Shortcuts

Melora Limited

Type: NZ Limited Company (Ltd)
9429030906143
NZBN
3616791
Company Number
Registered
Company Status
Current address
525b State Highway 30
Rd 1
Whakatane 3191
New Zealand
Office address used since 25 May 2021
525b State Highway 30
Rd 1
Whakatane 3191
New Zealand
Registered & physical & service address used since 02 Jun 2021

Melora Limited was registered on 26 Oct 2011 and issued an NZBN of 9429030906143. This registered LTD company has been supervised by 7 directors: Wai Yi Fu - an active director whose contract began on 26 Jul 2013,
Leo Hiu Feng Wong - an active director whose contract began on 26 Jul 2013,
Eric Herman Woudberg - an active director whose contract began on 03 Jul 2014,
Phillip Roy Caskey - an inactive director whose contract began on 26 Oct 2011 and was terminated on 03 Jul 2014,
Phillip Roy Caskey - an inactive director whose contract began on 26 Oct 2011 and was terminated on 03 Jul 2014.
According to BizDb's information (updated on 06 Apr 2024), this company filed 1 address: 525B State Highway 30, Rd 1, Whakatane, 3191 (type: registered, physical).
Up until 02 Jun 2021, Melora Limited had been using 13 Mclean Street, Tauranga as their registered address.
BizDb found former names for this company: from 21 Oct 2011 to 10 May 2012 they were called Melcare (New Zealand) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Manuka Limited (an entity) located at Rd 1, Whakatane postcode 3191.

Addresses

Principal place of activity

525b State Highway 30, Rd 1, Whakatane, 3191 New Zealand


Previous addresses

Address #1: 13 Mclean Street, Tauranga, 3110 New Zealand

Registered & physical address used from 16 Sep 2020 to 02 Jun 2021

Address #2: 13 Mclean Street, Tauranga, 3110 New Zealand

Physical & registered address used from 26 Nov 2013 to 16 Sep 2020

Address #3: 50 Duthie Street, Karori, Wellington, 6012 New Zealand

Physical address used from 26 Oct 2011 to 26 Nov 2013

Address #4: Cee Martin, Box 31144, 7/721 High Street, Lower Hutt, 5040 New Zealand

Registered address used from 26 Oct 2011 to 26 Nov 2013

Contact info
64 7 3080428
Phone
64 7 3084323
Phone
invoices@nzmanukagroup.com
Email
www.melora.co.nz
25 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Manuka Limited
Shareholder NZBN: 9429030971059
Rd 1
Whakatane
3191
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Melcare Biomedical Pty Ltd
Other Null - Melcare Biomedical Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Manuka Limited
Name
Ltd
Type
3525292
Ultimate Holding Company Number
NZ
Country of origin
Directors

Wai Yi Fu - Director

Appointment date: 26 Jul 2013

ASIC Name: Global Manuka Health Pty Ltd

Address: Robertson, Queensland, 4109 Australia

Address used since 26 Jul 2013

Address: Calamvale, Queensland, 4116 Australia

Address: Calamvale, Queensland, 4116 Australia


Leo Hiu Feng Wong - Director

Appointment date: 26 Jul 2013

ASIC Name: Global Manuka Health Pty Ltd

Address: Calamvale, Queensland, 4116 Australia

Address: Calamvale, Queensland, 4116 Australia

Address: Stretton, Queensland, 4116 Australia

Address used since 26 Jul 2013


Eric Herman Woudberg - Director

Appointment date: 03 Jul 2014

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 03 Jul 2014


Phillip Roy Caskey - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 03 Jul 2014

Address: Whakatane, 3120 New Zealand

Address used since 03 Mar 2014


Phillip Roy Caskey - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 03 Jul 2014

Address: Whakatane, 3120 New Zealand

Address used since 03 Mar 2014


Anthony Peter Moloney - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 08 Mar 2013

Address: Mt Cotton, Queensland, 4165 Australia

Address used since 26 Oct 2011


Anthony Peter Moloney - Director (Inactive)

Appointment date: 26 Oct 2011

Termination date: 08 Mar 2013

Address: Mt Cotton, Queensland, 4165 Australia

Address used since 26 Oct 2011

Nearby companies

Testament Investments Limited
Suite 3, 13 Mclean Street

In-out Limited
13 Mclean Street

Stoke Rentals Limited
13 Mclean Street

Developing Potential Limited
13 Mclean Street

M.d. Rural Limited
13 Mclean Street

Body Mechanics Personal Training Limited
13 Mclean Street