Melba Properties Limited was started on 21 Mar 1969 and issued a number of 9429040610214. The registered LTD company has been managed by 7 directors: Stefan Trevor Ryan - an active director whose contract began on 28 Nov 2023,
Garvin Michael Stuart Shackleton - an active director whose contract began on 28 Nov 2023,
Clive S. - an active director whose contract began on 28 Nov 2023,
Eric Garvin Shackleton - an inactive director whose contract began on 31 Mar 2006 and was terminated on 18 Oct 2023,
Caralie Gleave - an inactive director whose contract began on 12 Jul 2004 and was terminated on 31 Mar 2007.
According to our database (last updated on 18 May 2025), this company filed 1 address: 6 Redan Road, Kaitaia, Kaitaia, 0410 (types include: registered, physical).
Until 13 Feb 2012, Melba Properties Limited had been using Offices Of Bray Cormack & Dow, 6 Redan Road, Kaitaia as their physical address.
A total of 1000 shares are issued to 4 groups (5 shareholders in total).
Another group consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Ryan, Stefan Trevor - located at Rd 6, Whangarei.
The third share allocation (300 shares, 30%) belongs to 1 entity, namely:
Shackleton, Garvin Michael Stuart, located at Kaitaia, Kaitaia (a director).
Previous addresses
Address: Offices Of Bray Cormack & Dow, 6 Redan Road, Kaitaia New Zealand
Physical address used from 25 Feb 1997 to 13 Feb 2012
Address: 6 Redan Rd, Kaitaia New Zealand
Registered address used from 25 Feb 1997 to 13 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Director | Shackleton, Clive Richard Paul | 08 Apr 2024 - | |
| Shares Allocation #2 Number of Shares: 300 | |||
| Director | Ryan, Stefan Trevor |
Rd 6 Whangarei 0176 New Zealand |
08 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Director | Shackleton, Garvin Michael Stuart |
Kaitaia Kaitaia 0410 New Zealand |
08 Apr 2024 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Collings, Erin Jane |
Takahue Kaitaia 0482 New Zealand |
08 Apr 2024 - |
| Individual | Shackleton, Sandra Ellen Jeanette |
Kaitaia 0481 New Zealand |
03 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shackleton, Eric Garvin |
Kaitaia 0481 New Zealand |
03 Apr 2009 - 08 Apr 2024 |
| Individual | Shackleton, Eric Garvin |
, 898b -2a Kaitaia 0481 New Zealand |
05 Apr 2006 - 08 Apr 2024 |
| Individual | Gleave, Dagmar Helena (b) |
Kaitaia 499=b And 1=a |
21 Mar 1969 - 06 Jul 2004 |
| Individual | Foster, Judith Margaret (b) |
Kaitaia |
21 Mar 1969 - 06 Jul 2004 |
| Individual | Gleave, Caralie |
Kensington Whangarei, 499b -1a |
06 Jul 2004 - 05 Apr 2006 |
| Individual | Foster, John Albert (a) |
Kaitaia |
21 Mar 1969 - 06 Jul 2004 |
Stefan Trevor Ryan - Director
Appointment date: 28 Nov 2023
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 28 Nov 2023
Garvin Michael Stuart Shackleton - Director
Appointment date: 28 Nov 2023
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 28 Nov 2023
Clive S. - Director
Appointment date: 28 Nov 2023
Eric Garvin Shackleton - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 18 Oct 2023
Address: Kaitaia, 0410 New Zealand
Address used since 10 Feb 2016
Address: Kaitaia, 0481 New Zealand
Address used since 01 Feb 2018
Caralie Gleave - Director (Inactive)
Appointment date: 12 Jul 2004
Termination date: 31 Mar 2007
Address: Kensington, Whangarei,
Address used since 12 Jul 2004
John Albert Foster - Director (Inactive)
Appointment date: 10 Feb 1991
Termination date: 31 Mar 2006
Address: Kaitaia,
Address used since 10 Feb 1991
Dagmar Helena Gleave - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 26 Mar 2004
Address: Kaitaia,
Address used since 07 Feb 1991
C R Thompson Limited
6 Redan Road
Nz Surf Bros Limited
6 Redan Road
Clover Consultancy Limited
6 Redan Road
35 Degrees South Aotearoa Limited
6 Redan Road
Unique Gas & Plumbing Limited
6 Redan Road
Tiaki Consulting Limited
6 Redan Road