G J & A J Miller Limited, a registered company, was launched on 27 Aug 2003. 9429035799894 is the NZBN it was issued. The company has been run by 2 directors: Gordon John Miller - an active director whose contract began on 27 Aug 2003,
Alison Janet Miller - an inactive director whose contract began on 27 Aug 2003 and was terminated on 12 Dec 2017.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9744 (types include: registered, physical).
G J & A J Miller Limited had been using 69C Newcastle Street, Riversdale as their registered address up to 15 Aug 2018.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 9000 shares (90 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 500 shares (5 per cent). Lastly there is the 3rd share allotment (500 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: 69c Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 22 Jun 2016 to 15 Aug 2018
Address: 960 Miller Road, Rd 2, Clinton, 9584 New Zealand
Physical & registered address used from 29 Apr 2016 to 22 Jun 2016
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered & physical address used from 20 Sep 2011 to 29 Apr 2016
Address: Hayward Mcauslan & Co, 20 James Street, Balclutha New Zealand
Registered & physical address used from 23 Dec 2008 to 20 Sep 2011
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha
Physical & registered address used from 22 Dec 2005 to 23 Dec 2008
Address: Shand Thomson, Chartered Accountants, 102 Clyde Street, Balclutha
Physical & registered address used from 27 Aug 2003 to 22 Dec 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Miller, Alison Janet |
Rd 2 Clinton 9584 New Zealand |
27 Aug 2003 - |
Individual | Miller, Gordon John |
Rd 2 Clinton 9584 New Zealand |
27 Aug 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Miller, Gordon John |
Rd 2 Clinton 9584 New Zealand |
27 Aug 2003 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Miller, Alison Janet |
Rd 2 Clinton 9584 New Zealand |
27 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
01 Oct 2004 - 12 Mar 2020 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
01 Oct 2004 - 12 Mar 2020 |
Gordon John Miller - Director
Appointment date: 27 Aug 2003
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 20 Apr 2016
Alison Janet Miller - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 12 Dec 2017
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 20 Apr 2016
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre