Shortcuts

Mt Wellington Properties Limited

Type: NZ Limited Company (Ltd)
9429039808783
NZBN
283580
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
3 Udys Road
Pakuranga
Auckland 2010
New Zealand
Physical & registered & service address used since 13 Oct 2020
97 Jervois Road
Herne Bay
Auckland 1011
New Zealand
Registered & service address used since 20 Oct 2023

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.

Addresses

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

Contact info
64 21 993300
10 Oct 2018 Phone
garry.melvillesmith@xtra.co.nz
10 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Melville-smith Trustee Limited
Shareholder NZBN: 9429049866339
Newmarket
Auckland
1023
New Zealand
Director Melville-smith, Garry David Herne Bay
Auckland
1011
New Zealand
Director Melville-smith, Sandra Joan Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chatsworth Management Limited
Shareholder NZBN: 9429032042535
Company Number: 117149
Pakuranga
Auckland
2010
New Zealand

Ultimate Holding Company

Chatsworth Management Limited
Name
Ltd
Type
117149
Ultimate Holding Company Number
NZ
Country of origin
292 Point View Drive
Dannemora
Auckland 2016
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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