Mela Limited, a registered company, was started on 05 May 2009. 9429032281477 is the business number it was issued. "Fruit juices, single strength or concentrated" (ANZSIC C114040) is how the company has been categorised. This company has been supervised by 7 directors: Andrew Nicol Wright - an active director whose contract started on 05 May 2009,
Sarah Lindsay Wright - an active director whose contract started on 12 Jul 2013,
Brian Todd Belluomini - an active director whose contract started on 12 Jul 2013,
Susan Wardley Wright - an inactive director whose contract started on 05 May 2009 and was terminated on 16 Apr 2019,
Fiona Renee Wright - an inactive director whose contract started on 04 May 2012 and was terminated on 15 Nov 2016.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 112 Ahikouka Road, Rd 1, Greytown, 5794 (types include: registered, physical).
Mela Limited had been using 27 Hilton Road, Carterton, Carterton as their physical address until 08 Apr 2019.
A total of 100 shares are allocated to 6 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 4 entities. There is also a second group which consists of 2 shareholders in control of 25 shares (25 per cent).
Principal place of activity
112 Ahikouka Rd, 112 Ahikouka Rd, Greytown, 5794 New Zealand
Previous addresses
Address #1: 27 Hilton Road, Carterton, Carterton, 5713 New Zealand
Physical & registered address used from 10 Apr 2018 to 08 Apr 2019
Address #2: 112 Ahikouka Road, Rd 1, Greytown, 5794 New Zealand
Physical & registered address used from 07 Apr 2017 to 10 Apr 2018
Address #3: 34 Bannister Street, Masterton, 5810 New Zealand
Registered & physical address used from 02 Aug 2013 to 07 Apr 2017
Address #4: Roseingrave & Vallance Limited, Arden House, 34 Bannister Street, Masterton New Zealand
Physical & registered address used from 05 May 2009 to 02 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Mcclure, Keith |
Rd 1 Greytown 5794 New Zealand |
15 Nov 2016 - |
Individual | Wright, Andrew Nicol |
Carterton Carterton 5713 New Zealand |
05 May 2009 - |
Individual | Wright, Susan Wardley |
Carterton Carterton 5713 New Zealand |
05 May 2009 - |
Individual | Vallance, Andrew |
Rd 1 Greytown 5794 New Zealand |
15 Nov 2016 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Wright, Sarah Lindsay |
Carterton Carterton 5713 New Zealand |
07 May 2010 - |
Director | Belluomini, Brian Todd |
Carterton Carterton 5713 New Zealand |
15 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Timothy Nicol |
Upper Hutt New Zealand |
07 May 2010 - 15 Nov 2016 |
Individual | Wright, Daniel George |
Greytown 5794 New Zealand |
07 May 2010 - 15 Nov 2016 |
Andrew Nicol Wright - Director
Appointment date: 05 May 2009
Address: Carterton, Carterton, 5713 New Zealand
Address used since 30 Mar 2017
Sarah Lindsay Wright - Director
Appointment date: 12 Jul 2013
Address: Carterton, Carterton, 5713 New Zealand
Address used since 30 Mar 2017
Brian Todd Belluomini - Director
Appointment date: 12 Jul 2013
Address: Carterton, Carterton, 5713 New Zealand
Address used since 30 Mar 2017
Susan Wardley Wright - Director (Inactive)
Appointment date: 05 May 2009
Termination date: 16 Apr 2019
Address: Carterton, Carterton, 5713 New Zealand
Address used since 30 Mar 2017
Fiona Renee Wright - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 15 Nov 2016
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 04 May 2012
Timothy Nicol Wright - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 15 Nov 2016
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 04 May 2012
Brian Todd Belluomini - Director (Inactive)
Appointment date: 04 May 2012
Termination date: 04 May 2012
Address: Carterton, Carterton, 5713 New Zealand
Address used since 04 May 2012
Reformed Congregations Of New Zealand Trust
450 South High Street
Nz_unleashed Limited
12 Frederick Street
A & J Loder Limited
15 Brown Avenue
Kicking Ms Charitable Trust
18 Frederick Street
Finom Limited
5 Brown Avenue
Waewaepa Properties Limited
4 Danske Close
Citrozee Limited
2-42 The Esplanade
Rv Sai Distributors Limited
640 Ferguson Street
Smoothie Operator Limited
324 Main Road South
Tccfi Limited
61 Adelaide Street
The Homegrown Juice Co Limited
205 Hastings Street South
Tiakura Limited
1 Countess Close