Mollett Lane Limited was registered on 07 Jun 2016 and issued an NZ business number of 9429042390114. This registered LTD company has been supervised by 6 directors: Peter Robert Michael Farrell - an active director whose contract began on 07 Jun 2016,
Peter Farrell - an active director whose contract began on 07 Jun 2016,
Sam Rofe - an active director whose contract began on 07 Jun 2016,
Sean Farrell - an active director whose contract began on 07 Jun 2016,
Samuel James Rofe - an inactive director whose contract began on 07 Jun 2016 and was terminated on 12 Dec 2024.
As stated in BizDb's database (updated on 06 May 2025), the company registered 1 address: 152 Oxford Terrace, Mezzanine, Christchurch, 8011 (types include: physical, service).
Until 12 Oct 2022, Mollett Lane Limited had been using 20 Welles Street, Christchurch Central, Christchurch as their physical address.
A total of 1000000 shares are allocated to 7 groups (14 shareholders in total). When considering the first group, 219250 shares are held by 3 entities, namely:
Davies, James Christopher (an individual) located at St Albans, Christchurch postcode 8014,
Rofe, Lisa Helen (an individual) located at St Albans, Christchurch postcode 8014,
Rofe, Samuel James (an individual) located at Tai Tapu postcode 7672.
The second group consists of 1 shareholder, holds 21.93% shares (exactly 219250 shares) and includes
Farrell Trustee Limited - located at 62 Worcester Boulevard, Christchurch.
The next share allotment (116200 shares, 11.62%) belongs to 3 entities, namely:
Dwyer, William John, located at Christchurch Central, Christchurch (an individual),
Farrell, Sean, located at Papanui, Christchurch (a director),
Farrell, Alison Nora, located at Papanui, Christchurch (an individual). Mollett Lane Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 20 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 15 Oct 2021 to 12 Oct 2022
Address #2: 152 Oxford Terrace, Mezzanine, Christchurch, 8011 New Zealand
Physical address used from 14 Oct 2021 to 15 Oct 2021
Address #3: 20 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Nov 2020 to 14 Oct 2021
Address #4: 10 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Jun 2016 to 03 Nov 2020
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 04 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 219250 | |||
| Individual | Davies, James Christopher |
St Albans Christchurch 8014 New Zealand |
21 Feb 2025 - |
| Individual | Rofe, Lisa Helen |
St Albans Christchurch 8014 New Zealand |
21 Feb 2025 - |
| Individual | Rofe, Samuel James |
Tai Tapu 7672 New Zealand |
21 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 219250 | |||
| Entity (NZ Limited Company) | Farrell Trustee Limited Shareholder NZBN: 9429046705594 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
21 Feb 2025 - |
| Shares Allocation #3 Number of Shares: 116200 | |||
| Individual | Dwyer, William John |
Christchurch Central Christchurch 8013 New Zealand |
02 Sep 2021 - |
| Director | Farrell, Sean |
Papanui Christchurch 8053 New Zealand |
02 Sep 2021 - |
| Individual | Farrell, Alison Nora |
Papanui Christchurch 8053 New Zealand |
02 Sep 2021 - |
| Shares Allocation #4 Number of Shares: 62400 | |||
| Individual | Dwyer, William John |
Christchurch Central Christchurch 8013 New Zealand |
02 Sep 2021 - |
| Individual | Doig, Simon Patrick |
Strowan Christchurch 8052 New Zealand |
02 Sep 2021 - |
| Shares Allocation #5 Number of Shares: 78400 | |||
| Individual | Bragg, Barry John |
St Albans Christchurch 8052 New Zealand |
02 Sep 2021 - |
| Individual | Bragg, Jennifer |
St Albans Christchurch 8052 New Zealand |
02 Sep 2021 - |
| Individual | Dwyer, William John |
Christchurch Central Christchurch 8013 New Zealand |
02 Sep 2021 - |
| Shares Allocation #6 Number of Shares: 62750 | |||
| Individual | Stringer, James Eoin |
Fendalton Christchurch 8052 New Zealand |
07 Jun 2016 - |
| Shares Allocation #7 Number of Shares: 241750 | |||
| Individual | Kelliher, Denis Raymond |
Fendalton Christchurch 8052 New Zealand |
07 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Box 112 Limited Shareholder NZBN: 9429041729182 Company Number: 5691232 |
Christchurch Central Christchurch 8011 New Zealand |
07 Jun 2016 - 21 Feb 2025 |
| Entity | Box 112 Limited Shareholder NZBN: 9429041729182 Company Number: 5691232 |
Christchurch Central Christchurch 8011 New Zealand |
07 Jun 2016 - 21 Feb 2025 |
| Entity | St Paul's Investments Limited Shareholder NZBN: 9429042381488 Company Number: 6010067 |
Tower Junction Christchurch 8011 New Zealand |
07 Jun 2016 - 02 Sep 2021 |
| Entity | Gibbons Investments Nz Limited Shareholder NZBN: 9429042381747 Company Number: 6010150 |
Cashmere Christchurch 8022 New Zealand |
07 Jun 2016 - 02 Sep 2021 |
| Entity | St Paul's Investments Limited Shareholder NZBN: 9429042381488 Company Number: 6010067 |
Christchurch 8011 New Zealand |
07 Jun 2016 - 02 Sep 2021 |
| Entity | Gibbons Investments Nz Limited Shareholder NZBN: 9429042381747 Company Number: 6010150 |
Strowan Christchurch 8052 New Zealand |
07 Jun 2016 - 02 Sep 2021 |
Peter Robert Michael Farrell - Director
Appointment date: 07 Jun 2016
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 04 Oct 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 23 Oct 2020
Peter Farrell - Director
Appointment date: 07 Jun 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 23 Oct 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 24 Oct 2018
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 07 Jun 2016
Sam Rofe - Director
Appointment date: 07 Jun 2016
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 07 Jun 2016
Sean Farrell - Director
Appointment date: 07 Jun 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 15 Aug 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Jun 2016
Samuel James Rofe - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 12 Dec 2024
Address: Tai Tapu, Christchurch, 7672 New Zealand
Address used since 07 Jun 2016
David Michael Gibbons - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 01 Sep 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Jun 2016
Kairos Professional Development Limited
10 Welles Street
Stirling Sports Limited
7 Welles St
Southern Samoan Sports And Leisure Association Trust
580 Colombo Street
Pacifika Enterprise
580 Colombo Street
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
9 Jervois Street Dunedin Limited
161 St Asaph Street
Addington Investments Limited
596 Colombo Street
Asher Properties Limited
154 Tuam Street
Distinction Christchurch Limited
Level 2
Greatplains Property Lunns Limited
154 Tuam Street
Strand Iii Limited
10 Welles St