Shortcuts

Nme Group Limited

Type: NZ Limited Company (Ltd)
9429037860608
NZBN
904967
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 27 Apr 2018
8 Victoria Street
Alicetown
Lower Hutt 5010
New Zealand
Postal & office & delivery & invoice address used since 08 Jul 2019

Nme Group Limited was registered on 01 May 1998 and issued an NZBN of 9429037860608. This registered LTD company has been managed by 11 directors: Kevin David Melville - an active director whose contract began on 05 Dec 2008,
Aaron Matthew Ernest Theobald - an active director whose contract began on 04 Sep 2009,
Anthony Mark O'connell - an active director whose contract began on 04 Sep 2009,
Kerryn Downey - an inactive director whose contract began on 27 Nov 2008 and was terminated on 02 Sep 2009,
Alan Raymond Isaac - an inactive director whose contract began on 31 Mar 2009 and was terminated on 02 Sep 2009.
According to BizDb's information (updated on 25 Feb 2024), this company filed 1 address: 8 Victoria Street, Alicetown, Lower Hutt, 5010 (category: postal, office).
Until 27 Apr 2018, Nme Group Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
BizDb found old names for this company: from 10 Nov 2005 to 31 Mar 2008 they were called Nme Electrical Limited, from 01 May 1998 to 10 Nov 2005 they were called Nev Mellon Electrical Limited.
A total of 456923 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 152307 shares are held by 2 entities, namely:
O'connell, Anthony Mark (an individual) located at York Bay, Lower Hutt postcode 5013,
O'connell, Andrea Jane (an individual) located at York Bay, Lower Hutt postcode 5013.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 152307 shares) and includes
Theobald, Patricia Kathleen - located at Eastbourne, Lower Hutt,
Theobald, Aaron Matthew Ernest - located at Eastbourne, Lower Hutt.
The 3rd share allocation (152309 shares, 33.33%) belongs to 2 entities, namely:
Melville, Kevin David, located at Lower Hutt, Wellington 5010 (an individual),
Melville, Robyn Joanne, located at Lower Hutt, Wellington 5010 (an individual).

Addresses

Principal place of activity

8 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 23 Feb 2016 to 27 Apr 2018

Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2013 to 23 Feb 2016

Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 07 Jul 2011 to 23 Feb 2016

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 07 Jul 2011 to 12 Sep 2013

Address #5: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered & physical address used from 26 Feb 2010 to 07 Jul 2011

Address #6: Taylor Associates, Level 1, 23 Kent Terrace, Wellington

Registered & physical address used from 11 Sep 2009 to 26 Feb 2010

Address #7: Mc Grath Nicol + Partners (n Z) Limited, Level 2, 18 Viaduct Harbour Avenue, Auckland

Registered & physical address used from 19 Feb 2009 to 11 Sep 2009

Address #8: C/-harkness Henry & Co, 85 Alexandra Street, Hamilton

Physical & registered address used from 11 Jan 2008 to 19 Feb 2009

Address #9: 8 Victoria Street, Lower Hutt

Physical & registered address used from 31 Jul 2003 to 11 Jan 2008

Address #10: 139 Waterloo Road, Lower Hutt

Physical & registered address used from 19 Feb 2002 to 31 Jul 2003

Address #11: 35 Kiwi Street, Lower Hutt

Registered address used from 12 Apr 2000 to 19 Feb 2002

Address #12: 35 Kiwi Street, Lower Hutt

Physical address used from 01 May 1998 to 19 Feb 2002

Contact info
64 04 5890310
08 Jul 2019 Wellington Head Office
64 09 3096600
08 Jul 2019 Auckland Office
www.nme.co.nz
08 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 456923

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 152307
Individual O'connell, Anthony Mark York Bay
Lower Hutt
5013
New Zealand
Individual O'connell, Andrea Jane York Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 152307
Individual Theobald, Patricia Kathleen Eastbourne
Lower Hutt
5013
New Zealand
Individual Theobald, Aaron Matthew Ernest Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 152309
Individual Melville, Kevin David Lower Hutt
Wellington 5010

New Zealand
Individual Melville, Robyn Joanne Lower Hutt
Wellington 5010

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barlow, Norah Kathleen Waterloo
Lower Hutt, Wellington 5011
Entity Independent Trust Company (2005) Limited
Shareholder NZBN: 9429035165040
Company Number: 1559424
3rd Floor, Gibson Sheat Centre
1 Margaret Street, Lower Hutt
Individual Melville, Kevin David Lower Hutt
Wellington
Individual Melville, Kevin David Lower Hutt
Individual Barlow, Norah Lower Hutt
Entity Custodian Electrical Group Limited (in Rec & In Liq)
Shareholder NZBN: 9429033255552
Company Number: 1964144
Individual Melville, Kevin David Lower Hutt
Entity Independent Trust Company (2005) Limited
Shareholder NZBN: 9429035165040
Company Number: 1559424
1 Margaret Street
Lower Hutt
5010
New Zealand
Entity Custodian Electrical Group Limited (in Rec & In Liq)
Shareholder NZBN: 9429033255552
Company Number: 1964144
Other Null - Melville Family Trust
Individual Wiggett, Justin Lower Hutt
Wellington
Individual Melville, Robyn Joanne Lower Hutt
Other Melville Family Trust
Individual Theobald, Aaron Mt Eden
Individual Theobald, Trish Mt Eden
Directors

Kevin David Melville - Director

Appointment date: 05 Dec 2008

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 10 Jul 2015


Aaron Matthew Ernest Theobald - Director

Appointment date: 04 Sep 2009

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 24 Aug 2010


Anthony Mark O'connell - Director

Appointment date: 04 Sep 2009

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 05 Oct 2022

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 10 Jul 2015


Kerryn Downey - Director (Inactive)

Appointment date: 27 Nov 2008

Termination date: 02 Sep 2009

Address: St Heliers, Auckland,

Address used since 27 Nov 2008


Alan Raymond Isaac - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 02 Sep 2009

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Mar 2009


Matthew Brian Adams - Director (Inactive)

Appointment date: 21 Jan 2008

Termination date: 30 Jan 2009

Address: Pakuranga, Auckland,

Address used since 21 Jan 2008


Charles Edward Brothers - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 27 Nov 2008

Address: Takapuna, Auckland,

Address used since 12 Dec 2007


John Kenyon Clarke - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 27 Nov 2008

Address: Hamilton,

Address used since 12 Dec 2007


Kevin David Melville - Director (Inactive)

Appointment date: 01 May 1998

Termination date: 12 Dec 2007

Address: Lower Hutt,

Address used since 01 May 1998


Justin Wiggett - Director (Inactive)

Appointment date: 08 Oct 2006

Termination date: 12 Dec 2007

Address: Lower Hutt,

Address used since 08 Oct 2006


Aaron Theobald - Director (Inactive)

Appointment date: 08 Oct 2006

Termination date: 12 Dec 2007

Address: Mt Eden,

Address used since 01 Jan 2007

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street