Molecheck Limited was started on 15 Jun 2004 and issued a New Zealand Business Number of 9429035346463. The registered LTD company has been supervised by 9 directors: Richard William Dover - an active director whose contract began on 24 Nov 2017,
David James Hamilton Barker - an active director whose contract began on 24 Nov 2017,
Catherine Mary France - an active director whose contract began on 24 Nov 2017,
Simon Barry Jones - an active director whose contract began on 24 Nov 2017,
Hugh Clifford Matthews - an active director whose contract began on 24 Nov 2017.
According to our data (last updated on 15 Mar 2024), the company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Until 22 Nov 2017, Molecheck Limited had been using Levle 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb found other names for the company: from 15 Jun 2004 to 09 Jun 2005 they were called Molecheck Licensing Limited.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). In the first group, 800 shares are held by 1 entity, namely:
Talpidae Limited (an entity) located at Sockburn, Christchurch postcode 8042.
The 2nd group consists of 1 shareholder, holds 2.5 per cent shares (exactly 25 shares) and includes
Brasch, Stephen Andrew - located at Redcliffs, Christchurch.
The next share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Wood, Susan Catherine, located at Redcliffs, Christchurch (an individual).
Previous addresses
Address: Levle 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 22 Nov 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Nov 2016 to 31 Mar 2017
Address: Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Nov 2013 to 30 Nov 2016
Address: 31a Poynder Avenue, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 07 Nov 2012 to 21 Nov 2013
Address: 100-104 Sophia Street, Timaru New Zealand
Registered & physical address used from 28 Nov 2005 to 07 Nov 2012
Address: 31a Poynder Avenue, Christchurch
Registered & physical address used from 15 Jun 2004 to 28 Nov 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Talpidae Limited Shareholder NZBN: 9429046459749 |
Sockburn Christchurch 8042 New Zealand |
04 Dec 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Brasch, Stephen Andrew |
Redcliffs Christchurch 8081 New Zealand |
30 Jul 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wood, Susan Catherine |
Redcliffs Christchurch 8081 New Zealand |
30 Jul 2021 - |
Shares Allocation #4 Number of Shares: 75 | |||
Individual | Lester, Stephen John |
Avonhead Christchurch 8042 New Zealand |
30 Jul 2021 - |
Shares Allocation #5 Number of Shares: 75 | |||
Individual | Hartland, Nicola Jane |
Fendalton Christchurch 8014 New Zealand |
30 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berryman, Jennifer May |
Christchurch New Zealand |
15 Jun 2004 - 30 Jul 2021 |
Individual | Berryman, Jennifer May |
Christchurch New Zealand |
15 Jun 2004 - 30 Jul 2021 |
Individual | Mackenzie, David John |
Christchurch |
20 Nov 2008 - 20 Nov 2008 |
Individual | Langford, David John Alfred |
Christchurch |
15 Jun 2004 - 30 Jul 2021 |
Individual | Mackenzie, David John |
Merivale Christchurch 8014 New Zealand |
12 Nov 2012 - 11 Oct 2013 |
Individual | Mackenzie, David John |
Fendalton Christchurch |
15 Jun 2004 - 27 Jun 2010 |
Individual | Berryman, Jennifer May |
Christchurch New Zealand |
15 Jun 2004 - 30 Jul 2021 |
Individual | Langford, David John Alfred |
Christchurch |
15 Jun 2004 - 30 Jul 2021 |
Individual | Langford, David John Alfred |
Christchurch |
15 Jun 2004 - 30 Jul 2021 |
Richard William Dover - Director
Appointment date: 24 Nov 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 24 Nov 2017
David James Hamilton Barker - Director
Appointment date: 24 Nov 2017
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 24 Nov 2017
Catherine Mary France - Director
Appointment date: 24 Nov 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Nov 2017
Simon Barry Jones - Director
Appointment date: 24 Nov 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 24 Nov 2017
Hugh Clifford Matthews - Director
Appointment date: 24 Nov 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Nov 2017
Susan Catherine Wood - Director
Appointment date: 22 Jul 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 22 Jul 2021
Nicola Jane Hartland - Director
Appointment date: 22 Jul 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 22 Jul 2021
Stephen John Lester - Director
Appointment date: 22 Jul 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Jul 2021
David John Alfred Langford - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 24 Nov 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Nov 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street