Melrose Pastoral Limited was launched on 11 Oct 2013 and issued an NZ business identifier of 9429030025097. The registered LTD company has been run by 6 directors: Mark Francis Slee - an active director whose contract started on 24 Oct 2013,
Leighton Timothy Parker - an active director whose contract started on 07 May 2021,
Hayley Ruth Parker - an active director whose contract started on 07 May 2021,
Devon Mathieson Slee - an active director whose contract started on 07 May 2021,
Jennifer Nancy Crone - an inactive director whose contract started on 11 Oct 2013 and was terminated on 24 Oct 2013.
As stated in BizDb's data (last updated on 13 Mar 2024), the company registered 1 address: 54 Cass Street, Ashburton, 7700 (category: physical, registered).
Up until 22 Mar 2019, Melrose Pastoral Limited had been using 287-293 Durham Street North, Christchurch as their physical address.
BizDb identified previous names used by the company: from 25 Oct 2013 to 02 Dec 2020 they were named Compact 2013 Limited, from 10 Oct 2013 to 25 Oct 2013 they were named Geraldine Hospital Holdings Limited.
A total of 100000 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Parker, Leighton Timothy (a director) located at Rd 3, Ashburton postcode 7773.
Another group consists of 3 shareholders, holds 60% shares (exactly 59998 shares) and includes
Slee, Mark Francis - located at R D 3, Ashburton,
Slee, Richard John - located at Rd 2, Otautau,
Slee, Devon Mathieson - located at Rd 3, Ashburton.
The next share allotment (20000 shares, 20%) belongs to 1 entity, namely:
Parker, Hayley Ruth, located at Rd 3, Ashburton (a director).
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2017 to 22 Mar 2019
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Aug 2016 to 14 Jul 2017
Address: Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Aug 2014 to 08 Aug 2016
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 05 Nov 2013 to 18 Aug 2014
Address: 2 Sams Place, Lake Tekapo, 7945 New Zealand
Registered & physical address used from 11 Oct 2013 to 05 Nov 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Director | Parker, Leighton Timothy |
Rd 3 Ashburton 7773 New Zealand |
19 May 2021 - |
Shares Allocation #2 Number of Shares: 59998 | |||
Director | Slee, Mark Francis |
R D 3 Ashburton 7773 New Zealand |
25 Oct 2013 - |
Individual | Slee, Richard John |
Rd 2 Otautau 9682 New Zealand |
19 May 2021 - |
Individual | Slee, Devon Mathieson |
Rd 3 Ashburton 7773 New Zealand |
19 May 2021 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Director | Parker, Hayley Ruth |
Rd 3 Ashburton 7773 New Zealand |
19 May 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Slee, Devon Mathieson |
Rd 3 Ashburton 7773 New Zealand |
19 May 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Slee, Mark Francis |
R D 3 Ashburton 7773 New Zealand |
25 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crone, Stephen Paul |
Lake Tekapo 7945 New Zealand |
11 Oct 2013 - 25 Oct 2013 |
Individual | Crone, Jennifer Nancy |
Lake Tekapo 7945 New Zealand |
11 Oct 2013 - 25 Oct 2013 |
Director | Jennifer Nancy Crone |
Lake Tekapo 7945 New Zealand |
11 Oct 2013 - 25 Oct 2013 |
Director | Stephen Paul Crone |
Lake Tekapo 7945 New Zealand |
11 Oct 2013 - 25 Oct 2013 |
Mark Francis Slee - Director
Appointment date: 24 Oct 2013
Address: R D 3, Ashburton, 7773 New Zealand
Address used since 24 Oct 2013
Leighton Timothy Parker - Director
Appointment date: 07 May 2021
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 02 Jul 2021
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 07 May 2021
Hayley Ruth Parker - Director
Appointment date: 07 May 2021
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 02 Jul 2021
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 07 May 2021
Devon Mathieson Slee - Director
Appointment date: 07 May 2021
Address: R D 3, Ashburton, 7773 New Zealand
Address used since 07 May 2021
Jennifer Nancy Crone - Director (Inactive)
Appointment date: 11 Oct 2013
Termination date: 24 Oct 2013
Address: Lake Tekapo, 7945 New Zealand
Address used since 11 Oct 2013
Stephen Paul Crone - Director (Inactive)
Appointment date: 11 Oct 2013
Termination date: 24 Oct 2013
Address: Lake Tekapo, 7945 New Zealand
Address used since 11 Oct 2013
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North