Shortcuts

Melray Electric Limited

Type: NZ Limited Company (Ltd)
9429039581099
NZBN
352754
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 13 Apr 2022

Melray Electric Limited was incorporated on 08 Jul 1987 and issued an NZ business identifier of 9429039581099. The registered LTD company has been run by 7 directors: Shane Wiremu Ngataki - an active director whose contract started on 01 Dec 2011,
Glenn Francis Connor - an active director whose contract started on 01 Dec 2011,
Craig David Ellis - an active director whose contract started on 01 Dec 2011,
Warren Stephen Hughes - an inactive director whose contract started on 01 Dec 2011 and was terminated on 23 May 2015,
Stephen John Murray - an inactive director whose contract started on 04 May 1992 and was terminated on 31 Mar 2014.
According to our data (last updated on 28 Apr 2024), the company filed 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: registered, physical).
Up until 13 Apr 2022, Melray Electric Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 90000 shares are issued to 8 groups (8 shareholders in total). When considering the first group, 1800 shares are held by 1 entity, namely:
Collie, John James (an individual) located at Mairehau, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 2% shares (exactly 1800 shares) and includes
Sheppard, Rhys David - located at Bishopdale, Christchurch.
The 3rd share allocation (1800 shares, 2%) belongs to 1 entity, namely:
Prince, Mark Karl, located at Somerfield, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 19 Jun 2017 to 13 Apr 2022

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 28 Apr 2014 to 19 Jun 2017

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 28 Apr 2014

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 24 Apr 2003 to 14 May 2013

Address: C/-sparks Erskine, Level 2, A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 27 Jun 1997 to 24 Apr 2003

Address: 34 Stewart Street, Christchurch

Registered address used from 14 Jan 1992 to 24 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: April

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1800
Individual Collie, John James Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1800
Individual Sheppard, Rhys David Bishopdale
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1800
Individual Prince, Mark Karl Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 1800
Individual Mcauley, Noel James Burwood
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 1800
Individual Hawkins, Michael John Redwood
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 27000
Individual Ngataki, Shane Wiremu Burwood
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 27000
Individual Ellis, Craig David Redwood
Christchurch
8051
New Zealand
Shares Allocation #8 Number of Shares: 27000
Individual Connor, Glenn Francis Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eagle, Michael Thomas Christchurch
Individual Stewart, Bevan Keneth Christchurch
Individual Taylor, Warwick Roland Christchurch

New Zealand
Other The Trustees In The Ngataki Family Trust
Individual Murray, Stephen John Lincoln
Individual Hughes, Warren Stephen Christchurch
Individual Murray, Nicole Anne Lincoln
Individual Eagle, Michael Thomas Christchurch
Individual Ngataki, Shane Wiremu Christchurch
Individual Rennell, Lynda Gay Christchurch

New Zealand
Individual Hughes, Warren Stephen Sumner
Christchurch
8081
New Zealand
Individual Stewart, Bevan Keneth Burwood
Christchurch 8083
Individual Murray, Stephen John Lincoln
Other Null - The Trustees In The Ngataki Family Trust
Individual Connor, Glenn Francis Redwood
Christchurch, 8005
Individual Eagle, Dianne Frances Christchurch

New Zealand
Individual Ellis, Craig David Christchurch
Directors

Shane Wiremu Ngataki - Director

Appointment date: 01 Dec 2011

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 01 Dec 2011


Glenn Francis Connor - Director

Appointment date: 01 Dec 2011

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Dec 2011


Craig David Ellis - Director

Appointment date: 01 Dec 2011

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Dec 2011


Warren Stephen Hughes - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 23 May 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Dec 2011


Stephen John Murray - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 31 Mar 2014

Address: Lincoln,

Address used since 04 May 1992


Michael Thomas Eagle - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 31 Mar 2014

Address: Christchurch, 8022 New Zealand

Address used since 01 Apr 2005


David Timothy Elms - Director (Inactive)

Appointment date: 04 May 1992

Termination date: 05 Jan 2000

Address: Christchurch,

Address used since 04 May 1992