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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4800 | |||
Individual | Newson, Paul Dene |
Sandringham Auckland 1025 New Zealand |
03 Jul 1934 - |
Shares Allocation #2 Number of Shares: 4800 | |||
Individual | Pearce, Jason |
Massey Auckland 0614 New Zealand |
08 Jun 2005 - |
Shares Allocation #3 Number of Shares: 4800 | |||
Individual | Ravji, Bharat |
Glen Eden Auckland |
03 Jul 1934 - |
Shares Allocation #4 Number of Shares: 3600 | |||
Individual | Newson, Paul Dene |
Sandringham Auckland 1025 New Zealand |
03 Jul 1934 - |
Individual | Paul Dene Newson |
Sandringham Auckland 1025 New Zealand |
03 Jul 1934 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gates, Donald Keith Hamilton |
Birkdale |
03 Jul 1934 - 08 Jun 2005 |
Individual | Allsopp-smith, Michael Robert |
Birkdale Auckland 0626 New Zealand |
30 Aug 2012 - 23 Nov 2020 |
Individual | Barr, John Anthony |
Beachhaven |
26 Jun 2004 - 26 Jun 2004 |
Individual | Wood, Douglas William Page |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Jul 1934 - 08 Dec 2016 |
Individual | Hawes, Roger John |
Glenfield Auckland |
03 Jul 1934 - 08 Jun 2005 |
Individual | Allsop-smith, Robert John |
Manly Whangaparaoa |
03 Jul 1934 - 01 Jun 2006 |
Individual | Hunt, Ian |
Mangere Bridge Auckland 2022 New Zealand |
08 Jun 2005 - 31 Oct 2012 |
Individual | Robert John Allsop-smith |
Manly Whangaparaoa |
03 Jul 1934 - 01 Jun 2006 |
Individual | Roger John Hawes |
Glenfield Auckland |
03 Jul 1934 - 08 Jun 2005 |
Individual | Donald Keith Hamilton Gates |
Birkdale |
03 Jul 1934 - 08 Jun 2005 |
Individual | Douglas William Page Wood |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Jul 1934 - 08 Dec 2016 |
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
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