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, registered). 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 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered & service | 17 Jul 2017 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Melrose, Annette Marie Individual |
Shirley Christchurch 8061 |
12 Feb 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Melrose, Philip John Director |
Shirley Christchurch 8061 |
01 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Turner, Michael Andrew Individual |
Christchurch |
12 Feb 1997 - 01 Aug 2017 |
![]() |
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 |