Millar Samson Limited (New Zealand Business Number 9429040746470) was registered on 03 Jul 1934. 2 addresses are in use by the company: Suite 4, 2 Haultain Street, Mount Eden, Auckland, 1024 (type: physical, service). Unit 2, 465 Mount Eden Road, Mount Eden, Auckland had been their registered address, up until 22 Jul 2015. 18000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 4800 shares (26.67% of shares), namely:
Newson, Paul Dene (an individual) located at Sandringham, Auckland postcode 1025. When considering the second group, a total of 1 shareholder holds 26.67% of all shares (4800 shares); it includes
Pearce, Jason (an individual) - located at Massey, Auckland. Next there is the 3rd group of shareholders, share allotment (4800 shares, 26.67%) belongs to 1 entity, namely:
Ravji, Bharat, located at Glen Eden, Auckland (an individual). Our data was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 4, 2 Haultain Street, Mount Eden, Auckland, 1024 | Physical & service & registered | 22 Jul 2015 |
Name and Address | Role | Period |
---|---|---|
Paul Dene Newson
Sandringham, Auckland, 1025
Address used since 08 Jun 2016 |
Director | 02 Dec 2002 - current |
Jason Leslie Pearce
Massey, Auckland, 0614
Address used since 30 Oct 2012 |
Director | 30 Oct 2012 - current |
Ian Frederick Hunt
Mangere Bridge, Auckland, 2022
Address used since 01 Jun 2011 |
Director | 27 Apr 2007 - 27 Sep 2012 |
Robert John Allsopp-smith
Manly, Whangaparaoa,
Address used since 15 Jun 1989 |
Director | 15 Jun 1989 - 27 Apr 2007 |
Robert Bruce Brizzell
Mt Roskill, Auckland,
Address used since 15 Jun 1989 |
Director | 15 Jun 1989 - 31 Oct 2002 |
Previous address | Type | Period |
---|---|---|
Unit 2, 465 Mount Eden Road, Mount Eden, Auckland, 1024 | Registered & physical | 02 Jul 2013 - 22 Jul 2015 |
Unit 5, 2 Haultain Street, Eden Terrace, Auckland | Physical | 01 Jul 1998 - 02 Jul 2013 |
Unit 5, 2 Haultain Street, Eden Terrace, Auckland | Registered | 28 Apr 1993 - 02 Jul 2013 |
9 Wilkins Street, Freemans Bay, Auckland | Registered | 27 Apr 1993 - 28 Apr 1993 |
9th Floor, 10-14 Lorne Street, Auckland | Registered | 27 Apr 1993 - 27 Apr 1993 |
Shareholder Name | Address | Period |
---|---|---|
Newson, Paul Dene Individual |
Sandringham Auckland 1025 |
03 Jul 1934 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearce, Jason Individual |
Massey Auckland 0614 |
08 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ravji, Bharat Individual |
Glen Eden Auckland |
03 Jul 1934 - current |
Shareholder Name | Address | Period |
---|---|---|
Newson, Paul Dene Individual |
Sandringham Auckland 1025 |
03 Jul 1934 - current |
Paul Dene Newson Individual |
Sandringham Auckland 1025 |
03 Jul 1934 - current |
Shareholder Name | Address | Period |
---|---|---|
Gates, Donald Keith Hamilton Individual |
Birkdale |
03 Jul 1934 - 08 Jun 2005 |
Allsopp-smith, Michael Robert Individual |
Birkdale Auckland 0626 |
30 Aug 2012 - 23 Nov 2020 |
Barr, John Anthony Individual |
Beachhaven |
26 Jun 2004 - 26 Jun 2004 |
Wood, Douglas William Page Individual |
Te Atatu Peninsula Auckland 0610 |
03 Jul 1934 - 08 Dec 2016 |
Hawes, Roger John Individual |
Glenfield Auckland |
03 Jul 1934 - 08 Jun 2005 |
Allsop-smith, Robert John Individual |
Manly Whangaparaoa |
03 Jul 1934 - 01 Jun 2006 |
Hunt, Ian Individual |
Mangere Bridge Auckland 2022 |
08 Jun 2005 - 31 Oct 2012 |
Robert John Allsop-smith Individual |
Manly Whangaparaoa |
03 Jul 1934 - 01 Jun 2006 |
Roger John Hawes Individual |
Glenfield Auckland |
03 Jul 1934 - 08 Jun 2005 |
Donald Keith Hamilton Gates Individual |
Birkdale |
03 Jul 1934 - 08 Jun 2005 |
Douglas William Page Wood Individual |
Te Atatu Peninsula Auckland 0610 |
03 Jul 1934 - 08 Dec 2016 |
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 |