Mt Wellington Properties Limited, a registered company, was launched on 24 Sep 1985. 9429039808783 is the number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. The company has been managed by 5 directors: Garry David Melville-Smith - an active director whose contract started on 24 Sep 1985,
Sandra Joan Melville-Smith - an active director whose contract started on 15 Apr 2020,
Rodney William Melville-Smith - an inactive director whose contract started on 30 Jun 1993 and was terminated on 18 Aug 2017,
Neilson Murdoch Harris - an inactive director whose contract started on 24 Sep 1985 and was terminated on 29 Sep 2003,
James Donald Mcalpine - an inactive director whose contract started on 24 Sep 1985 and was terminated on 30 Jun 1993.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 97 Jervois Road, Herne Bay, Auckland, 1011 (type: registered, service).
Mt Wellington Properties Limited had been using 292 Point View Drive, Dannemora, Auckland as their registered address up until 13 Oct 2020.
Former names used by the company, as we established at BizDb, included: from 24 Sep 1985 to 24 Mar 1995 they were named Restaurant Properties (Mt Wellington) Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Melville-Smith Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023,
Melville-Smith, Garry David (a director) located at Herne Bay, Auckland postcode 1011,
Melville-Smith, Sandra Joan (a director) located at Herne Bay, Auckland postcode 1011.
Previous addresses
Address #1: 292 Point View Drive, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 11 Oct 2011 to 13 Oct 2020
Address #2: 292 Point View Drive, Dannemora, 2016,, Auckland. New Zealand
Registered address used from 01 Oct 2009 to 11 Oct 2011
Address #3: 292 Point View Drive, Dannemora, 2016,, Auckland New Zealand
Physical address used from 01 Oct 2009 to 11 Oct 2011
Address #4: 292 Point View Drive, Howick, 2016,, Auckland
Registered address used from 19 Sep 2008 to 01 Oct 2009
Address #5: 292 Point View Drive, Howick, 2016, Auckland
Physical address used from 19 Sep 2008 to 01 Oct 2009
Address #6: 292 Point View Drive, R D 1, Papatoetoe, Auckland
Physical address used from 01 Jul 1997 to 19 Sep 2008
Address #7: 117 Carbine Rd, Mt Wellington, Auckland
Registered address used from 05 Jul 1993 to 19 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Melville-smith Trustee Limited Shareholder NZBN: 9429049866339 |
Newmarket Auckland 1023 New Zealand |
20 Jan 2023 - |
Director | Melville-smith, Garry David |
Herne Bay Auckland 1011 New Zealand |
20 Jan 2023 - |
Director | Melville-smith, Sandra Joan |
Herne Bay Auckland 1011 New Zealand |
20 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chatsworth Management Limited Shareholder NZBN: 9429032042535 Company Number: 117149 |
Pakuranga Auckland 2010 New Zealand |
24 Sep 1985 - 20 Jan 2023 |
Ultimate Holding Company
Garry David Melville-smith - Director
Appointment date: 24 Sep 1985
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Oct 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 05 Oct 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 03 Oct 2011
Sandra Joan Melville-smith - Director
Appointment date: 15 Apr 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Oct 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 05 Oct 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 15 Apr 2020
Rodney William Melville-smith - Director (Inactive)
Appointment date: 30 Jun 1993
Termination date: 18 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 1993
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 24 Sep 1985
Termination date: 29 Sep 2003
Address: Takapuna, Auckland,
Address used since 24 Sep 1985
James Donald Mcalpine - Director (Inactive)
Appointment date: 24 Sep 1985
Termination date: 30 Jun 1993
Address: St Heliers, Auckland,
Address used since 24 Sep 1985
Lnz International Trading (nz) Limited
284 Point View Drive
Draper Commercial Limited
23 Eynsham Court
Wlc Trusteeship Limited
19 Eynsham Court
Union Brothers Limited
19 Eynsham Court
New Wing Investment Limited
20 Eynsham Court
Guru Nz Forests Limited
12 Drumquin Rise
Auckland One Limited
241 Point View Drive
Dc Empires Limited
45 Westerham Drive
Draper Commercial Limited
23 Eynsham Court
Infinity Properties Nz Limited
45 Westerham Drive
Jkk Holdings Limited
45 Westerham Drive
Seagal Holdings Limited
241 Point View Drive