Shortcuts

Melling Developments Limited

Type: NZ Limited Company (Ltd)
9429038854255
NZBN
586358
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 22 Aug 2007

Melling Developments Limited, a registered company, was incorporated on 03 Aug 1993. 9429038854255 is the NZ business number it was issued. This company has been managed by 6 directors: Duncan Charles Mclennan - an active director whose contract began on 18 Mar 1994,
Frances Wilmshurst - an active director whose contract began on 12 Sep 2018,
Graeme Peter Wilmshurst - an inactive director whose contract began on 17 Mar 1994 and was terminated on 12 Sep 2018,
Kmg Kendons Kmg Kendons - an inactive director whose contract began on 17 Mar 1994 and was terminated on 01 Jun 1997,
Brian Kevin Boyer - an inactive director whose contract began on 03 Aug 1993 and was terminated on 20 Dec 1993.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (type: physical, registered).
Melling Developments Limited had been using Kendons, 69 Rutherford Street, Lower Hutt as their registered address up until 22 Aug 2007.
Previous names for this company, as we managed to find at BizDb, included: from 03 Aug 1993 to 28 Jan 1994 they were called Giblaw Formations No. 165 Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Finally we have the third share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Kendons, 69 Rutherford Street, Lower Hutt

Registered address used from 05 Sep 2001 to 22 Aug 2007

Address: 69 Rutherford Street, Lower Hutt

Physical address used from 30 Jun 1997 to 22 Aug 2007

Address: 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Registered address used from 06 Jan 1994 to 05 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Wilmshurst Trustee Limited
Shareholder NZBN: 9429041211366
Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Jacks Management Limited
Shareholder NZBN: 9429038834349
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Shares Allocation #3 Number of Shares: 25
Entity (NZ Limited Company) Kolmac Limited
Shareholder NZBN: 9429033745343
Titahi Bay
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, David Bernard Haywards
Lower Hutt 5018

New Zealand
Individual Sadler, James Alan Lansdowne
Masterton 5810

New Zealand
Individual King, R.b. Masterton
Individual Sadler, James Alan Masterton
Individual Sadler, J.a. Masterton
Directors

Duncan Charles Mclennan - Director

Appointment date: 18 Mar 1994

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 26 Aug 2008


Frances Wilmshurst - Director

Appointment date: 12 Sep 2018

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 12 Sep 2018


Graeme Peter Wilmshurst - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 12 Sep 2018

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 27 Jul 2015


Kmg Kendons Kmg Kendons - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 01 Jun 1997

Address: Lower Hutt,

Address used since 17 Mar 1994


Brian Kevin Boyer - Director (Inactive)

Appointment date: 03 Aug 1993

Termination date: 20 Dec 1993

Address: Eastbourne,

Address used since 03 Aug 1993


Nigel Munro Moody - Director (Inactive)

Appointment date: 03 Aug 1993

Termination date: 20 Dec 1993

Address: Eastbourne,

Address used since 03 Aug 1993

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street