Shortcuts

Menelaus Group Limited

Type: NZ Limited Company (Ltd)
9429039414861
NZBN
404713
Company Number
Registered
Company Status
Current address
Apartment 1004 The International, 9 Princes Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Nov 2022

Menelaus Group Limited, a registered company, was incorporated on 22 Nov 1988. 9429039414861 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Richard Stanley Grenfell - an active director whose contract began on 22 Nov 1988,
Sally Enteng - an inactive director whose contract began on 26 Mar 1996 and was terminated on 01 Aug 1999,
Brian Laurence Enting - an inactive director whose contract began on 22 Nov 1988 and was terminated on 31 Mar 1998.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Apartment 1004 The International, 9 Princes Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Menelaus Group Limited had been using Unit 2, 64 Valley Road, Mount Eden, Auckland as their physical address until 25 Nov 2022.
All company shares (50000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Grenfell, Rosalind (an individual) located at Auckland Central, Auckland postcode 1010,
Macdonald, William Duncan (an individual) located at 45 Knights Road, Lower Hutt.

Addresses

Previous addresses

Address: Unit 2, 64 Valley Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 16 Feb 2018 to 25 Nov 2022

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 11 Mar 2016 to 16 Feb 2018

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 01 Apr 2003 to 11 Mar 2016

Address: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 01 Sep 1999 to 01 Apr 2003

Address: Same As Registered Office

Physical address used from 31 Mar 1998 to 31 Mar 1998

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 31 Mar 1998 to 31 Mar 1998

Address: Messrs Sherwin Chan & Walshe, Chartered Accountants 4th Floor, Daly Street Autopoint House, Lower Hutt

Registered address used from 14 Apr 1997 to 01 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Grenfell, Rosalind Auckland Central
Auckland
1010
New Zealand
Individual Macdonald, William Duncan 45 Knights Road
Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grenfell, Richard Stanley Auckland Central
Auckland
1010
New Zealand
Individual Grenfell, Richard Stanley Roseneath
Wellington
Directors

Richard Stanley Grenfell - Director

Appointment date: 22 Nov 1988

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Nov 2022

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 22 Nov 1988

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Mar 2019


Sally Enteng - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 01 Aug 1999

Address: Upper Hutt,

Address used since 26 Mar 1996


Brian Laurence Enting - Director (Inactive)

Appointment date: 22 Nov 1988

Termination date: 31 Mar 1998

Address: Upper Hutt,

Address used since 22 Nov 1988

Nearby companies

Danbeck Trustee Limited
4/64 Valley Rd

Business Optimisation Limited
3/64 Valley Rd

Danbeck Investments Limited
4/64 Valley Rd

Spotted Dog Consulting Limited
59 Valley Road

Aftermath Limited
60 Valley Road

Wallace Capital Limited
2 Charlton Avenue