Melean Absolum Limited, a registered company, was launched on 29 Apr 1993. 9429038854873 is the number it was issued. This company has been managed by 2 directors: Paul Lewis Absolum - an active director whose contract started on 29 Apr 1993,
Melean Absolum - an active director whose contract started on 29 Apr 1993.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: Level 1, 317 New North Road, Kingsland, Auckland, 1021 (registered address),
Level 1, 317 New North Road, Kingsland, Auckland, 1021 (service address),
Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 (physical address).
Melean Absolum Limited had been using Level 2, 22 Dundonald Street, Eden Terrace, Auckland as their registered address up until 16 Jan 2023.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4999 shares (99.98 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.02 per cent).
Previous addresses
Address #1: Level 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & service address used from 30 Jan 2020 to 16 Jan 2023
Address #2: Suite 2, 22 Dundonald Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 26 Jul 2019 to 30 Jan 2020
Address #3: Ground Level, 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand
Physical & registered address used from 11 Sep 2013 to 26 Jul 2019
Address #4: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand
Physical & registered address used from 21 Aug 2008 to 11 Sep 2013
Address #5: 123 Franklin Road, Freemans Bay, Auckland
Physical & registered address used from 26 Aug 2004 to 21 Aug 2008
Address #6: 110 Opanuku Road, Henderson
Registered address used from 21 Sep 1998 to 26 Aug 2004
Address #7: 6 Montel Avenue, Henderson, Auckland
Physical address used from 21 Sep 1998 to 26 Aug 2004
Address #8: 110 Opanuku Road, Henderson, Auckland
Physical address used from 21 Sep 1998 to 21 Sep 1998
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4999 | |||
Individual | Absolum, Melean |
Rd2 Rd2 Kaikohe 0472 New Zealand |
29 Apr 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Absolum, Paul Lewis |
Rd2 Rd2 Kaikohe 0472 New Zealand |
29 Apr 1993 - |
Paul Lewis Absolum - Director
Appointment date: 29 Apr 1993
Address: Rd2 Kaikohe, 0472 New Zealand
Address used since 08 Sep 2023
Address: Rd2, Kaikohe, 0472 New Zealand
Address used since 30 Aug 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 29 Apr 1993
Address: Rd2, Waimate North, Kaikohe, 0472 New Zealand
Address used since 29 Aug 2019
Melean Absolum - Director
Appointment date: 29 Apr 1993
Address: Rd2 Kaikohe, 0472 New Zealand
Address used since 08 Sep 2023
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 30 Aug 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 29 Apr 1993
Address: Rd 2, Waimate North, Kaikohe, 0472 New Zealand
Address used since 29 Aug 2019
Auckland Kawamoto Investments Limited
Apartment 2g, 15 Whitaker Place
Champs Elysees Limited
Unit 2h, 15 Whitaker Place
Su & Xing Limited
15 Whitaker Place
Little Bird Limited
15 Whitaker Place
17g Whitaker Place Limited
17f Whitaker Place
William Morley Limited
17f Whitaker Place