Milly Molly Group Holdings Limited (issued an NZ business number of 9429039316363) was registered on 16 Jun 1989. 7 addresess are in use by the company: Milly Molly House, 752 Gladstone Road, Gisborne, 4010 (type: postal, office). Milly Molly House, 752 Gladstone Road, Gisborne had been their registered address, up until 15 Dec 2011. Milly Molly Group Holdings Limited used other aliases, namely: Milly Molly Dolls Limited from 06 Nov 1997 to 25 Jan 2001, Rural Delivery Merchandise Limited (12 Jan 1994 to 06 Nov 1997) and Jacquian Investments Limited (29 Jun 1989 - 12 Jan 1994). 11240000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 167000 shares (1.49% of shares), namely:
Westminster Consultants Limited (an entity) located at Te Hapara, Gisborne postcode 4010. When considering the second group, a total of 2 shareholders hold 62.28% of all shares (exactly 7000000 shares); it includes
Pittar, Gillian (an individual) - located at Mangapapa, Gisborne,
Pittar, John Allan De Lautour (an individual) - located at Mangapapa, Gisborne. The next group of shareholders, share allotment (71000 shares, 0.63%) belongs to 2 entities, namely:
Pittar, Gillian, located at Rd 1, Gisborne (an individual),
Pittar, John Allan De Lautour, located at Mangapapa, Gisborne (an individual). "Book and other publishing (excluding printing)" (ANZSIC J541310) is the category the Australian Bureau of Statistics issued to Milly Molly Group Holdings Limited. Our database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Same As Registered Office Address | Other (Address For Share Register) & shareregister (Address For Share Register) | 06 Jun 2002 |
Milly Molly House, 752 Gladstone Road, Gisborne, 4010 | Registered & physical & service | 15 Dec 2011 |
Milly Molly House, 752 Gladstone Road, Gisborne, 4010 | Postal & delivery | 27 Nov 2020 |
752 Gladstone Road, Te Hapara, Gisborne, 4010 | Office | 27 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Gillian Pittar
Gisborne, 4010
Address used since 01 Dec 2015 |
Director | 01 Oct 1993 - current |
John Allan De Lautour Pittar
Gisborne, 4010
Address used since 01 Dec 2015 |
Director | 06 May 1999 - current |
Gary Albert Paykel
Remuera, Auckland, 1050
Address used since 30 Apr 2006 |
Director | 23 Jan 2004 - 05 Feb 2019 |
John Clough
Orewa, Auckland, 0931
Address used since 30 Apr 2006 |
Director | 23 Jan 2004 - 05 Feb 2019 |
Ian Donald Main
Epsom, Auckland,
Address used since 28 Jun 1989 |
Director | 28 Jun 1989 - 01 Oct 1993 |
Type | Used since | |
---|---|---|
752 Gladstone Road, Te Hapara, Gisborne, 4010 | Office | 27 Nov 2020 |
752 Gladstone Road , Te Hapara , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
Milly Molly House, 752 Gladstone Road, Gisborne | Registered | 13 Jun 2002 - 15 Dec 2011 |
Waikereru, Riverside Road, Gisborne | Registered | 21 May 1998 - 13 Jun 2002 |
11th Floor, Southpac Tower, 45 Queen Street, Auckland | Registered | 21 Aug 1997 - 21 May 1998 |
Waikereru, Riverside Road, Gisborne | Registered | 19 Aug 1996 - 21 Aug 1997 |
5th Floor, Aetna House, 303 Broadway Newmarket, Auckland | Registered | 25 Jun 1996 - 19 Aug 1996 |
Same As Registered Office Address | Physical | 20 Feb 1992 - 15 Dec 2011 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Westminster Consultants Limited Shareholder NZBN: 9429038717840 Entity (NZ Limited Company) |
Te Hapara Gisborne 4010 |
15 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Pittar, Gillian Individual |
Mangapapa Gisborne 4010 |
16 Jun 1989 - current |
Pittar, John Allan De Lautour Individual |
Mangapapa Gisborne 4010 |
16 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Pittar, Gillian Individual |
Rd 1 Gisborne 4071 |
16 Jun 1989 - current |
Pittar, John Allan De Lautour Individual |
Mangapapa Gisborne 4010 |
16 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Pittar, John Allan De Lautour Individual |
Mangapapa Gisborne 4010 |
16 Jun 1989 - current |
Pittar, Gillian Individual |
Mangapapa Gisborne 4010 |
16 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Pittar, John Allan De Lautour Individual |
Mangapapa Gisborne 4010 |
16 Jun 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross, Ian Robert Individual |
Epsom Auckland 1023 |
14 Jun 2006 - 06 Feb 2019 |
Pittar, Matthew John De Lautour Individual |
Whataupoko Gisborne 4010 |
15 Aug 2005 - 26 Nov 2019 |
Paykel, Gary Albert Individual |
Remuera Auckland 1050 |
08 Jul 2004 - 06 Feb 2019 |
Robertson, Anne Individual |
Orewa Orewa 0931 |
08 Jul 2004 - 06 Feb 2019 |
Rushbrook, Keith Raymond Individual |
East Tamaki Heights Auckland 2016 |
08 Jul 2004 - 06 Feb 2019 |
Clough, John Individual |
Orewa Orewa 0931 |
08 Jul 2004 - 06 Feb 2019 |
Mindel, Colin David Individual |
Torbay Auckland |
16 Jun 1989 - 01 Nov 2010 |
Paykel, Dorothy May Individual |
Remuera Auckland 1050 |
08 Jul 2004 - 06 Feb 2019 |
Gladstone Trust (2007) Limited 722 Gladstone Road |
|
Westminster Consultants Limited 752 Gladstone Road |
|
Strive Rehabilitation Trust 752 Gladstone Road |
|
Milly Molly Children's Publishing Group Limited 752 Gladstone Road |
|
Business Fit N.z. Limited 752 Gladstone Road |
|
Cherstu Limited 711 Gladstone Road |
Milly Molly Children's Publishing Group Limited 752 Gladstone Road |
He Puna Manawa Limited 57 Hillcrest Road |
Scripta Manent Publishing House Limited 61 Faraday Street |
Maple Kakapo Limited 2069 Pakowhai Road |
Michael Fowler Publishing Limited 105 Arataki Road |
Qartu Books Limited 54b Napier Road |