Halley & Mellowes Pty Ltd (issued a New Zealand Business Number of 9429032586930) was launched on 02 Sep 2008. 1 address is in use by the company: Unit 2, 9 Karewa Place, Pukete, Hamilton, 3200 (type: registered. Unit 9, 9 Karewa Place, Pukete, Hamilton had been their registered address, up to 06 Jun 2022. The Businesscheck data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2, 9 Karewa Place, Pukete, Hamilton, 3200 | Registered | 06 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Robert Rogers
Killara, Nsw, 2071
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - current |
|
Bernard Golja
Warrawee, Nsw 2074,
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - current |
|
Sindy Jan Jenkins
Wamberal, Nsw, 2260
Address used since 23 Oct 2014 |
Director | 01 Oct 2014 - current |
|
Suprana Frank Jacono
Shelley, Wa, 6148
Address used since 13 Jun 2017 |
Director | 01 Jun 2017 - current |
|
Simon John Burns
Carlingford, Nsw, 2118
Address used since 13 Jun 2017 |
Director | 01 Jun 2017 - current |
|
Suprana Frank Jaconno
Shelley, Wa, 6148
Address used since 13 Jun 2017 |
Director | 01 Jun 2017 - current |
|
John Jennings
Pukete, Hamilton, 3200
Address used since 08 Jul 2009 |
Person Authorised For Service | unknown - unknown |
|
John Jennings
Pukete, Hamilton, 3200
Address used since 08 Jul 2009
Pukete, Hamilton, 3200
Address used since 08 Jul 2009 |
Person Authorised for Service | unknown - current |
|
Christopher Riker
Columbus, Ohio, 43206
Address used since 07 Sep 2015 |
Director | 01 Sep 2015 - 23 Dec 2016 |
|
Micheal Michael
Baltimore, Ohio, 43105
Address used since 01 Jul 2016 |
Director | 10 Jun 2016 - 23 Dec 2016 |
|
Cy Macko
Wadsworth, Ohio, 44281
Address used since 05 Jul 2016 |
Director | 21 Jun 2016 - 23 Dec 2016 |
|
Mark Low
Medina, Ohio, 44256
Address used since 07 Sep 2015 |
Director | 01 Sep 2015 - 21 Jun 2016 |
| Maurice B. | Director | 01 Jun 2015 - 10 Jun 2016 |
|
William Powers
Pataskala, Oh, 43062
Address used since 09 May 2012 |
Director | 01 May 2012 - 01 Sep 2015 |
|
Randall Data
Doylestown, Ohio, 44230
Address used since 10 Aug 2012 |
Director | 01 Aug 2012 - 01 Sep 2015 |
|
Eileen Marie Competti
Lancaster Ohio,
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - 01 Jun 2015 |
|
Kenneth George Baker
Jilliby, Nsw 2259,
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - 01 Oct 2014 |
|
Richard Killion
Canton, Oh 44718,
Address used since 01 Feb 2009 |
Director | 01 Feb 2009 - 01 Aug 2012 |
|
David Richard Gibbs
Ne, Lancaster, Ohio 43130,
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - 01 May 2012 |
|
Brandon Craig Bethards
Charlotte Nc 28277, United States,
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - 01 Feb 2009 |
|
Murray John Sheer
Wahrronga, Nsw 2076, Australia,
Address used since 02 Sep 2008 |
Director | 02 Sep 2008 - 02 Sep 2008 |
| Previous address | Type | Period |
|---|---|---|
| Unit 9, 9 Karewa Place, Pukete, Hamilton, 3200 | Registered | 03 Sep 2012 - 06 Jun 2022 |
| 146b Clark Road Rd1, Ngaruawahia, New Zealand | Registered | 02 Sep 2008 - 02 Sep 2008 |
![]() |
Rpm Car Audio (2008) Limited Unit 10, 9 Karewa Place |
![]() |
Dmw Trailers Limited 12 Karewa Place |
![]() |
Flow Imports Limited 6 Karewa Place |
![]() |
Irelax (the Base) Limited Te Rapa Road & Wairere Drive |
![]() |
Jvr Enterprises Limited 2 O' Connell Court |
![]() |
Power Up To Maximum Limited 80 Oakfield Crescent |