Shortcuts

Melville Jessup Weaver Limited

Type: NZ Limited Company (Ltd)
9429038911897
NZBN
567879
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K642010
Industry classification code
Actuarial Service
Industry classification description
Current address
Level 7, Kiwi Wealth House
20 Ballance Street
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Jul 2020
Po Box 1096
Wellington 6140
New Zealand
Postal address used since 21 Sep 2021
Level 7, Kiwi Wealth House
20 Ballance Street
Wellington 6011
New Zealand
Office & delivery address used since 21 Sep 2021

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 13 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,
Bernard Leslie Reid - an inactive director whose contract started on 18 Feb 2009 and was terminated on 05 Jan 2024.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 1096, Wellington, 6140 (type: postal, office).
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 16667 shares (16.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 16667 shares (16.67 per cent). Lastly we have the third share allotment (16667 shares 16.67 per cent) made up of 1 entity.

Addresses

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

Contact info
64 09 3007155
24 Sep 2019 Auckland Office
64 04 4990277
24 Sep 2019 Wellington Office
wgtn@mjw.co.nz
24 Sep 2019 Wellington Office
akld@mjw.co.nz
24 Sep 2019 Auckland Office
https://mjw.co.nz
24 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16667
Director Trollip, Benjamin Jonathan Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 16667
Director Grant, Stephen Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 16667
Individual Chamberlain, David Brian Wadestown
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 16667
Director Holmes, Jeremy George Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #5 Number of Shares: 16666
Individual Lough, Craig Alan Saint Heliers
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 16666
Individual Reid, Bernard Leslie Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lough, Craig Alan Saint Heliers
Auckland
1071
New Zealand
Individual Weaver, Mark Lewis Devonport
Auckland
0624
New Zealand
Individual Midgley, Ian Whitby
Wellington
5024
New Zealand
Individual Melville, John B Tawa
Wellington
Individual Christie, Neil Robin Forrest Hill
Auckland
0620
New Zealand
Individual Caradus, Linda Kathleen Wellington
6035
New Zealand
Directors

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


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: Auckland, 2012 New Zealand

Address used since 01 Apr 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Nov 2021

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

Similar companies