Melfield Holdings Limited, a registered company, was incorporated on 14 Jul 1985. 9429039827166 is the NZBN it was issued. This company has been managed by 6 directors: John Davies - an active director whose contract began on 03 Jun 1986,
Peter Donald Hill - an active director whose contract began on 03 Jun 1986,
Jade Murphy - an active director whose contract began on 18 Feb 2023,
Michael Joseph Murphy - an inactive director whose contract began on 03 Jun 1986 and was terminated on 18 Feb 2023,
Robert Dudley Symns - an inactive director whose contract began on 03 Jun 1986 and was terminated on 03 Jun 1986.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Strawberry Grove, Richmond, Richmond, 7020 (type: physical, registered).
Melfield Holdings Limited had been using 185 Bridge Street, Nelson, Nelson as their physical address up until 11 Jun 2021.
More names used by this company, as we managed to find at BizDb, included: from 14 Jul 1985 to 29 Oct 1992 they were called Quick Takeovers Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group consists of 334 shares (33.4%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 333 shares (33.3%). Finally there is the 3rd share allotment (333 shares 33.3%) made up of 2 entities.
Previous addresses
Address: 185 Bridge Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 18 Jun 2020 to 11 Jun 2021
Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 05 Jul 2013 to 18 Jun 2020
Address: C/-blanchett Chartered Accountancy Ltd, 33 Putaitai Street, Stoke 7011, Nelson New Zealand
Registered & physical address used from 04 Aug 2008 to 05 Jul 2013
Address: 33 Putaitai Street, Stoke, Nelson
Registered & physical address used from 13 Jun 2005 to 04 Aug 2008
Address: 1/7 Putaitai Street, Stoke, Nelson
Physical & registered address used from 18 Nov 2003 to 13 Jun 2005
Address: 2 Sorrento Way, Nelson
Physical address used from 07 Jul 2000 to 18 Nov 2003
Address: 221 Nile Street, Nelson
Physical address used from 05 Jul 2000 to 07 Jul 2000
Address: 221 Nile Street, Nelson
Registered address used from 05 Jul 2000 to 18 Nov 2003
Address: Same As Registered Office Address
Physical address used from 20 Jul 1999 to 05 Jul 2000
Address: 186 Queen Street, Richmond, Nelson
Registered address used from 20 Jul 1999 to 05 Jul 2000
Address: 278 Queen Street, Richmond, Nelson
Registered address used from 08 Feb 1999 to 20 Jul 1999
Address: 139a Queen Street, Richmond
Physical address used from 08 Feb 1999 to 20 Jul 1999
Address: 139a Queen Street, Richmond
Registered address used from 30 Jun 1997 to 08 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Davies, John |
Stoke Nelson 7011 New Zealand |
14 Jul 1985 - |
Individual | Davies, Norma Joy |
Richmond Richmond 7020 New Zealand |
14 Jul 1985 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Murphy, Karen Mary |
Appleby Richmond 7020 New Zealand |
14 Jul 1985 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Hill, Marie Theresa |
Hope Nelson 7020 New Zealand |
14 Jul 1985 - |
Individual | Hill, Peter Donald |
Hope Nelson 7020 New Zealand |
14 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Michael Joseph |
Hope Nelson 7020 New Zealand |
14 Jul 1985 - 06 Jul 2023 |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
17 Jun 2011 - 16 May 2014 | |
Entity | Hf Law Trustees Limited Shareholder NZBN: 9429030479951 Company Number: 4054538 |
Montgomery House 190 Trafalgar Street, Nelson 7010 New Zealand |
16 May 2014 - 01 Jul 2021 |
Entity | Hf Law Trustees Limited Shareholder NZBN: 9429030479951 Company Number: 4054538 |
Montgomery House 190 Trafalgar Street, Nelson 7010 New Zealand |
16 May 2014 - 01 Jul 2021 |
Individual | Heal, Warwick John |
Nelson |
14 Jul 1985 - 17 Jun 2011 |
Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
17 Jun 2011 - 16 May 2014 | |
Individual | Hosie, Graham |
Nelson |
14 Jul 1985 - 17 Jun 2011 |
John Davies - Director
Appointment date: 03 Jun 1986
Address: Richmond, Richmond, 7020 New Zealand
Address used since 02 Jun 2021
Address: Richmond, Nelson, 7020 New Zealand
Address used since 05 Jun 2009
Peter Donald Hill - Director
Appointment date: 03 Jun 1986
Address: Hope, Nelson, 7020 New Zealand
Address used since 09 Jun 2014
Jade Murphy - Director
Appointment date: 18 Feb 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 18 Feb 2023
Michael Joseph Murphy - Director (Inactive)
Appointment date: 03 Jun 1986
Termination date: 18 Feb 2023
Address: Hope, Nelson, 7020 New Zealand
Address used since 09 Jul 2015
Robert Dudley Symns - Director (Inactive)
Appointment date: 03 Jun 1986
Termination date: 03 Jun 1986
Address: Nelson,
Address used since 03 Jun 1986
Robin Whalley - Director (Inactive)
Appointment date: 03 Jun 1986
Termination date: 03 Jun 1986
Address: Hope, Nelson,
Address used since 03 Jun 1986
Smart Engineering Services Limited
9 Strawbridge Square
Vanilla Bean Cafe (2016) Limited
9 Strawbridge Square
Ceiling Wool Insulation Limited
9 Strawbridge Square
Stay Safe Nz Limited
9 Strawbridge Square
Meribel Olives Limited
9 Strawbridge Square
Blanchett Trustees Limited
9 Strawbridge Square