Shortcuts

Molecheck Limited

Type: NZ Limited Company (Ltd)
9429035346463
NZBN
1522681
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Nov 2017
Level 3, 47 Salisbury Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 03 Dec 2024

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: David James Hamilton Barker - 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,
Richard William Dover - an active director whose contract began on 24 Nov 2017,
Nicola Jane Hartland - an active director whose contract began on 22 Jul 2021.
According to our data (last updated on 29 May 2025), the company uses 1 address: Level 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
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 10000 shares are allotted to 7 groups (9 shareholders in total). In the first group, 375 shares are held by 1 entity, namely:
Vodde, Christiaan (an individual) located at Amberley, Amberley postcode 7410.
The 2nd group consists of 1 shareholder, holds 3.75 per cent shares (exactly 375 shares) and includes
Brasch, Stephen Andrew - located at Redcliffs, Christchurch.
The next share allocation (375 shares, 3.75%) belongs to 3 entities, namely:
Howey, Antony Charles, located at Rd 4, Pleasant Point (an individual),
Tiong, Li Ching, located at Hornby, Christchurch (an individual),
Howey, Omeed Kamran, located at Hornby, Christchurch (an individual).

Addresses

Previous addresses

Address #1: Levle 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2017 to 22 Nov 2017

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 30 Nov 2016 to 31 Mar 2017

Address #3: Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Nov 2013 to 30 Nov 2016

Address #4: 31a Poynder Avenue, Merivale, Christchurch, 8014 New Zealand

Physical & registered address used from 07 Nov 2012 to 21 Nov 2013

Address #5: 100-104 Sophia Street, Timaru New Zealand

Registered & physical address used from 28 Nov 2005 to 07 Nov 2012

Address #6: 31a Poynder Avenue, Christchurch

Registered & physical address used from 15 Jun 2004 to 28 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 27 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 375
Individual Vodde, Christiaan Amberley
Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Brasch, Stephen Andrew Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 375
Individual Howey, Antony Charles Rd 4
Pleasant Point
7974
New Zealand
Individual Tiong, Li Ching Hornby
Christchurch
8025
New Zealand
Individual Howey, Omeed Kamran Hornby
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 375
Individual Wood, Susan Catherine Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 7000
Entity (NZ Limited Company) Talpidae Limited
Shareholder NZBN: 9429046459749
Sockburn
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 750
Individual Lester, Stephen John Avonhead
Christchurch
8042
New Zealand
Shares Allocation #7 Number of Shares: 750
Individual Hartland, Nicola Jane Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual France, Christopher Graeme Riccarton
Christchurch
8041
New Zealand
Individual France, Catherine Mary Riccarton
Christchurch
8041
New Zealand
Individual Langford, David John Alfred Christchurch
Individual Mackenzie, David John Merivale
Christchurch
8014
New Zealand
Individual Berryman, Jennifer May Christchurch

New Zealand
Individual Berryman, Jennifer May Christchurch

New Zealand
Individual Mackenzie, David John Christchurch
Individual Mackenzie, David John Fendalton
Christchurch
Individual Berryman, Jennifer May Christchurch

New Zealand
Individual Langford, David John Alfred Christchurch
Individual Langford, David John Alfred Christchurch
Directors

David James Hamilton Barker - Director

Appointment date: 24 Nov 2017

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 24 Nov 2017


Simon Barry Jones - Director

Appointment date: 24 Nov 2017

Address: Waikuku Beach, 7473 New Zealand

Address used since 19 Dec 2024

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


Richard William Dover - Director

Appointment date: 24 Nov 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 24 Nov 2017


Nicola Jane Hartland - Director

Appointment date: 22 Jul 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 22 Jul 2021


Susan Catherine Wood - Director

Appointment date: 22 Jul 2021

Address: Redcliffs, Christchurch, 8081 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


Catherine Mary France - Director (Inactive)

Appointment date: 24 Nov 2017

Termination date: 03 Oct 2024

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 24 Nov 2017


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

Nearby companies

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