Shortcuts

C A Miller Developments Limited

Type: NZ Limited Company (Ltd)
9429037464233
NZBN
982853
Company Number
Registered
Company Status
Current address
9 Hamilton Road,
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 09 Apr 2021

C A Miller Developments Limited was registered on 07 Oct 1999 and issued a number of 9429037464233. This registered LTD company has been managed by 2 directors: Catherine Anne Miller - an active director whose contract started on 07 Oct 1999,
Catherine Ann Miller - an active director whose contract started on 07 Oct 1999.
According to BizDb's database (updated on 22 Mar 2024), this company registered 1 address: 9 Hamilton Road,, Herne Bay, Auckland, 1011 (type: registered, physical).
Up until 09 Apr 2021, C A Miller Developments Limited had been using 16 Rangiriri Road, Te Kauwhata, Waikato as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Miller, Catherine Ann (an individual) located at Rangiriri, Te Kauwhata postcode 3782.

Addresses

Previous addresses

Address: 16 Rangiriri Road, Te Kauwhata, Waikato, 3782 New Zealand

Registered & physical address used from 29 Jul 2020 to 09 Apr 2021

Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 12 Mar 2020 to 29 Jul 2020

Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Jun 2018 to 12 Mar 2020

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Oct 2011 to 29 Jun 2018

Address: Level 2, 315 Manchester Street, Christchurch 8013 New Zealand

Registered & physical address used from 08 Apr 2010 to 03 Oct 2011

Address: Keith Yardley & Associates, 315 Manchester Street, Christchurch 8144

Registered & physical address used from 21 Mar 2007 to 08 Apr 2010

Address: C/-miller & Associates, Chartered Accountants Limited, 41 Old Mill Street, Hamilton

Physical & registered address used from 05 Apr 2006 to 21 Mar 2007

Address: Level 4, Asb Building, 214 Collingwood Street, Hamilton

Registered & physical address used from 12 Apr 2005 to 05 Apr 2006

Address: Level 3, Asb Building, 214 Collingwood Street, Hamilton

Physical & registered address used from 25 Jun 2004 to 12 Apr 2005

Address: 2 Kitty Hawke Place, Melville, Hamilton

Physical address used from 05 Mar 2004 to 25 Jun 2004

Address: C/- Progressive Business Limited, 100 Crosby Road, Charwtell, Hamilton

Registered address used from 05 Mar 2004 to 25 Jun 2004

Address: Level 1, 315 Manchester Street, Christchurch

Registered address used from 12 Apr 2000 to 05 Mar 2004

Address: Level 1, 315 Manchester Street, Christchurch

Physical address used from 07 Oct 1999 to 05 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Miller, Catherine Ann Rangiriri
Te Kauwhata
3782
New Zealand
Directors

Catherine Anne Miller - Director

Appointment date: 07 Oct 1999

Address: Rangiriri, Te Kauwhata, 3782 New Zealand

Address used since 03 Nov 2015


Catherine Ann Miller - Director

Appointment date: 07 Oct 1999

Address: Rangiriri, Te Kauwhata, 3782 New Zealand

Address used since 03 Nov 2015

Nearby companies

Tuthill Properties Limited
237 Wairakei Road

Level 2 Trustee Services Limited
237 Wairakei Road

Sagai Limited
237 Wairakei Road

Garden City Trustees Limited
237 Wairakei Road

March Cato Developments Limited
237 Wairakei Road

Sushi Dojo Limited
237 Wairakei Road