Melton Motors Limited was incorporated on 27 May 2015 and issued an NZBN of 9429041755983. This registered LTD company has been run by 2 directors: Janvier Rene Marchand - an active director whose contract began on 27 May 2015,
Belinda Sue Marchand - an active director whose contract began on 27 May 2015.
According to our information (updated on 01 May 2024), the company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: physical, service).
Up until 27 Apr 2022, Melton Motors Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Marchand, Belinda Sue (a director) located at Rd 1, Christchurch postcode 7671.
The 2nd group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Marchand, Belinda Sue - located at Rd 1, Christchurch,
Marchand, Janvier Rene - located at Rd 1, Christchurch,
H P Hanna & Co. Trustees Limited - located at Addington, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Marchand, Janvier Rene, located at Rd 1, Christchurch (a director). Melton Motors Limited was categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Previous addresses
Address #1: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 18 Oct 2021 to 27 Apr 2022
Address #2: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 06 Oct 2021 to 06 May 2022
Address #3: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 27 May 2015 to 18 Oct 2021
Address #4: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 27 May 2015 to 06 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Marchand, Belinda Sue |
Rd 1 Christchurch 7671 New Zealand |
27 May 2015 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Marchand, Belinda Sue |
Rd 1 Christchurch 7671 New Zealand |
27 May 2015 - |
Director | Marchand, Janvier Rene |
Rd 1 Christchurch 7671 New Zealand |
27 May 2015 - |
Entity (NZ Limited Company) | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 |
Addington Christchurch 8011 New Zealand |
27 May 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Marchand, Janvier Rene |
Rd 1 Christchurch 7671 New Zealand |
27 May 2015 - |
Janvier Rene Marchand - Director
Appointment date: 27 May 2015
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 27 May 2015
Belinda Sue Marchand - Director
Appointment date: 27 May 2015
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 27 May 2015
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Affordable Motors 2016 Limited
165 Waimairi Road
Dawson Cars Limited
38 Longmuir Street
Morrison Automotive Limited
Level 1, 567 Wairakei Road
Morrison Group Limited
Level 1, 567 Wairakei Road
Total Enterprises Limited
11a Rubens Place
Transworld Motors Christchurch Limited
H.p Hanna