H R Miller Estates Limited, a registered company, was incorporated on 22 Jun 1959. 9429040933238 is the NZBN it was issued. The company has been managed by 6 directors: Richard Maurice Miller - an active director whose contract began on 07 Mar 1997,
Warwick Stewart Miller - an active director whose contract began on 07 Mar 1997,
Christopher Brice Miller - an inactive director whose contract began on 07 Mar 1997 and was terminated on 30 Jun 2021,
David Roderick Hanna - an inactive director whose contract began on 15 Oct 1991 and was terminated on 05 Nov 2002,
Henry Robert Miller - an inactive director whose contract began on 15 Oct 1991 and was terminated on 22 Oct 1996.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 6 Hair Street, Marton (physical address),
6 Hair St, Marton (registered address),
6 Hair Street, Marton (service address).
Basic Financial info
Total number of Shares: 18000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Christopher Brice |
Bellevue Tauranga |
31 Oct 2003 - 22 Jul 2021 |
Individual | Miller, Richard Maurice |
201 Kerikeri Road Kerikeri, Northland 0230 New Zealand |
31 Oct 2003 - 31 Oct 2003 |
Individual | Miller, Richard Maurice | 31 Oct 2003 - 31 Oct 2003 | |
Individual | Miller, Richard Maurice |
201 Kerikeri Road Kerikeri, Northland 0230 New Zealand |
31 Oct 2003 - 31 Oct 2003 |
Individual | Miller, Warwick Stewart |
Mt Eden Auckland |
31 Oct 2003 - 31 Oct 2003 |
Individual | Miller, Warwick Stewart |
Epsom Auckland 1023 New Zealand |
31 Oct 2003 - 31 Oct 2003 |
Individual | Miller, Christopher Brice |
Bellevue Tauranga |
31 Oct 2003 - 22 Jul 2021 |
Individual | Miller, Warwick Stewart |
Epsom Auckland 1023 New Zealand |
31 Oct 2003 - 31 Oct 2003 |
Richard Maurice Miller - Director
Appointment date: 07 Mar 1997
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Oct 2015
Warwick Stewart Miller - Director
Appointment date: 07 Mar 1997
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Oct 2009
Christopher Brice Miller - Director (Inactive)
Appointment date: 07 Mar 1997
Termination date: 30 Jun 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Oct 2015
David Roderick Hanna - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 05 Nov 2002
Address: Marton,
Address used since 15 Oct 1991
Henry Robert Miller - Director (Inactive)
Appointment date: 15 Oct 1991
Termination date: 22 Oct 1996
Address: Keri Keri,
Address used since 15 Oct 1991
Mary Faith Miller - Director (Inactive)
Appointment date: 26 Jun 1959
Termination date: 15 Oct 1991
Address: Marton,
Address used since 26 Jun 1959
Pharazyn Ag Limited
6 Hair Street
Cb Holdings 2013 Limited
6 Hair Street
Advanced Upvc Windows Nz Limited
6 Hair Street
Hogan Plumbing 2013 Limited
6 Hair Street
Kagan Limited
6 Hair Street
Manawatu Isuzu & Commercial Limited
6 Hair Street