Shortcuts

Melton Super Trees (number 6) Limited

Type: NZ Limited Company (Ltd)
9429038824289
NZBN
595674
Company Number
Registered
Company Status
Current address
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 14 Apr 2021

Melton Super Trees (Number 6) Limited was started on 15 Sep 1993 and issued an NZ business number of 9429038824289. This registered LTD company has been supervised by 3 directors: Eric Charles Spencer - an active director whose contract began on 22 Mar 2021,
Peter Charles Mcleod - an inactive director whose contract began on 15 Sep 1993 and was terminated on 23 Mar 2021,
Derek Roy Hopkins - an inactive director whose contract began on 15 Sep 1993 and was terminated on 23 Mar 2021.
According to our database (updated on 01 Apr 2024), the company uses 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: registered, physical).
Up until 14 Apr 2021, Melton Super Trees (Number 6) Limited had been using Rutherford Road, R D 2, Pukekohe as their registered address.
BizDb found more names for the company: from 15 Sep 1993 to 22 Mar 1995 they were called Woodleigh Super Trees (Number 7) Limited.
A total of 500 shares are allotted to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Gazelle Holdings Limited (an entity) located at Howick, Auckland postcode 2014.

Addresses

Previous addresses

Address: Rutherford Road, R D 2, Pukekohe New Zealand

Registered address used from 03 Mar 1997 to 14 Apr 2021

Address: Rutherford Road, Pukekohe New Zealand

Physical address used from 03 Mar 1997 to 14 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Gazelle Holdings Limited
Shareholder NZBN: 9429038422775
Howick
Auckland
2014
New Zealand
Directors

Eric Charles Spencer - Director

Appointment date: 22 Mar 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 22 Mar 2021


Peter Charles Mcleod - Director (Inactive)

Appointment date: 15 Sep 1993

Termination date: 23 Mar 2021

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Apr 2017


Derek Roy Hopkins - Director (Inactive)

Appointment date: 15 Sep 1993

Termination date: 23 Mar 2021

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 26 Apr 2010