General information

Melrose Kiwi Concept Chairs Limited

Type: NZ Limited Company (Ltd)
9429038156526
New Zealand Business Number
843784
Company Number
Registered
Company Status

Melrose Kiwi Concept Chairs Limited (issued an NZBN of 9429038156526) was started on 12 Feb 1997. 2 addresses are currently in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, service). Unit 4, 33 Mandeville Street, Riccarton, Christchurch had been their physical address, up to 17 Jul 2017. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Melrose, Annette Marie (an individual) located at Shirley, Christchurch postcode 8061. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Melrose, Philip John (a director) - located at Shirley, Christchurch. The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & service & registered 17 Jul 2017
Directors
Name and Address Role Period
Annette Marie Melrose
Shirley, Christchurch, 8061
Address used since 01 Apr 2021
Christchurch, Christchurch, 8061
Address used since 18 Apr 2016
Director 12 Feb 1997 - current
Philip John Melrose
Shirley, Christchurch, 8061
Address used since 24 Jul 2017
Director 24 Jul 2017 - current
Michael Andrew Turner
Kaiapoi, North Canterbury, 7630
Address used since 18 Apr 2016
Director 12 Feb 1997 - 27 Jul 2017
Addresses
Previous address Type Period
Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 Physical & registered 18 Apr 2017 - 17 Jul 2017
First Floor, 11 Leslie Hills Drive, Riccarton, Christchurch Physical 26 Apr 2004 - 18 Apr 2017
First Floor 11 Leslie Hills Drive, Riccarton, Christchurch Registered 26 Apr 2004 - 18 Apr 2017
First Floor, 35 Mandeville Street, Riccarton, Christchurch Registered 03 Oct 2000 - 26 Apr 2004
Joyce & Co Ltd, First Floor, 35 Mandeville St, Riccarton, Christchurch Physical 03 Oct 2000 - 26 Apr 2004
First Floor, 35 Mandeville Street, Riccarton, Christchurch Physical 03 Oct 2000 - 03 Oct 2000
Ground Floor, Geo-systems House, 39 Leslie Hills Drive, Christchurch Registered 11 Apr 2000 - 03 Oct 2000
Ground Floor, Geo-systems House, 39 Leslie Hills Drive, Christchurch Registered 20 Jan 1998 - 11 Apr 2000
Ground Floor, Geo-systems House, 39 Leslie Hills Drive, Christchurch Physical 20 Jan 1998 - 03 Oct 2000
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Melrose, Annette Marie
Individual
Shirley
Christchurch
8061
12 Feb 1997 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Melrose, Philip John
Director
Shirley
Christchurch
8061
01 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Turner, Michael Andrew
Individual
Christchurch
12 Feb 1997 - 01 Aug 2017
Location
Companies nearby
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road