Millars Plumbing & Drainlaying Otautau Limited was started on 27 Feb 1985 and issued an NZ business identifier of 9429039871633. This registered LTD company has been supervised by 3 directors: Graeme Stuart Millar - an active director whose contract began on 24 Nov 1988,
Deborah Jane Millar - an active director whose contract began on 28 May 1998,
Barbara Mae Millar - an inactive director whose contract began on 24 Nov 1988 and was terminated on 28 May 1998.
According to our data (updated on 24 Apr 2024), the company uses 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: registered, service).
Until 04 Sep 2023, Millars Plumbing & Drainlaying Otautau Limited had been using 160 Spey Street, Invercargill, Invercargill as their registered address.
A total of 10000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 9998 shares are held by 2 entities, namely:
Miller, Graeme (an individual) located at 35 George Street, Otautau postcode 9610,
Millar, Deborah (an individual) located at 35 George Street, Otautau postcode 9610.
The second group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Millar, Deborah Jane - located at Otautau, Otautau.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Millar, Graeme Stuart, located at Otautau, Otautau (an individual).
Previous addresses
Address #1: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & service address used from 08 Mar 2021 to 04 Sep 2023
Address #2: 160 Sprey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 20 Mar 2013 to 08 Mar 2021
Address #3: Mcintyre Dick & Partners, 160 Sprey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 23 Mar 2012 to 20 Mar 2013
Address #4: Mcintyre Dick & Partners, 160 Sprey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 15 Mar 2011 to 23 Mar 2012
Address #5: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill
Registered address used from 17 Mar 2000 to 17 Mar 2000
Address #6: Mcintyre Dick & Ptnrs, 160 Sprey Street, Invercargill New Zealand
Registered address used from 17 Mar 2000 to 15 Mar 2011
Address #7: Pricewaterhousecoopers, 160 Spey Street, Invercargill
Registered address used from 17 Nov 1999 to 17 Mar 2000
Address #8: Pricewaterhousecoopers, 160 Spey Street, Invercargill
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address #9: Mcintyre Dick & Ptnrs, 160 Sprey Street, Invercargill New Zealand
Physical address used from 17 Nov 1999 to 15 Mar 2011
Address #10: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill
Physical address used from 17 Nov 1999 to 17 Nov 1999
Address #11: Coopers & Lybrand, 160 Spey Street, Invercargill
Registered address used from 01 Apr 1999 to 17 Nov 1999
Address #12: Coopers & Lybrand, 160 Spey Street, Invercargill
Physical address used from 19 Feb 1992 to 17 Nov 1999
Address #13: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Miller, Graeme |
35 George Street Otautau 9610 New Zealand |
12 Mar 2013 - |
Individual | Millar, Deborah |
35 George Street Otautau 9610 New Zealand |
12 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Millar, Deborah Jane |
Otautau Otautau 9610 New Zealand |
27 Feb 1985 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Millar, Graeme Stuart |
Otautau Otautau 9610 New Zealand |
27 Feb 1985 - |
Graeme Stuart Millar - Director
Appointment date: 24 Nov 1988
Address: Otautau, 9610 New Zealand
Address used since 01 Jun 2021
Address: Otautau, 9610 New Zealand
Address used since 02 Jul 2015
Deborah Jane Millar - Director
Appointment date: 28 May 1998
Address: Otautau, 9610 New Zealand
Address used since 01 Jun 2021
Address: Otautau, 9610 New Zealand
Address used since 02 Jul 2015
Barbara Mae Millar - Director (Inactive)
Appointment date: 24 Nov 1988
Termination date: 28 May 1998
Address: Otautau,
Address used since 24 Nov 1988
Two Foxes 2008 Limited Partnership
Mcintyre Dick And Partners
Rahinga Dairies Limited Partnership
Mcintyre Dick & Partners
Longbush Limited Partnership
Mcintyre Dick & Partners
Kowhai Corner Lp
Mcintyre Dick & Partners
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street