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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Millar, Bruce Stratford |
Saint Johns Auckland 1072 New Zealand |
22 Oct 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Millar, John Stewart |
Howick Auckland 2014 New Zealand |
22 Oct 1975 - 13 Feb 2021 |
Individual | Clerk, Steven Francis |
Remuera Auckland |
22 Oct 1975 - 27 Jun 2010 |
Individual | Millar, Joy Sunday Inez |
Parnell Auckland |
22 Oct 1975 - 04 Sep 2006 |
Individual | Millar, J S I |
Parnell Auckland |
22 Oct 1975 - 04 Sep 2006 |
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
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