Melton Motors Limited (issued an NZ business identifier of 9429041755983) was incorporated on 27 May 2015. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: physical, service). 3 Picton Avenue, Addington, Christchurch had been their registered address, up to 27 Apr 2022. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Marchand, Belinda Sue (a director) located at Rd 1, Christchurch postcode 7671. As far as the second group is concerned, a total of 3 shareholders hold 98% of all shares (exactly 98 shares); it includes
Marchand, Belinda Sue (a director) - located at Rd 1, Christchurch,
Marchand, Janvier Rene (a director) - located at Rd 1, Christchurch,
H P Hanna & Co. Trustees Limited (an entity) - located at Addington, Christchurch. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Marchand, Janvier Rene, located at Rd 1, Christchurch (a director). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the ABS issued to Melton Motors Limited. The Businesscheck database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 27 Apr 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical & service | 06 May 2022 |
Name and Address | Role | Period |
---|---|---|
Janvier Rene Marchand
Rd 1, Christchurch, 7671
Address used since 27 May 2015 |
Director | 27 May 2015 - current |
Belinda Sue Marchand
Rd 1, Christchurch, 7671
Address used since 27 May 2015 |
Director | 27 May 2015 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 27 Apr 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 06 Oct 2021 - 06 May 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 27 May 2015 - 18 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 27 May 2015 - 06 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Belinda Sue Director |
Rd 1 Christchurch 7671 |
27 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Belinda Sue Director |
Rd 1 Christchurch 7671 |
27 May 2015 - current |
Marchand, Janvier Rene Director |
Rd 1 Christchurch 7671 |
27 May 2015 - current |
H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
27 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Marchand, Janvier Rene Director |
Rd 1 Christchurch 7671 |
27 May 2015 - current |
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 |
Dawson Cars Limited 38 Longmuir Street |
Affordable Motors 2016 Limited 165 Waimairi Road |
Supa Cars Limited 3 Farrington Avenue |
Wholesale 4wd Limited Unit 10, 333 Harewood Road |
New City Motors Limited 202 Racecourse Road |
Wayne Timms Motor Court Limited Unit 6, 37 Foremans Road |