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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | McMillan, Glenda Megan |
Te Rapa Hamilton 3200 New Zealand |
31 May 1978 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | McMillan, Roger Gregory |
Te Rapa Hamilton 3200 New Zealand |
31 May 1978 - |
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
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