sherwin Chan & Walshe Ltd, Level 6, Queensgate Tower, 45 Knights Rd, Lower Hutt New Zealand

Physical address used from 27 Oct 2000 to 24 Sep 2010

Address #6: C/ Cross & Co, P O Box 50-055, Porirua

Physical address used from 27 Oct 2000 to 27 Oct 2000

Address #7: Corner Broken Hill Raod & Kinleith Grove, Porirua

Registered address used from 18 Sep 1995 to 18 Sep 1995

Address #8: Unit 4, 7 Mccormack Place, Ngauranga New Zealand

Registered address used from 18 Sep 1995 to 16 May 2011

Address #9: R D 1, Plimmerton

Registered address used from 30 Nov 1992 to 18 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 350000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 174900
Entity (NZ Limited Company) Scw Trustees Limited
Shareholder NZBN: 9429038193149
57 Willis Street
Wellington
6011
New Zealand
Individual Ash, Paula R Brooklyn
Wellington
6021
New Zealand
Individual Ash, Omri A Brooklyn
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 174900
Individual Giannotti, Marie L Oriental Bay
Wellington
6011
New Zealand
Individual Giannotti, Anthony F Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Ash, Omri Alecsandru Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Giannotti, Anthony Francis Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Jeffrey Waikanae
Other Scw Trustees Limited Brooklyn
Wellington
6021
New Zealand
Other Scw Trustees Limited Oriental Bay
Wellington
6011
New Zealand
Individual Parker, Jonathan Waikanae
Individual Lewis, Jeffrey Christopher Waikanae
Individual Lewis, Helen Waikanae
Directors

Anthony Francis Giannotti - Director

Appointment date: 28 Mar 2002

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 10 Sep 2014


Omri Alecsandru Ash - Director

Appointment date: 28 Mar 2002

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 21 Sep 2009


Jeffrey Christopher Lewis - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 28 Mar 2007

Address: Waikanae,

Address used since 28 Sep 2005


Richard Sheridan Cheevers - Director (Inactive)

Appointment date: 01 Sep 1990

Termination date: 31 Mar 2002

Address: Khandallah, Wellington,

Address used since 01 Sep 1990

Nearby companies

Guy Martin & Company Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House