Shortcuts

Millar Samson Limited

Type: NZ Limited Company (Ltd)
9429040746470
NZBN
43366
Company Number
Registered
Company Status
Current address
Suite 4, 2 Haultain Street
Mount Eden
Auckland 1024
New Zealand
Physical & service & registered address used since 22 Jul 2015

Millar Samson Limited, a registered company, was registered on 03 Jul 1934. 9429040746470 is the NZ business identifier it was issued. The company has been managed by 5 directors: Paul Dene Newson - an active director whose contract began on 02 Dec 2002,
Jason Leslie Pearce - an active director whose contract began on 30 Oct 2012,
Ian Frederick Hunt - an inactive director whose contract began on 27 Apr 2007 and was terminated on 27 Sep 2012,
Robert John Allsopp-Smith - an inactive director whose contract began on 15 Jun 1989 and was terminated on 27 Apr 2007,
Robert Bruce Brizzell - an inactive director whose contract began on 15 Jun 1989 and was terminated on 31 Oct 2002.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: Suite 4, 2 Haultain Street, Mount Eden, Auckland, 1024 (category: physical, service).
Millar Samson Limited had been using Unit 2, 465 Mount Eden Road, Mount Eden, Auckland as their registered address up until 22 Jul 2015.
A total of 18000 shares are allotted to 5 shareholders (4 groups). The first group includes 4800 shares (26.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4800 shares (26.67%). Lastly the 3rd share allotment (4800 shares 26.67%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 2, 465 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 02 Jul 2013 to 22 Jul 2015

Address: Unit 5, 2 Haultain Street, Eden Terrace, Auckland New Zealand

Physical address used from 01 Jul 1998 to 02 Jul 2013

Address: Unit 5, 2 Haultain Street, Eden Terrace, Auckland New Zealand

Registered address used from 28 Apr 1993 to 02 Jul 2013

Address: 9 Wilkins Street, Freemans Bay, Auckland

Registered address used from 27 Apr 1993 to 28 Apr 1993

Address: 9th Floor, 10-14 Lorne Street, Auckland

Registered address used from 27 Apr 1993 to 27 Apr 1993

Financial Data

Basic Financial info

Total number of Shares: 18000

Annual return filing month: June

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4800
Individual Newson, Paul Dene Sandringham
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 4800
Individual Pearce, Jason Massey
Auckland
0614
New Zealand
Shares Allocation #3 Number of Shares: 4800
Individual Ravji, Bharat Glen Eden
Auckland
Shares Allocation #4 Number of Shares: 3600
Individual Newson, Paul Dene Sandringham
Auckland
1025
New Zealand
Individual Paul Dene Newson Sandringham
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gates, Donald Keith Hamilton Birkdale
Individual Allsopp-smith, Michael Robert Birkdale
Auckland
0626
New Zealand
Individual Barr, John Anthony Beachhaven
Individual Wood, Douglas William Page Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Hawes, Roger John Glenfield
Auckland
Individual Allsop-smith, Robert John Manly
Whangaparaoa
Individual Hunt, Ian Mangere Bridge
Auckland
2022
New Zealand
Individual Robert John Allsop-smith Manly
Whangaparaoa
Individual Roger John Hawes Glenfield
Auckland
Individual Donald Keith Hamilton Gates Birkdale
Individual Douglas William Page Wood Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Paul Dene Newson - Director

Appointment date: 02 Dec 2002

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 08 Jun 2016


Jason Leslie Pearce - Director

Appointment date: 30 Oct 2012

Address: Massey, Auckland, 0614 New Zealand

Address used since 30 Oct 2012


Ian Frederick Hunt - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 27 Sep 2012

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Jun 2011


Robert John Allsopp-smith - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 27 Apr 2007

Address: Manly, Whangaparaoa,

Address used since 15 Jun 1989


Robert Bruce Brizzell - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 31 Oct 2002

Address: Mt Roskill, Auckland,

Address used since 15 Jun 1989

Nearby companies

Bootleg Design Limited
1/2 Haultain Street

Shadowlands Studio Limited
2/2 Haultain Street

Poutavai Support Trust
5 Porter Drive

Abe Limited
5 Brentwood Avenue

Second Nature Limited
12 Haultain St

Man Up Trust
14 Brentwood Avenue