A G Andy Miller & Co Limited, a registered company, was incorporated on 27 Nov 1963. 9429040666709 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Glenice Jan Probett - an active director whose contract started on 01 Oct 1991,
Graham Anthony Probett - an active director whose contract started on 01 Oct 1991,
Kay Maureen Miller - an inactive director whose contract started on 01 Oct 1991 and was terminated on 12 Jun 2000.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 26 Wainui Avenue, Point Chevalier, Auckland, 1022 (category: physical, registered).
A G Andy Miller & Co Limited had been using 1150 Great North Road, Pt Chevalier, Auckland as their physical address until 03 Jun 2015.
A total of 8000 shares are issued to 5 shareholders (2 groups). The first group includes 4000 shares (50%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 4000 shares (50%).
Previous addresses
Address #1: 1150 Great North Road, Pt Chevalier, Auckland New Zealand
Physical address used from 06 Jul 2007 to 03 Jun 2015
Address #2: 15a Abbotleigh Avenue, Te Atatu Peninsula, Auckland
Physical address used from 15 Jun 2000 to 06 Jul 2007
Address #3: Level 8, 63 Albert Street, Auckland
Physical address used from 15 Jun 2000 to 15 Jun 2000
Address #4: Level 8, 63 Albert Street, Auckland
Registered address used from 19 Jun 1998 to 19 Jun 1998
Address #5: 1150 Great North Road, Pt Chevalier, Auckland New Zealand
Registered address used from 19 Jun 1998 to 03 Jun 2015
Address #6: Level 15, Arther Andersen Tower, National Bank Centre, 209 Queen St;, Auckland
Registered address used from 05 Jul 1993 to 19 Jun 1998
Address #7: 1150 Great North Rd, Auckland
Registered address used from 09 Oct 1991 to 05 Jul 1993
Basic Financial info
Total number of Shares: 8000
Annual return filing month: May
Annual return last filed: 29 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Prakash, Naveen |
Te Atatu Peninsula Auckland 0610 New Zealand |
27 Nov 1963 - |
Individual | Miller, Leslie Gayton |
Huapai Kumeu New Zealand |
27 Nov 1963 - |
Individual | Miller, Kay |
Huapai Kumeu New Zealand |
27 Nov 1963 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Prakash, Naveen |
Te Atatu Peninsula Auckland 0610 New Zealand |
27 Nov 1963 - |
Individual | Probett, G J |
Point Chevalier Auckland |
27 Nov 1963 - |
Glenice Jan Probett - Director
Appointment date: 01 Oct 1991
Address: Pt. Chevaliar, Auckland, 1022 New Zealand
Address used since 30 Jun 2016
Graham Anthony Probett - Director
Appointment date: 01 Oct 1991
Address: Pt Chevaliar, Auckland, 1022 New Zealand
Address used since 30 Jun 2016
Kay Maureen Miller - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 12 Jun 2000
Address: Auckland,
Address used since 01 Oct 1991
The Gatehouse Limited
32 Wainui Avenue
Ambro Consulting Limited
34 Wainui Avenue
Willbro Nominees Limited
34 Wainui Avenue
Buxton Trustee Limited
31 Buxton Street
Caroline Mitchell Limited
19 Wainui Avenue
Central Promotions Limited
31b Wainui Avenue