Shortcuts

G Miller & Sons Limited

Type: NZ Limited Company (Ltd)
9429040196169
NZBN
166890
Company Number
Registered
Company Status
Current address
41 Nile Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 24 Nov 2010

G Miller & Sons Limited was registered on 30 Jul 1953 and issued an NZ business identifier of 9429040196169. The registered LTD company has been managed by 5 directors: Francis Henry Day - an active director whose contract began on 20 Apr 1995,
Stephen Clifford Day - an inactive director whose contract began on 20 Apr 1995 and was terminated on 09 Sep 2005,
Dorothy May Day - an inactive director whose contract began on 03 Oct 1988 and was terminated on 31 Aug 2005,
Joseph Patrick Day - an inactive director whose contract began on 20 Apr 1995 and was terminated on 18 Mar 1997,
Patrick Arthur Day - an inactive director whose contract began on 03 Oct 1988 and was terminated on 04 Apr 1995.
According to BizDb's data (last updated on 06 Apr 2024), this company filed 1 address: 41 Nile Street, Nelson, Nelson, 7010 (types include: physical, registered).
Until 24 Nov 2010, G Miller & Sons Limited had been using 41 Nile Street, Nelson as their registered address.
BizDb found more names for this company: from 30 Jul 1953 to 10 May 1996 they were named P A Days Taxis Limited.
A total of 550 shares are issued to 1 group (1 sole shareholder). When considering the first group, 550 shares are held by 1 entity, namely:
P Day & Son Limited (an entity) located at Nelson 7010.

Addresses

Previous addresses

Address: 41 Nile Street, Nelson New Zealand

Registered address used from 03 Nov 2009 to 24 Nov 2010

Address: 105 Trafalgar Street, Nelson

Registered address used from 24 Aug 2007 to 03 Nov 2009

Address: 105 Trafalgar Street, Nelson New Zealand

Physical address used from 24 Aug 2007 to 24 Nov 2010

Address: 41 Nile Street, Nelsdon

Physical address used from 15 Oct 1998 to 15 Oct 1998

Address: 8 Vanguard St, Nelson

Registered address used from 09 May 1995 to 24 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 550

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 550
Entity (NZ Limited Company) P Day & Son Limited
Shareholder NZBN: 9429040197425
Nelson 7010

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Day, Stephen Clifford Motueka
Individual Day, Francis Henry Nelson
Directors

Francis Henry Day - Director

Appointment date: 20 Apr 1995

Address: Nelson, 7010 New Zealand

Address used since 01 Oct 2015


Stephen Clifford Day - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 09 Sep 2005

Address: Motueka,

Address used since 20 Apr 1995


Dorothy May Day - Director (Inactive)

Appointment date: 03 Oct 1988

Termination date: 31 Aug 2005

Address: Nelson,

Address used since 03 Oct 1988


Joseph Patrick Day - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 18 Mar 1997

Address: Richmond,

Address used since 20 Apr 1995


Patrick Arthur Day - Director (Inactive)

Appointment date: 03 Oct 1988

Termination date: 04 Apr 1995

Address: Mapua,

Address used since 03 Oct 1988