General information

Mollett Lane Limited

Type: NZ Limited Company (Ltd)
9429042390114
New Zealand Business Number
5998007
Company Number
Registered
Company Status
E302010 - Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification codes with description

Mollett Lane Limited (issued an NZBN of 9429042390114) was started on 07 Jun 2016. 2 addresses are currently in use by the company: 152 Oxford Terrace, Mezzanine, Christchurch, 8011 (type: physical, service). 20 Welles Street, Christchurch Central, Christchurch had been their physical address, until 12 Oct 2022. 1000000 shares are allotted to 11 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 438500 shares (43.85% of shares), namely:
Box 112 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. As far as the second group is concerned, a total of 3 shareholders hold 11.62% of all shares (116200 shares); it includes
Dwyer, William John (an individual) - located at Christchurch Central, Christchurch,
Farrell, Sean (a director) - located at Papanui, Christchurch,
Farrell, Alison Nora (an individual) - located at Papanui, Christchurch. The next group of shareholders, share allotment (62400 shares, 6.24%) belongs to 2 entities, namely:
Dwyer, William John, located at Christchurch Central, Christchurch (an individual),
Doig, Simon Patrick, located at Strowan, Christchurch (an individual). "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the classification the Australian Bureau of Statistics issued to Mollett Lane Limited. The Businesscheck database was last updated on 31 Mar 2024.

Current address Type Used since
152 Oxford Terrace, Mezzanine, Christchurch, 8011 Registered 14 Oct 2021
152 Oxford Terrace, Mezzanine, Christchurch, 8011 Physical & service 12 Oct 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Samuel James Rofe
Tai Tapu, Christchurch, 7672
Address used since 07 Jun 2016
Director 07 Jun 2016 - current
Peter Robert Michael Farrell
Ilam, Christchurch, 8053
Address used since 04 Oct 2022
Christchurch Central, Christchurch, 8011
Address used since 23 Oct 2020
Director 07 Jun 2016 - current
Peter Farrell
Christchurch Central, Christchurch, 8011
Address used since 23 Oct 2020
Christchurch Central, Christchurch, 8011
Address used since 24 Oct 2018
Ilam, Christchurch, 8053
Address used since 07 Jun 2016
Director 07 Jun 2016 - current
Sam Rofe
Tai Tapu, Christchurch, 7672
Address used since 07 Jun 2016
Director 07 Jun 2016 - current
Sean Farrell
Papanui, Christchurch, 8053
Address used since 15 Aug 2022
Ilam, Christchurch, 8041
Address used since 07 Jun 2016
Director 07 Jun 2016 - current
David Michael Gibbons
Cashmere, Christchurch, 8022
Address used since 07 Jun 2016
Director 07 Jun 2016 - 01 Sep 2021
Addresses
Previous address Type Period
20 Welles Street, Christchurch Central, Christchurch, 8011 Physical 15 Oct 2021 - 12 Oct 2022
152 Oxford Terrace, Mezzanine, Christchurch, 8011 Physical 14 Oct 2021 - 15 Oct 2021
20 Welles Street, Christchurch Central, Christchurch, 8011 Registered & physical 03 Nov 2020 - 14 Oct 2021
10 Welles Street, Christchurch Central, Christchurch, 8011 Registered & physical 07 Jun 2016 - 03 Nov 2020
Financial Data
Financial info
1000000
Total number of Shares
October
Annual return filing month
25 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 438500
Shareholder Name Address Period
Box 112 Limited
Shareholder NZBN: 9429041729182
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
07 Jun 2016 - current
Shares Allocation #2 Number of Shares: 116200
Shareholder Name Address Period
Dwyer, William John
Individual
Christchurch Central
Christchurch
8013
02 Sep 2021 - current
Farrell, Sean
Director
Papanui
Christchurch
8053
02 Sep 2021 - current
Farrell, Alison Nora
Individual
Papanui
Christchurch
8053
02 Sep 2021 - current
Shares Allocation #3 Number of Shares: 62400
Shareholder Name Address Period
Dwyer, William John
Individual
Christchurch Central
Christchurch
8013
02 Sep 2021 - current
Doig, Simon Patrick
Individual
Strowan
Christchurch
8052
02 Sep 2021 - current
Shares Allocation #4 Number of Shares: 78400
Shareholder Name Address Period
Bragg, Jennifer
Individual
St Albans
Christchurch
8052
02 Sep 2021 - current
Dwyer, William John
Individual
Christchurch Central
Christchurch
8013
02 Sep 2021 - current
Bragg, Barry John
Individual
St Albans
Christchurch
8052
02 Sep 2021 - current
Shares Allocation #5 Number of Shares: 62750
Shareholder Name Address Period
Stringer, James Eoin
Individual
Fendalton
Christchurch
8052
07 Jun 2016 - current
Shares Allocation #6 Number of Shares: 241750
Shareholder Name Address Period
Kelliher, Denis Raymond
Individual
Fendalton
Christchurch
8052
07 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
St Paul's Investments Limited
Shareholder NZBN: 9429042381488
Company Number: 6010067
Entity
Tower Junction
Christchurch
8011
07 Jun 2016 - 02 Sep 2021
Gibbons Investments NZ Limited
Shareholder NZBN: 9429042381747
Company Number: 6010150
Entity
Cashmere
Christchurch
8022
07 Jun 2016 - 02 Sep 2021
St Paul's Investments Limited
Shareholder NZBN: 9429042381488
Company Number: 6010067
Entity
Christchurch
8011
07 Jun 2016 - 02 Sep 2021
Gibbons Investments NZ Limited
Shareholder NZBN: 9429042381747
Company Number: 6010150
Entity
Strowan
Christchurch
8052
07 Jun 2016 - 02 Sep 2021
Location
Companies nearby
Kairos Professional Development Limited
10 Welles Street
Stirling Sports Limited
7 Welles St
Southern Samoan Sports And Leisure Association Trust
580 Colombo Street
Pacifika Enterprise
580 Colombo Street
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
Similar companies
Southbase Construction Limited
50 Manchester Street
Southbase Labour Limited
50 Manchester Street
Leighs Construction Limited
Level 2
Leighs Cockram Jv Limited
Level 2, 219 High Street
L T Construction Building Company Limited
Level 1, 270 St Asaph Street
Willbuilt Limited
94 Disraeli Street