Shortcuts

Melrose Kiwi Concept Chairs Limited

Type: NZ Limited Company (Ltd)
9429038156526
NZBN
843784
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 17 Jul 2017

Melrose Kiwi Concept Chairs Limited, a registered company, was started on 12 Feb 1997. 9429038156526 is the NZ business number it was issued. This company has been managed by 3 directors: Annette Marie Melrose - an active director whose contract started on 12 Feb 1997,
Philip John Melrose - an active director whose contract started on 24 Jul 2017,
Michael Andrew Turner - an inactive director whose contract started on 12 Feb 1997 and was terminated on 27 Jul 2017.
Updated on 01 May 2024, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, service).
Melrose Kiwi Concept Chairs Limited had been using Unit 4, 33 Mandeville Street, Riccarton, Christchurch as their physical address up until 17 Jul 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Apr 2017 to 17 Jul 2017

Address: First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Physical address used from 26 Apr 2004 to 18 Apr 2017

Address: First Floor 11 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered address used from 26 Apr 2004 to 18 Apr 2017

Address: First Floor, 35 Mandeville Street, Riccarton, Christchurch

Registered address used from 03 Oct 2000 to 26 Apr 2004

Address: Joyce & Co Ltd, First Floor, 35 Mandeville St, Riccarton, Christchurch

Physical address used from 03 Oct 2000 to 26 Apr 2004

Address: First Floor, 35 Mandeville Street, Riccarton, Christchurch

Physical address used from 03 Oct 2000 to 03 Oct 2000

Address: Ground Floor, Geo-systems House, 39 Leslie Hills Drive, Christchurch

Registered address used from 11 Apr 2000 to 03 Oct 2000

Address: Ground Floor, Geo-systems House, 39 Leslie Hills Drive, Christchurch

Registered address used from 20 Jan 1998 to 11 Apr 2000

Address: Ground Floor, Geo-systems House, 39 Leslie Hills Drive, Christchurch

Physical address used from 20 Jan 1998 to 03 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Melrose, Annette Marie Shirley
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Melrose, Philip John Shirley
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Michael Andrew Christchurch
Directors

Annette Marie Melrose - Director

Appointment date: 12 Feb 1997

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 01 Apr 2021

Address: Christchurch, Christchurch, 8061 New Zealand

Address used since 18 Apr 2016


Philip John Melrose - Director

Appointment date: 24 Jul 2017

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 24 Jul 2017


Michael Andrew Turner - Director (Inactive)

Appointment date: 12 Feb 1997

Termination date: 27 Jul 2017

Address: Kaiapoi, North Canterbury, 7630 New Zealand

Address used since 18 Apr 2016

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road