Melrose Resources Limited was registered on 14 Apr 1992 and issued an NZBN of 9429039001795. The registered LTD company has been run by 7 directors: Andrew John Morris - an active director whose contract began on 29 May 1992,
Joy Patricia Morris - an active director whose contract began on 29 May 1992,
Frederick Herbert Morris - an active director whose contract began on 19 Nov 2018,
Michael Ross Morris - an inactive director whose contract began on 09 Dec 1999 and was terminated on 28 Jul 2022,
Leonie Sandra Lyons - an inactive director whose contract began on 19 May 1999 and was terminated on 05 Sep 2018.
As stated in BizDb's information (last updated on 25 Mar 2024), this company uses 1 address: 50 Main North Road, Papanui, Christchurch, 8053 (types include: physical, registered).
Until 22 Nov 2016, Melrose Resources Limited had been using 254 Innes Road, Saint Albans, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Holly Villa Limited (an entity) located at Papanui, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Morris, Joy Patricia - located at Christchurch. Melrose Resources Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
254 Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Previous addresses
Address: 254 Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 15 Nov 2011 to 22 Nov 2016
Address: 57 Grove Road, Christchurch New Zealand
Physical address used from 01 Jul 1997 to 15 Nov 2011
Address: 57 Grove Road, Christchurch New Zealand
Registered address used from 17 Jan 1996 to 15 Nov 2011
Address: 297 Russley Road, Christchurch
Registered address used from 17 Jan 1996 to 17 Jan 1996
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 21 Jul 1992 to 17 Jan 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Holly Villa Limited Shareholder NZBN: 9429031583558 |
Papanui Christchurch 8053 New Zealand |
10 Nov 2010 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Morris, Joy Patricia |
Christchurch New Zealand |
14 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Michael Ross |
North Perth Perth 6006 Australia |
14 Apr 1992 - 28 Jul 2022 |
Individual | Morris, Andrew John |
Christchurch New Zealand |
14 Apr 1992 - 10 Nov 2010 |
Andrew John Morris - Director
Appointment date: 29 May 1992
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Feb 2017
Joy Patricia Morris - Director
Appointment date: 29 May 1992
Address: Christchurch, Christchurch, 7676 New Zealand
Address used since 03 Feb 2016
Frederick Herbert Morris - Director
Appointment date: 19 Nov 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 19 Nov 2018
Michael Ross Morris - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 28 Jul 2022
Address: Perth, Wa, 6000 Australia
Address used since 07 Feb 2017
Leonie Sandra Lyons - Director (Inactive)
Appointment date: 19 May 1999
Termination date: 05 Sep 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Feb 2017
Frederick Herbert Morris - Director (Inactive)
Appointment date: 29 Jul 1997
Termination date: 09 Dec 1999
Address: Christchurch,
Address used since 29 Jul 1997
Frederick Herbert Morris - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 22 Jun 1993
Address: Christchurch,
Address used since 19 Apr 1993
Towing Christchurch Limited
249 Cranford Street
Peter Bell Engine Reconditioners Limited
249 Cranford Street
Wool Industry Research Limited
249 Cranford Street
Tailor To Measure Limited
249 Cranford Street
Cherryburton Investments Limited
249 Cranford Street
New Zealand Wool Industry Charitable Trust
C/o Boa & Associates
Aw & Na Flint Trustee Company Limited
139 Mersey Street
Entrecorp Finance Limited
254 Innes Road
Entrecorp Properties Limited
254 Innes Road
Holly Villa Limited
254 Innes Road
Rim Shine Nz Limited
232 Weston Road
Yaldy Farm Limited
254 Innes Road