Shortcuts

Millar Paterson Metals Limited

Type: NZ Limited Company (Ltd)
9429040473185
NZBN
96328
Company Number
Registered
Company Status
Current address
Flat 4, 120 St Johns Road
Saint Johns
Auckland 1072
New Zealand
Registered address used since 19 May 2022
Flat 4, 120 St Johns Road
Saint Johns
Auckland 1072
New Zealand
Physical & service address used since 20 May 2022

Millar Paterson Metals Limited, a registered company, was registered on 22 Oct 1975. 9429040473185 is the business number it was issued. This company has been supervised by 3 directors: Bruce Stratford Millar - an active director whose contract began on 20 Mar 1991,
John Stewart Millar - an inactive director whose contract began on 20 Mar 1991 and was terminated on 10 Feb 2021,
Joy Sunday Inez Millar - an inactive director whose contract began on 20 Mar 1991 and was terminated on 21 Aug 2006.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 4, 120 St Johns Road, Saint Johns, Auckland, 1072 (types include: physical, service).
Millar Paterson Metals Limited had been using 61 Dryden Street, Grey Lynn, Auckland as their registered address until 19 May 2022.
Old names used by the company, as we found at BizDb, included: from 22 Oct 1975 to 07 Nov 1989 they were named Staff Centre (South Island) Limited.
One entity owns all company shares (exactly 1000 shares) - Millar, Bruce Stratford - located at 1072, Saint Johns, Auckland.

Addresses

Previous addresses

Address #1: 61 Dryden Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 25 Feb 2021 to 19 May 2022

Address #2: 61 Dryden Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 25 Feb 2021 to 20 May 2022

Address #3: 41 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 12 Jul 2016 to 25 Feb 2021

Address #4: 19 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand

Registered address used from 01 Sep 2014 to 12 Jul 2016

Address #5: 19 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand

Physical address used from 10 Aug 2010 to 12 Jul 2016

Address #6: 19 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand

Registered address used from 10 Aug 2010 to 01 Sep 2014

Address #7: C/- Bowden Impey & Sage, 470 Parnell Road, Auckland 1

Physical address used from 15 Aug 2001 to 15 Aug 2001

Address #8: C/- Hayes Knight, 470 Parnell Road, Auckland 1 New Zealand

Physical address used from 15 Aug 2001 to 10 Aug 2010

Address #9: Parnell House, 470 Parnell Rd, Auckland 1 New Zealand

Registered address used from 30 Jun 1997 to 10 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Millar, Bruce Stratford Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Millar, John Stewart Howick
Auckland
2014
New Zealand
Individual Clerk, Steven Francis Remuera
Auckland
Individual Millar, Joy Sunday Inez Parnell
Auckland
Individual Millar, J S I Parnell
Auckland
Directors

Bruce Stratford Millar - Director

Appointment date: 20 Mar 1991

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 28 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2016


John Stewart Millar - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 10 Feb 2021

Address: Howick, Auckland, 2014 New Zealand

Address used since 12 Aug 2015


Joy Sunday Inez Millar - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 21 Aug 2006

Address: Parnell, Auckland,

Address used since 20 Mar 1991

Nearby companies

We Love Travel Limited
41 Surrey Crescent

Tawhiao Tippett Limited
43 Surrey Crescent

The Auckland Food Company Limited
35 Surrey Crescent

Picture Equipment Limited
35 Surrey Crescent

Flying Canoe Limited
553 Richmond Road

Valk And Vos Limited
Surrey Crescent