Shortcuts

Mel Management Limited

Type: NZ Limited Company (Ltd)
9429040452845
NZBN
98991
Company Number
Registered
Company Status
Current address
12a Jack Conway Avenue
Manukau City Centre
Auckland 2103
New Zealand
Service & physical address used since 27 Jul 2022
12a Jack Conway Avenue
Manukau City Centre
Auckland 2103
New Zealand
Registered address used since 28 Jul 2022

Mel Management Limited, a registered company, was started on 08 Sep 1976. 9429040452845 is the NZBN it was issued. This company has been supervised by 3 directors: Craig Robert Milburn - an active director whose contract started on 29 Nov 1988,
Ian Ernest Barker - an inactive director whose contract started on 29 Nov 1988 and was terminated on 07 Apr 2005,
Gordon Leslie Milburn - an inactive director whose contract started on 29 Nov 1988 and was terminated on 24 Nov 2004.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 12A Jack Conway Avenue, Manukau City Centre, Auckland, 2103 (category: registered, physical).
Mel Management Limited had been using 12A Jack Conway Avenue, Manukau City Centre, Auckland as their registered address until 28 Jul 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 08 Sep 1976 to 18 Feb 2015 they were called Milburn Enamellers Limited.
A total of 100000 shares are issued to 4 shareholders (2 groups). The first group includes 49000 shares (49%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 50000 shares (50%).

Addresses

Previous addresses

Address #1: 12a Jack Conway Avenue, Manukau City Centre, Auckland, 2103 New Zealand

Registered address used from 27 Jul 2022 to 28 Jul 2022

Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Nov 2015 to 27 Jul 2022

Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 03 Dec 2009 to 24 Nov 2015

Address #4: 14 Marjorie Jayne Crescent, Otahuhu, Auckland

Physical address used from 01 Dec 2008 to 03 Dec 2009

Address #5: 14 Marjorie Jayne Crescent, Otahuhu, Auckland 1062

Registered address used from 01 Dec 2008 to 03 Dec 2009

Address #6: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 17 Jul 2002 to 01 Dec 2008

Address #7: C/- Smith Chilcott, General Buildings, 1st Floor, 29 Shortland Street, Auckland

Physical address used from 01 Jul 1997 to 17 Jul 2002

Address #8: Level 4, 60 Parnell Road, Parnell, Auckland

Registered address used from 11 Apr 1996 to 17 Jul 2002

Address #9: Level 4, 60 Parnell Road, Pasrnell, Auckland

Registered address used from 19 Nov 1993 to 11 Apr 1996

Address #10: Symond Court, 210 Symonds Street, Auckland

Registered address used from 14 Apr 1993 to 19 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 49000
Individual Milburn, L M Bucklands Beach
Auckland
Other (Other) Quintessential Trustees Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 50000
Other (Other) Quintessential Trustees Newmarket
Auckland
1023
New Zealand
Individual Milburn, Glenys Bucklands Beach
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milburn, Craig Robert Bucklands Beach
Auckland
Individual Milburn, Craig Robert Bucklands Beach
Auckland
Individual Milburn, Craig Robert Bucklands Beach
Auckland

New Zealand
Individual Milburn, Craig Robert Bucklands Beach
Auckland

New Zealand
Individual Milburn, Craig Robert Bucklands Beach
Auckland
Individual Milburn, Craig Robert Bucklands Beach
Auckland

New Zealand
Individual Barker, Ian Ernest Cambridge
Auckland
Individual Milburn, Craig Robert Bucklands Beach
Auckland

New Zealand
Individual Milburn, Craig Robert Bucklands Beach
Auckland
Directors

Craig Robert Milburn - Director

Appointment date: 29 Nov 1988

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 19 Jul 2022

Address: Bucklands Beach, Auckland, 2112 New Zealand

Address used since 09 Sep 2016


Ian Ernest Barker - Director (Inactive)

Appointment date: 29 Nov 1988

Termination date: 07 Apr 2005

Address: Cambridge,

Address used since 07 Oct 2002


Gordon Leslie Milburn - Director (Inactive)

Appointment date: 29 Nov 1988

Termination date: 24 Nov 2004

Address: Howick, Auckland,

Address used since 29 Nov 1988

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street