Shortcuts

Melrose Limited

Type: NZ Limited Company (Ltd)
9429038471261
NZBN
679719
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 10 Jun 2020

Melrose Limited, a registered company, was incorporated on 26 May 1995. 9429038471261 is the NZ business number it was issued. This company has been run by 7 directors: David Egerton Peacocke - an active director whose contract began on 01 Nov 2009,
Matthew Anthony Peacocke - an active director whose contract began on 18 Oct 2012,
Richard Bowman - an inactive director whose contract began on 20 Dec 2011 and was terminated on 19 Dec 2012,
Roger Harvey Mannering - an inactive director whose contract began on 26 May 1995 and was terminated on 18 Oct 2012,
Jane Elizabeth Mannering - an inactive director whose contract began on 26 May 1995 and was terminated on 15 Sep 2010.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Melrose Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 10 Jun 2020.
A total of 1200000 shares are issued to 6 shareholders (3 groups). The first group consists of 600000 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 150000 shares (12.5 per cent). Finally we have the third share allocation (450000 shares 37.5 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 27 May 2019 to 10 Jun 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 13 May 2016 to 27 May 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 20 May 2009 to 13 May 2016

Address: Deloitte, 80 London St, Hamilton

Registered address used from 04 Oct 2004 to 20 May 2009

Address: Melrose Limited, Clintons Road, R D, Greendale

Physical address used from 26 May 1995 to 20 May 2009

Address: Deloitte Touche Tohmatsu, Anchor House, London Street, Hamilton

Registered address used from 26 May 1995 to 04 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 1200000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600000
Director Peacocke, David Egerton Rd 2
Aotea, Raglan
3894
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Shares Allocation #2 Number of Shares: 150000
Individual Peacocke, Michael Joseph Rd 4
Morrinsville
3374
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Shares Allocation #3 Number of Shares: 450000
Director Peacocke, Matthew Anthony Claudelands
Hamilton
3214
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Taupiri Holdings Limited
Shareholder NZBN: 9429039685629
Company Number: 320319
Hamilton East
Hamilton
3216
New Zealand
Entity Taupiri Holdings Limited
Shareholder NZBN: 9429039685629
Company Number: 320319
Hamilton East
Hamilton
3216
New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton

New Zealand
Individual Mannering, Jane Elizabeth Rd 1
Christchurch
Individual Mannering, Jane Elizabeth Rd 1
Christchurch
Individual Mannering, Rodger Harvey Rd 1
Christchurch
Individual Mannering, Roger Harvey Rd 1
Christchurch
Directors

David Egerton Peacocke - Director

Appointment date: 01 Nov 2009

Address: Rd 2, Aotea, Raglan, 3894 New Zealand

Address used since 26 May 2016


Matthew Anthony Peacocke - Director

Appointment date: 18 Oct 2012

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 18 Oct 2012


Richard Bowman - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 19 Dec 2012

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 20 Dec 2011


Roger Harvey Mannering - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 18 Oct 2012

Address: Rd 1, Christchurch,

Address used since 26 May 1995


Jane Elizabeth Mannering - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 15 Sep 2010

Address: Rd 1, Christchurch,

Address used since 26 May 1995


Egerton Francis Beresford Peacocke - Director (Inactive)

Appointment date: 30 Sep 2000

Termination date: 15 Sep 2010

Address: R D 2, Taupiri,

Address used since 30 Sep 2000

Address: Rd 2, Taupiri, 3792 New Zealand

Address used since 30 Sep 2000


Jane Elizabeth Mannering - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 15 Sep 2010

Address: Rd 1, Christchurch, New Zealand

Address used since 24 May 2005

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade