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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 174900 | |||
Entity (NZ Limited Company) | Scw Trustees Limited Shareholder NZBN: 9429038193149 |
57 Willis Street Wellington 6011 New Zealand |
08 Sep 2020 - |
Individual | Ash, Paula R |
Brooklyn Wellington 6021 New Zealand |
30 Mar 1987 - |
Individual | Ash, Omri A |
Brooklyn Wellington 6021 New Zealand |
30 Mar 1987 - |
Shares Allocation #2 Number of Shares: 174900 | |||
Individual | Giannotti, Marie L |
Oriental Bay Wellington 6011 New Zealand |
30 Mar 1987 - |
Individual | Giannotti, Anthony F |
Oriental Bay Wellington 6011 New Zealand |
30 Mar 1987 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Ash, Omri Alecsandru |
Brooklyn Wellington 6021 New Zealand |
30 Mar 1987 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Giannotti, Anthony Francis |
Oriental Bay Wellington 6011 New Zealand |
30 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Jeffrey |
Waikanae |
30 Mar 1987 - 28 Sep 2005 |
Other | Scw Trustees Limited |
Brooklyn Wellington 6021 New Zealand |
30 Mar 1987 - 08 Sep 2020 |
Other | Scw Trustees Limited |
Oriental Bay Wellington 6011 New Zealand |
30 Mar 1987 - 08 Sep 2020 |
Individual | Parker, Jonathan |
Waikanae |
30 Mar 1987 - 28 Sep 2005 |
Individual | Lewis, Jeffrey Christopher |
Waikanae |
30 Mar 1987 - 28 Sep 2005 |
Individual | Lewis, Helen |
Waikanae |
30 Mar 1987 - 28 Sep 2005 |
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
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