Melrose Private Capital Limited was registered on 17 Jul 1985 and issued an NZ business identifier of 9429039835581. The registered LTD company has been managed by 5 directors: Wayne Sidney Coffey - an active director whose contract began on 04 May 1987,
Rosemary Ann Coffey - an active director whose contract began on 04 May 1987,
Scott Lewis - an active director whose contract began on 04 Feb 2022,
Perry James Kerr - an inactive director whose contract began on 04 May 1987 and was terminated on 15 Apr 2004,
Alan Sidney Coffey - an inactive director whose contract began on 04 May 1987 and was terminated on 19 May 1994.
As stated in BizDb's data (last updated on 09 May 2024), the company filed 1 address: Level 5, 38 Waring Taylor St, Wellington, 6011 (type: registered, service).
Up until 05 May 2016, Melrose Private Capital Limited had been using Level 10, 38 Warring Taylor St, Wellington as their physical address.
BizDb found previous aliases used by the company: from 17 Jul 1985 to 10 Jan 2017 they were named Melrose Industries Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 6400 shares are held by 1 entity, namely:
Coffey, Wayne Sidney (an individual) located at Wellington.
Another group consists of 1 shareholder, holds 36 per cent shares (exactly 3600 shares) and includes
Coffey, Rosemary Ann - located at Wellington.
Previous addresses
Address #1: Level 10, 38 Warring Taylor St, Wellington, 6011 New Zealand
Physical & registered address used from 27 Jul 2011 to 05 May 2016
Address #2: Level 5, 99-105 Custom House Quay, Wellington New Zealand
Registered & physical address used from 12 May 2010 to 27 Jul 2011
Address #3: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Physical & registered address used from 18 Aug 2006 to 12 May 2010
Address #4: C/-pocock Hudson Limited, Level 2, 90 The Terrace, Wellington
Physical & registered address used from 26 Apr 2005 to 18 Aug 2006
Address #5: 4 Kellsmere Crescent, Island Bay, Wellington
Registered address used from 30 Jun 1999 to 26 Apr 2005
Address #6: Ground Floor, Maginnity Street, Wellington
Physical address used from 01 Jul 1997 to 26 Apr 2005
Address #7: 4 Kellsmere Crescent, Island Bay, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6400 | |||
Individual | Coffey, Wayne Sidney |
Wellington |
17 Jul 1985 - |
Shares Allocation #2 Number of Shares: 3600 | |||
Individual | Coffey, Rosemary Ann |
Wellington |
17 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Perry James |
Lower Hutt |
17 Jul 1985 - 28 Jul 2010 |
Individual | Coffey, Alan Sidney |
Lower Hutt |
17 Jul 1985 - 28 Jul 2010 |
Wayne Sidney Coffey - Director
Appointment date: 04 May 1987
Address: Wellington, 6011 New Zealand
Address used since 27 Apr 2016
Rosemary Ann Coffey - Director
Appointment date: 04 May 1987
Address: Wellington, 6011 New Zealand
Address used since 27 Apr 2016
Scott Lewis - Director
Appointment date: 04 Feb 2022
Address: #51-04, The Sail At Marina Bay, 018987 Singapore
Address used since 22 Aug 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Feb 2022
Perry James Kerr - Director (Inactive)
Appointment date: 04 May 1987
Termination date: 15 Apr 2004
Address: Lower Hutt,
Address used since 04 May 1987
Alan Sidney Coffey - Director (Inactive)
Appointment date: 04 May 1987
Termination date: 19 May 1994
Address: Lower Hutt,
Address used since 04 May 1987
Dalman Physiotherapy Limited
Level 7, Pethrick Tower
Nash & Lloyd Osteopaths Limited
Level 3, Petherick Tower
Wellington Family Law Limited
38 Waring Taylor Street
Woodmark Limited
Level 5
Wellesley Group Limited
Level 5