Molyneux Estate Limited was started on 16 May 2003 and issued an NZ business identifier of 9429035976721. The registered LTD company has been managed by 5 directors: Russell Warren Ibbotson - an active director whose contract started on 22 Sep 2003,
James Carl Maclean - an active director whose contract started on 30 May 2010,
Robert William Kilgour - an inactive director whose contract started on 22 Sep 2003 and was terminated on 07 Aug 2018,
James Maclean - an inactive director whose contract started on 22 Sep 2003 and was terminated on 06 Feb 2010,
Tanya Suzanne Drummond - an inactive director whose contract started on 16 May 2003 and was terminated on 22 Sep 2003.
As stated in our data (last updated on 21 Apr 2024), this company registered 1 address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 (category: physical, service).
Up until 16 Sep 2021, Molyneux Estate Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their physical address.
A total of 30000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Dunstan Holdings Development Co Limited (an entity) located at Alexandra, Alexandra postcode 9320.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 10000 shares) and includes
Molyneux Motors Limited - located at Christchurch Central, Christchurch.
The next share allotment (10000 shares, 33.33%) belongs to 1 entity, namely:
Kilgour Kane Limited, located at 69 Tarbert Street, Alexandra (an entity).
Previous addresses
Address: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Oct 2015 to 16 Sep 2021
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 16 Oct 2013 to 14 Oct 2015
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 22 Feb 2013 to 16 Oct 2013
Address: C/- Ibbotson Cooney Limited, Chartered Accountants, Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 22 Sep 2003 to 22 Feb 2013
Address: C/- Ibbotson Cooney Ltd, 69 Tarbert Street, Alexandra
Registered & physical address used from 16 May 2003 to 22 Sep 2003
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 07 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Dunstan Holdings Development Co Limited Shareholder NZBN: 9429035784203 |
Alexandra Alexandra 9320 New Zealand |
07 May 2004 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Molyneux Motors Limited Shareholder NZBN: 9429040304830 |
Christchurch Central Christchurch 8013 New Zealand |
07 May 2004 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Kilgour Kane Limited Shareholder NZBN: 9429035785644 |
69 Tarbert Street Alexandra 9320 New Zealand |
07 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
07 May 2004 - 07 May 2004 | |
Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
07 May 2004 - 07 May 2004 |
Russell Warren Ibbotson - Director
Appointment date: 22 Sep 2003
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 06 Apr 2016
James Carl Maclean - Director
Appointment date: 30 May 2010
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 14 Feb 2013
Robert William Kilgour - Director (Inactive)
Appointment date: 22 Sep 2003
Termination date: 07 Aug 2018
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 06 Apr 2016
James Maclean - Director (Inactive)
Appointment date: 22 Sep 2003
Termination date: 06 Feb 2010
Address: Alexandra, 9320 New Zealand
Address used since 22 Sep 2003
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 16 May 2003
Termination date: 22 Sep 2003
Address: Rolleston, Christchurch,
Address used since 16 May 2003
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