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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 152307 | |||
Individual | O'connell, Anthony Mark |
York Bay Lower Hutt 5013 New Zealand |
15 Dec 2009 - |
Individual | O'connell, Andrea Jane |
York Bay Lower Hutt 5013 New Zealand |
15 Dec 2009 - |
Shares Allocation #2 Number of Shares: 152307 | |||
Individual | Theobald, Patricia Kathleen |
Eastbourne Lower Hutt 5013 New Zealand |
15 Dec 2009 - |
Individual | Theobald, Aaron Matthew Ernest |
Eastbourne Lower Hutt 5013 New Zealand |
15 Dec 2009 - |
Shares Allocation #3 Number of Shares: 152309 | |||
Individual | Melville, Kevin David |
Lower Hutt Wellington 5010 New Zealand |
15 Dec 2009 - |
Individual | Melville, Robyn Joanne |
Lower Hutt Wellington 5010 New Zealand |
15 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barlow, Norah Kathleen |
Waterloo Lower Hutt, Wellington 5011 |
15 Dec 2009 - 15 Dec 2009 |
Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
15 Dec 2009 - 05 Oct 2022 |
Individual | Melville, Kevin David |
Lower Hutt Wellington |
03 Sep 2009 - 03 Sep 2009 |
Individual | Melville, Kevin David |
Lower Hutt |
24 Oct 2006 - 17 Jan 2007 |
Individual | Barlow, Norah |
Lower Hutt |
08 Oct 2006 - 17 Jan 2007 |
Entity | Custodian Electrical Group Limited (in Rec & In Liq) Shareholder NZBN: 9429033255552 Company Number: 1964144 |
21 Dec 2007 - 21 Dec 2007 | |
Individual | Melville, Kevin David |
Lower Hutt |
01 May 1998 - 17 Jan 2007 |
Entity | Independent Trust Company (2005) Limited Shareholder NZBN: 9429035165040 Company Number: 1559424 |
1 Margaret Street Lower Hutt 5010 New Zealand |
15 Dec 2009 - 05 Oct 2022 |
Entity | Custodian Electrical Group Limited (in Rec & In Liq) Shareholder NZBN: 9429033255552 Company Number: 1964144 |
21 Dec 2007 - 21 Dec 2007 | |
Other | Null - Melville Family Trust | 01 May 1998 - 08 Oct 2006 | |
Individual | Wiggett, Justin |
Lower Hutt Wellington |
08 Oct 2006 - 17 Jan 2007 |
Individual | Melville, Robyn Joanne |
Lower Hutt |
01 May 1998 - 17 Jan 2007 |
Other | Melville Family Trust | 01 May 1998 - 08 Oct 2006 | |
Individual | Theobald, Aaron |
Mt Eden |
08 Oct 2006 - 17 Jan 2007 |
Individual | Theobald, Trish |
Mt Eden |
08 Oct 2006 - 17 Jan 2007 |
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
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