Melroses Investment Properties Limited was started on 09 Nov 2016 and issued an NZBN of 9429043416417. This registered LTD company has been run by 3 directors: Indigo Jade Melrose - an active director whose contract started on 09 Nov 2016,
Ian Campbell Melrose - an active director whose contract started on 06 Jul 2018,
Ryan Cambell Morland Melrose - an inactive director whose contract started on 09 Nov 2016 and was terminated on 06 Jul 2018.
According to the BizDb information (updated on 05 Apr 2024), the company registered 4 addresses: 10 Cooke Street, Avenues, Whangarei, 0110 (registered address),
72 Ngahere Drive, Horahora, Whangarei, 0110 (physical address),
72 Ngahere Drive, Horahora, Whangarei, 0110 (service address),
10 Cooke Street, Avenues, Whangarei, 0110 (other address) among others.
Until 01 Dec 2020, Melroses Investment Properties Limited had been using Flat 1, 10 Cooke Street, Avenues, Whangarei as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Melrose, Ryan Cambell Morland (an individual) located at Horahora, Whangarei postcode 0110,
Ryan Melrose (a director) located at Normandale, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Melrose, Indigo Jade - located at Horahora, Whangarei. Melroses Investment Properties Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Other active addresses
Address #4: 72 Ngahere Drive, Horahora, Whangarei, 0110 New Zealand
Physical & service address used from 01 Dec 2020
Principal place of activity
72 Ngahere Drive, Horahora, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Flat 1, 10 Cooke Street, Avenues, Whangarei, 0110 New Zealand
Registered & physical address used from 30 Nov 2018 to 01 Dec 2020
Address #2: 93 Whau Valley Road, Whau Valley, Whangarei, 0112 New Zealand
Registered & physical address used from 10 Apr 2018 to 30 Nov 2018
Address #3: 149 Stratton Street, Normandale, Lower Hutt, 5010 New Zealand
Registered & physical address used from 24 Nov 2017 to 10 Apr 2018
Address #4: 147 Stratton Street, Normandale, Lower Hutt, 5010 New Zealand
Physical & registered address used from 09 Nov 2016 to 24 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Melrose, Ryan Cambell Morland |
Horahora Whangarei 0110 New Zealand |
29 Jul 2021 - |
Director | Ryan Cambell Morland Melrose |
Normandale Lower Hutt 5010 New Zealand |
09 Nov 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Melrose, Indigo Jade |
Horahora Whangarei 0110 New Zealand |
09 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melrose, Ryan Cambell Morland |
Avenues Whangarei 0110 New Zealand |
09 Nov 2016 - 17 Jul 2021 |
Director | Melrose, Ian Campbell |
Horahora Whangarei 0110 New Zealand |
17 Jul 2021 - 29 Jul 2021 |
Indigo Jade Melrose - Director
Appointment date: 09 Nov 2016
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 23 Nov 2020
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 26 Nov 2019
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 16 Nov 2017
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 09 Nov 2016
Ian Campbell Melrose - Director
Appointment date: 06 Jul 2018
Address: Horahora, Whangarei, 0110 New Zealand
Address used since 23 Nov 2020
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 06 Jul 2018
Ryan Cambell Morland Melrose - Director (Inactive)
Appointment date: 09 Nov 2016
Termination date: 06 Jul 2018
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 09 Nov 2016
Richard Robinson Studio Limited
93 Whau Valley Road
Beagle (2012) Limited
93 Whau Valley Road
Grace Engineering 2011 Limited
93 Whau Valley Road
Dykamon Limited
93 Whau Valley Road
Macan Agency Limited
93 Whau Valley Road
Vehicle Inspection & Compliance Specialists Limited
93 Whau Valley Road
A & C King Investments Limited
14 Sierra Avenue
L & M Trustee Limited
1a Douglas Street
Maipo Limited
1a Douglas Street
Mcfarlane Futures Limited
3 Freehold Lane
Punga Developments Limited
6 Fisher Terrace
S E Brooks Trustee Limited
6 Hailes Road