Shortcuts

R G & G M McMillan Limited

Type: NZ Limited Company (Ltd)
9429040414720
NZBN
103129
Company Number
Registered
Company Status
Current address
11/43 The Boulevard
Te Rapa
Hamilton 3200
New Zealand
Physical & registered & service address used since 13 Sep 2018

R G & G M Mcmillan Limited, a registered company, was launched on 31 May 1978. 9429040414720 is the NZ business identifier it was issued. This company has been managed by 4 directors: Roger Gregory Mcmillan - an active director whose contract started on 18 Mar 1995,
Glenda Megan Mcmillan - an active director whose contract started on 18 Mar 1995,
Maureen Mary Mcmillan - an inactive director whose contract started on 20 Sep 1989 and was terminated on 18 Mar 1995,
Neil Thomas Mcmillan - an inactive director whose contract started on 20 Sep 1989 and was terminated on 18 Mar 1995.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 11/43 The Boulevard, Te Rapa, Hamilton, 3200 (type: physical, registered).
R G & G M Mcmillan Limited had been using Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland as their registered address up until 13 Sep 2018.
Previous names for the company, as we established at BizDb, included: from 31 May 1978 to 01 Feb 1995 they were named Palm Court Receptions (1977) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51 shares (51 per cent).

Addresses

Previous addresses

Address: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland New Zealand

Registered & physical address used from 08 Jan 2007 to 13 Sep 2018

Address: 3 Delta Avenue, New Lynn, Waitakere City

Physical address used from 17 May 2000 to 08 Jan 2007

Address: 1st Floor, 3033 Gt North Rd, New Lynn, Waitakere City

Registered address used from 17 May 2000 to 08 Jan 2007

Address: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City

Physical address used from 17 May 2000 to 17 May 2000

Address: 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City

Physical address used from 10 Sep 1998 to 17 May 2000

Address: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City

Registered address used from 10 Sep 1998 to 17 May 2000

Address: 3033 Gt North Rd, New Lynn, Auckland 7

Registered address used from 17 Sep 1993 to 10 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual McMillan, Glenda Megan Te Rapa
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual McMillan, Roger Gregory Te Rapa
Hamilton
3200
New Zealand
Directors

Roger Gregory McMillan - Director

Appointment date: 18 Mar 1995

Address: Te Rapa, Hamilton, 3200 New Zealand

Address used since 15 Sep 2011


Glenda Megan McMillan - Director

Appointment date: 18 Mar 1995

Address: Te Rapa, Hamilton, 3200 New Zealand

Address used since 15 Sep 2011


Maureen Mary McMillan - Director (Inactive)

Appointment date: 20 Sep 1989

Termination date: 18 Mar 1995

Address: Epsom, Auckland,

Address used since 20 Sep 1989


Neil Thomas McMillan - Director (Inactive)

Appointment date: 20 Sep 1989

Termination date: 18 Mar 1995

Address: Epsom, Auckland,

Address used since 20 Sep 1989

Nearby companies

Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street

Reliving Limited
Unit G-12, 23 Edwin Street

Cota Holdings Limited
G12, 23 Edwin Street

Inkbox Limited
G12, 23 Edwin Street

2 Z Properties Limited
G12, 23 Edwin Street

Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street