Shortcuts

Millars Plumbing & Drainlaying Otautau Limited

Type: NZ Limited Company (Ltd)
9429039871633
NZBN
264573
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical address used since 08 Mar 2021
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 04 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9998
Individual Miller, Graeme 35 George Street
Otautau
9610
New Zealand
Individual Millar, Deborah 35 George Street
Otautau
9610
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Millar, Deborah Jane Otautau
Otautau
9610
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Millar, Graeme Stuart Otautau
Otautau
9610
New Zealand
Directors

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

Nearby companies

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