Melville Holdings Limited, a registered company, was started on 30 Aug 2006. 9429033961927 is the business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. The company has been supervised by 2 directors: Simon Andrew Melville - an active director whose contract began on 05 Jun 2007,
Stephanie Margaret Gee - an inactive director whose contract began on 30 Aug 2006 and was terminated on 05 Jun 2007.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (category: registered, physical).
Melville Holdings Limited had been using Office 14 Spencer House Mall, 31 Dunmore Street, Wanaka as their physical address until 01 Sep 2021.
Former names used by the company, as we identified at BizDb, included: from 30 Aug 2006 to 11 Jul 2016 they were named Central Hearing Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Office 14 Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Previous addresses
Address #1: Office 14 Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 22 Aug 2017 to 01 Sep 2021
Address #2: Office 9 Helard House, 4 Helwick Street, Wanaka, 9305 New Zealand
Physical & registered address used from 02 Sep 2015 to 22 Aug 2017
Address #3: Office 303 Building 7 Remarkables Park, Hawthorne Drive, Queenstown, 9302 New Zealand
Physical & registered address used from 21 Aug 2014 to 02 Sep 2015
Address #4: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Sep 2011 to 21 Aug 2014
Address #5: 412 Lake Road, Takapuna, Auckland New Zealand
Registered & physical address used from 30 Aug 2006 to 08 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Melville, Simon Andrew |
Queenstown 9371 New Zealand |
07 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Melville, Kathryn Anne |
Queenstown 9371 New Zealand |
07 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Solomon Concepts Limited Shareholder NZBN: 9429034318294 Company Number: 1765124 |
07 Jun 2007 - 31 Aug 2011 | |
Individual | Gee, Stephanie Margaret |
Kakahi |
30 Aug 2006 - 27 Jun 2010 |
Entity | Solomon Concepts Limited Shareholder NZBN: 9429034318294 Company Number: 1765124 |
07 Jun 2007 - 31 Aug 2011 |
Simon Andrew Melville - Director
Appointment date: 05 Jun 2007
Address: Queenstown, 9371 New Zealand
Address used since 25 Aug 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 14 Aug 2017
Stephanie Margaret Gee - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 05 Jun 2007
Address: Kakahi,
Address used since 30 Aug 2006
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
4 Newmans Limited
19-21 Maxwell Road
Aone Investments Limited
C/o Winstanley Kerridge
Jolo Investments Limited
30a Weld Street
Kruton Investments Limited
22 Scott Street
Pacific Lab Holdings Limited
2 Grove Rd
Toi Downs Limited
22 Purkiss Street