David Melrose Design (Nz) Limited, a registered company, was started on 14 Feb 1997. 9429038149467 is the NZBN it was issued. "Product design service" (business classification M692365) is how the company was classified. The company has been managed by 3 directors: David Murray Melrose - an active director whose contract started on 14 Feb 1997,
Shaun Bruce Collins - an inactive director whose contract started on 21 Sep 1998 and was terminated on 31 Mar 2000,
Miles Ian Hayward-Ryan - an inactive director whose contract started on 14 Feb 1997 and was terminated on 21 Sep 1998.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 88 Balmoral Road, Mt Eden, Auckland, 1024 (category: service, physical).
David Melrose Design (Nz) Limited had been using 88 Balmoral Road, Mount Eden, Auckland as their registered address up until 22 May 2015.
Other names used by this company, as we identified at BizDb, included: from 14 Mar 2000 to 07 Sep 2010 they were called David Melrose Design Limited, from 14 Feb 1997 to 14 Mar 2000 they were called The Alpes Mineral Water Company Limited.
A total of 10000 shares are allotted to 9 shareholders (9 groups). The first group includes 10 shares (0.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (0.1 per cent). Finally there is the third share allotment (9920 shares 99.2 per cent) made up of 1 entity.
Previous addresses
Address #1: 88 Balmoral Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 15 Sep 2010 to 22 May 2015
Address #2: C/-hk Taylor, 1 Cowan St, Ponsonby Auckland New Zealand
Physical & registered address used from 20 Sep 2005 to 15 Sep 2010
Address #3: 90 Balmoral Road, Mt Eden, Auckland
Registered address used from 11 Apr 2000 to 20 Sep 2005
Address #4: 90 Balmoral Road, Mt Eden, Auckland
Physical address used from 17 Feb 1997 to 20 Sep 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Melrose, David Murray |
Whangamata New Zealand |
14 Feb 1997 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mcalpine, Gabrielle |
Devonport Auckland 0624 New Zealand |
05 Dec 2022 - |
Shares Allocation #3 Number of Shares: 9920 | |||
Individual | Melrose, David Murray |
Whangamata New Zealand |
14 Feb 1997 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Candy, Andrew |
Mount Eden Auckland 1024 New Zealand |
20 Oct 2014 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Robinson, Tania |
Mt Eden Auckland New Zealand |
30 Sep 2004 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Allen, Bronwen |
Whangamata New Zealand |
30 Sep 2004 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Melrose-allen, Campbell |
Mt Eden Auckland New Zealand |
30 Sep 2004 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Melrose-allen, Harrison |
Mount Eden Auckland 1024 New Zealand |
16 Oct 2014 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Collins, Shaun Bruce |
Laingholm Auckland 0604 New Zealand |
20 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Gary |
Mt Eden Auckland New Zealand |
30 Sep 2004 - 05 Dec 2022 |
David Murray Melrose - Director
Appointment date: 14 Feb 1997
Address: Whangamata, 3620 New Zealand
Address used since 01 Oct 2015
Shaun Bruce Collins - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 31 Mar 2000
Address: Epsom, Auckland,
Address used since 21 Sep 1998
Miles Ian Hayward-ryan - Director (Inactive)
Appointment date: 14 Feb 1997
Termination date: 21 Sep 1998
Address: Northcote, Auckland,
Address used since 14 Feb 1997
David Melrose Design Marine Limited
Unit 11, 145 Quay Street
David Melrose Design (pacific) Limited
Unit 11, 145 Quay Street
David Melrose Design Limited
Unit 11, 145 Quay Street
Co2pac Limited
Unit 11, 145 Quay Street
Co2pac Industries Limited
Unit 11, 145 Quay Street
Co2pac 1992 Limited
Unit 11, 145 Quay Street
Co2pac Industries Limited
Unit 11, 145 Quay Street
Couch & Co. Limited
Level 11, Harbour View Building
Dass Mckenna Industries Limited
C/- Marley Loft
David Melrose Design (ny) Limited
Unit 11, 147 Quay Street
David Melrose Design (pacific) Limited
Unit 11, 145 Quay Street
Eventis New Zealand Limited
Lvl 4, Zurich House