General information

Melville Jessup Weaver Limited

Type: NZ Limited Company (Ltd)
9429038911897
New Zealand Business Number
567879
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K642010 - Actuarial Service
Industry classification codes with description

Melville Jessup Weaver Limited (issued an NZ business number of 9429038911897) was started on 01 Dec 1992. 5 addresess are in use by the company: Po Box 1096, Wellington, 6140 (type: postal, office). Level 5, Simpl House, 40 Mercer Street, Wellington had been their registered address, up to 01 Jul 2020. 100000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 16667 shares (16.67 per cent of shares), namely:
Trollip, Benjamin Jonathan (a director) located at Howick, Auckland postcode 2014. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (16667 shares); it includes
Grant, Stephen (a director) - located at Silverstream, Upper Hutt. The third group of shareholders, share allotment (16667 shares, 16.67%) belongs to 1 entity, namely:
Chamberlain, David Brian, located at Wadestown, Wellington (an individual). "Actuarial service" (business classification K642010) is the category the ABS issued Melville Jessup Weaver Limited. Our information was last updated on 21 Mar 2024.

Current address Type Used since
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 Registered & physical & service 01 Jul 2020
Po Box 1096, Wellington, 6140 Postal 21 Sep 2021
Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 Office & delivery 21 Sep 2021
Contact info
64 09 3007155
Phone (Auckland Office)
64 04 4990277
Phone (Wellington Office)
wgtn@mjw.co.nz
Email (Wellington Office)
akld@mjw.co.nz
Email (Auckland Office)
https://mjw.co.nz
Website
Directors
Name and Address Role Period
Craig Alan Lough
St Heliers, Auckland, 1071
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Jeremy George Holmes
Cockle Bay, Auckland, 2014
Address used since 01 Apr 2013
Director 01 Apr 2013 - current
David Brian Chamberlain
Wadestown, Wellington, 6012
Address used since 23 Mar 2015
Director 23 Mar 2015 - current
Stephen Grant
Silverstream, Upper Hutt, 5019
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Bernard Leslie Reid
Parnell, Auckland, 1052
Address used since 01 Jun 2020
Stonefields, Auckland, 1072
Address used since 24 Apr 2017
Glendowie, Auckland, 1071
Address used since 26 Sep 2018
Kohimarama, Auckland, 1071
Address used since 30 May 2019
Director 18 Feb 2009 - 05 Jan 2024
Ian Midgley
Whitby, Wellington, 5024
Address used since 18 Feb 2009
Director 18 Feb 2009 - 31 Mar 2018
Benjamin Jonathan Trollip
Auckland, 2012
Address used since 01 Apr 2017
Howick, Auckland, 2014
Address used since 22 Nov 2021
Stonefields, Auckland, 1072
Address used since 12 Jun 2017
Bucklands Beach, Auckland, 2012
Address used since 06 Mar 2017
Director 01 Apr 2017 - 01 Apr 2017
Mark Lewis Weaver
Devonport, Auckland, 0624
Address used since 01 Apr 2015
Director 05 Mar 1993 - 01 Oct 2016
Linda Kathleen Caradus
Khandallah, Wellington, 6035
Address used since 01 Apr 2008
Director 01 Apr 2008 - 31 Mar 2015
John Barry Melville
Tawa, 5028
Address used since 01 Dec 1992
Director 01 Dec 1992 - 01 Apr 2013
Neil Robin Christie
Forrest Hill, Auckland, 0620
Address used since 01 Apr 2008
Director 01 Apr 2008 - 25 May 2012
Richard Anthony Jessup
R D, Waikanae,
Address used since 05 Mar 1993
Director 05 Mar 1993 - 31 Mar 2007
John Terence Ingerson
Karori, Wellington,
Address used since 01 Dec 1992
Director 01 Dec 1992 - 05 Mar 1993
Addresses
Principal place of activity
Level 7, Kiwi Wealth House , 20 Ballance Street , Wellington , 6011
Previous address Type Period
Level 5, Simpl House, 40 Mercer Street, Wellington, 6011 Registered & physical 07 Jun 2018 - 01 Jul 2020
Level 6, Simpl House, 40 Mercer Street, Wellington, 6011 Registered & physical 18 May 2018 - 07 Jun 2018
21 Ganges Road, Khandallah, Wellington, 6035 Physical 22 Jun 2011 - 18 May 2018
21 Ganges Road, Khandallah, Wellington, 6035 Registered 01 Jun 2011 - 18 May 2018
19-21 Broderick Road, Johnsonville Business Park, Johnsonville Physical 04 Oct 2005 - 22 Jun 2011
19-21 Broderick Road, Johnsonville Business Park, Johnsonville Registered 04 Oct 2005 - 01 Jun 2011
21-23 Ganges Road,, Khandallah,, Wellington Physical 01 Jul 1997 - 04 Oct 2005
214 Main Road,, Tawa,, Wellington. Registered 10 Mar 1993 - 04 Oct 2005
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16667
Shareholder Name Address Period
Trollip, Benjamin Jonathan
Director
Howick
Auckland
2014
11 Jun 2017 - current
Shares Allocation #2 Number of Shares: 16667
Shareholder Name Address Period
Grant, Stephen
Director
Silverstream
Upper Hutt
5019
11 Jun 2017 - current
Shares Allocation #3 Number of Shares: 16667
Shareholder Name Address Period
Chamberlain, David Brian
Individual
Wadestown
Wellington
6012
22 May 2015 - current
Shares Allocation #4 Number of Shares: 16667
Shareholder Name Address Period
Holmes, Jeremy George
Director
Cockle Bay
Auckland
2014
31 May 2013 - current
Shares Allocation #5 Number of Shares: 16666
Shareholder Name Address Period
Lough, Craig Alan
Individual
Saint Heliers
Auckland
1071
16 Dec 2010 - current
Shares Allocation #6 Number of Shares: 16666
Shareholder Name Address Period
Reid, Bernard Leslie
Individual
Parnell
Auckland
1052
27 Jan 2010 - current

Historic shareholders

Shareholder Name Address Period
Lough, Craig Alan
Individual
Saint Heliers
Auckland
1071
15 Nov 2010 - 15 Nov 2010
Weaver, Mark Lewis
Individual
Devonport
Auckland
0624
01 Dec 1992 - 04 Oct 2016
Midgley, Ian
Individual
Whitby
Wellington
5024
27 Jan 2010 - 29 May 2018
Melville, John B
Individual
Tawa
Wellington
01 Dec 1992 - 31 May 2013
Christie, Neil Robin
Individual
Forrest Hill
Auckland
0620
06 Oct 2006 - 25 May 2012
Caradus, Linda Kathleen
Individual
Wellington
6035
01 Dec 1992 - 22 May 2015
Location
Similar companies
Greystone Consulting Limited
17/25 Tennyson St
Ballynagarrick Investments Limited
41 Charlotte Street
Dalebroux Actuarial Services Limited
1/30 Jellicoe Road
Davies Financial & Actuarial Limited
Level 1, Bld 1, 61 Constellation Drive
Bernie Higgins & Associates Limited
3/2 Campbell Road
Chadwick Actuarial Services Limited
1 Francis Street