Melville Jessup Weaver Limited, a registered company, was launched on 01 Dec 1992. 9429038911897 is the NZ business number it was issued. "Actuarial service" (business classification K642010) is how the company has been classified. The company has been run by 14 directors: Craig Alan Lough - an active director whose contract started on 01 Apr 2011,
Jeremy George Holmes - an active director whose contract started on 01 Apr 2013,
David Brian Chamberlain - an active director whose contract started on 23 Mar 2015,
Stephen Grant - an active director whose contract started on 01 Apr 2017,
Christopher Ian Sissons - an active director whose contract started on 01 Jun 2024.
Last updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: Level 7, Fisher Funds House, 20 Ballance Street, Wellington, 6011 (type: registered, service).
Melville Jessup Weaver Limited had been using Level 5, Simpl House, 40 Mercer Street, Wellington as their registered address up to 01 Jul 2020.
A total of 100000 shares are allotted to 6 shareholders (6 groups). The first group consists of 2778 shares (2.78 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 19444 shares (19.44 per cent). Lastly we have the third share allotment (19446 shares 19.45 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 7, Fisher Funds House, 20 Ballance Street, Wellington, 6011 New Zealand
Registered & service address used from 11 Sep 2024
Principal place of activity
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, Simpl House, 40 Mercer Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Jun 2018 to 01 Jul 2020
Address #2: Level 6, Simpl House, 40 Mercer Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 May 2018 to 07 Jun 2018
Address #3: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 22 Jun 2011 to 18 May 2018
Address #4: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Registered address used from 01 Jun 2011 to 18 May 2018
Address #5: 19-21 Broderick Road, Johnsonville Business Park, Johnsonville New Zealand
Physical address used from 04 Oct 2005 to 22 Jun 2011
Address #6: 19-21 Broderick Road, Johnsonville Business Park, Johnsonville New Zealand
Registered address used from 04 Oct 2005 to 01 Jun 2011
Address #7: 21-23 Ganges Road,, Khandallah,, Wellington
Physical address used from 01 Jul 1997 to 04 Oct 2005
Address #8: 214 Main Road,, Tawa,, Wellington.
Registered address used from 10 Mar 1993 to 04 Oct 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2778 | |||
| Individual | Sissons, Christopher Ian |
Silverstream Upper Hutt 5019 New Zealand |
29 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 19444 | |||
| Director | Trollip, Benjamin Jonathan |
Howick Auckland 2014 New Zealand |
11 Jun 2017 - |
| Shares Allocation #3 Number of Shares: 19446 | |||
| Director | Grant, Stephen |
Silverstream Upper Hutt 5019 New Zealand |
11 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 19444 | |||
| Individual | Chamberlain, David Brian |
Wadestown Wellington 6012 New Zealand |
22 May 2015 - |
| Shares Allocation #5 Number of Shares: 19444 | |||
| Director | Holmes, Jeremy George |
Cockle Bay Auckland 2014 New Zealand |
31 May 2013 - |
| Shares Allocation #6 Number of Shares: 19444 | |||
| Individual | Lough, Craig Alan |
Saint Heliers Auckland 1071 New Zealand |
16 Dec 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reid, Bernard Leslie |
Parnell Auckland 1052 New Zealand |
27 Jan 2010 - 07 Jun 2024 |
| Individual | Weaver, Mark Lewis |
Devonport Auckland 0624 New Zealand |
01 Dec 1992 - 04 Oct 2016 |
| Individual | Caradus, Linda Kathleen |
Wellington 6035 New Zealand |
01 Dec 1992 - 22 May 2015 |
| Individual | Reid, Bernard Leslie |
Parnell Auckland 1052 New Zealand |
27 Jan 2010 - 07 Jun 2024 |
| Individual | Reid, Bernard Leslie |
Parnell Auckland 1052 New Zealand |
27 Jan 2010 - 07 Jun 2024 |
| Individual | Melville, John B |
Tawa Wellington |
01 Dec 1992 - 31 May 2013 |
| Individual | Reid, Bernard Leslie |
Parnell Auckland 1052 New Zealand |
27 Jan 2010 - 07 Jun 2024 |
| Individual | Reid, Bernard Leslie |
Glendowie Auckland 1071 New Zealand |
27 Jan 2010 - 07 Jun 2024 |
| Individual | Reid, Bernard Leslie |
Parnell Auckland 1052 New Zealand |
27 Jan 2010 - 07 Jun 2024 |
| Individual | Reid, Bernard Leslie |
Parnell Auckland 1052 New Zealand |
27 Jan 2010 - 07 Jun 2024 |
| Individual | Lough, Craig Alan |
Saint Heliers Auckland 1071 New Zealand |
15 Nov 2010 - 15 Nov 2010 |
| Individual | Midgley, Ian |
Whitby Wellington 5024 New Zealand |
27 Jan 2010 - 29 May 2018 |
| Individual | Christie, Neil Robin |
Forrest Hill Auckland 0620 New Zealand |
06 Oct 2006 - 25 May 2012 |
Craig Alan Lough - Director
Appointment date: 01 Apr 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2011
Jeremy George Holmes - Director
Appointment date: 01 Apr 2013
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2013
David Brian Chamberlain - Director
Appointment date: 23 Mar 2015
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 23 Mar 2015
Stephen Grant - Director
Appointment date: 01 Apr 2017
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Apr 2017
Christopher Ian Sissons - Director
Appointment date: 01 Jun 2024
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Jun 2024
Bernard Leslie Reid - Director (Inactive)
Appointment date: 18 Feb 2009
Termination date: 05 Jan 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 24 Apr 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Sep 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 30 May 2019
Ian Midgley - Director (Inactive)
Appointment date: 18 Feb 2009
Termination date: 31 Mar 2018
Address: Whitby, Wellington, 5024 New Zealand
Address used since 18 Feb 2009
Benjamin Jonathan Trollip - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Apr 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 22 Nov 2021
Address: Auckland, 2012 New Zealand
Address used since 01 Apr 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 12 Jun 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 Mar 2017
Mark Lewis Weaver - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 01 Oct 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Apr 2015
Linda Kathleen Caradus - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Mar 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2008
John Barry Melville - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 01 Apr 2013
Address: Tawa, 5028 New Zealand
Address used since 01 Dec 1992
Neil Robin Christie - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 25 May 2012
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Apr 2008
Richard Anthony Jessup - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 31 Mar 2007
Address: R D, Waikanae,
Address used since 05 Mar 1993
John Terence Ingerson - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 05 Mar 1993
Address: Karori, Wellington,
Address used since 01 Dec 1992
Khandallah Villas Trust Board Inc
21 Ganges Road
Amity Club Incorporated
21 Ganges Road
Flat Creek Coal Company Limited
23 Ganges Road
A.j. Woods Limited
31 Ganges Road
Affiliated Insurance Brokers Limited
31 Ganges Road
Village Quality Meats Limited
7 Ganges Road
Ballynagarrick Investments Limited
41 Charlotte Street
Bernie Higgins & Associates Limited
334c Rosetta Road
Chadwick Actuarial Services Limited
23 Harley Road
Dalebroux Actuarial Services Limited
27 Bidwill Street
Davies Financial & Actuarial Limited
18 Commodore Parry Road