Melrose Limited (issued an NZBN of 9429038471261) was started on 26 May 1995. 2 addresses are in use by the company: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical). Level 3, 24 Anzac Parade, Hamilton East, Hamilton had been their physical address, until 10 Jun 2020. 1200000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 600000 shares (50% of shares), namely:
Peacocke, David Egerton (a director) located at Rd 2, Aotea, Raglan postcode 3894,
Crawford, Michael Wayne (an individual) located at Rd 4, Hamilton postcode 3284. In the second group, a total of 2 shareholders hold 12.5% of all shares (exactly 150000 shares); it includes
Peacocke, Michael Joseph (an individual) - located at Rd 4, Morrinsville,
Crawford, Michael Wayne (an individual) - located at Rd 4, Hamilton. The third group of shareholders, share allocation (450000 shares, 37.5%) belongs to 2 entities, namely:
Peacocke, Matthew Anthony, located at Claudelands, Hamilton (a director),
Crawford, Michael Wayne, located at Rd 4, Hamilton (an individual). Businesscheck's data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 | Registered & physical & service | 10 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
David Egerton Peacocke
Rd 2, Aotea, Raglan, 3894
Address used since 26 May 2016 |
Director | 01 Nov 2009 - current |
Matthew Anthony Peacocke
Claudelands, Hamilton, 3214
Address used since 18 Oct 2012 |
Director | 18 Oct 2012 - current |
Richard Bowman
Hamilton East, Hamilton, 3216
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - 19 Dec 2012 |
Roger Harvey Mannering
Rd 1, Christchurch,
Address used since 26 May 1995 |
Director | 26 May 1995 - 18 Oct 2012 |
Jane Elizabeth Mannering
Rd 1, Christchurch,
Address used since 26 May 1995 |
Director | 26 May 1995 - 15 Sep 2010 |
Egerton Francis Beresford Peacocke
R D 2, Taupiri,
Address used since 30 Sep 2000
Rd 2, Taupiri, 3792
Address used since 30 Sep 2000 |
Director | 30 Sep 2000 - 15 Sep 2010 |
Jane Elizabeth Mannering
Rd 1, Christchurch,
Address used since 24 May 2005 |
Director | 24 May 2005 - 15 Sep 2010 |
Previous address | Type | Period |
---|---|---|
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & registered | 27 May 2019 - 10 Jun 2020 |
24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & registered | 13 May 2016 - 27 May 2019 |
24 Bridge Street, Hamilton East, Hamilton, 3216 | Registered & physical | 20 May 2009 - 13 May 2016 |
Deloitte, 80 London St, Hamilton | Registered | 04 Oct 2004 - 20 May 2009 |
Melrose Limited, Clintons Road, R D, Greendale | Physical | 26 May 1995 - 20 May 2009 |
Deloitte Touche Tohmatsu, Anchor House, London Street, Hamilton | Registered | 26 May 1995 - 04 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Peacocke, David Egerton Director |
Rd 2 Aotea, Raglan 3894 |
16 Aug 2021 - current |
Crawford, Michael Wayne Individual |
Rd 4 Hamilton 3284 |
16 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Peacocke, Michael Joseph Individual |
Rd 4 Morrinsville 3374 |
16 Aug 2021 - current |
Crawford, Michael Wayne Individual |
Rd 4 Hamilton 3284 |
16 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Peacocke, Matthew Anthony Director |
Claudelands Hamilton 3214 |
16 Aug 2021 - current |
Crawford, Michael Wayne Individual |
Rd 4 Hamilton 3284 |
16 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taupiri Holdings Limited Shareholder NZBN: 9429039685629 Company Number: 320319 Entity |
Hamilton East Hamilton 3216 |
26 May 1995 - 16 Aug 2021 |
Taupiri Holdings Limited Shareholder NZBN: 9429039685629 Company Number: 320319 Entity |
Hamilton East Hamilton 3216 |
26 May 1995 - 16 Aug 2021 |
Crawford, Michael Wayne Individual |
Rd 4 Hamilton |
13 Oct 2003 - 30 Oct 2012 |
Mannering, Jane Elizabeth Individual |
Rd 1 Christchurch |
13 Oct 2003 - 30 Oct 2012 |
Mannering, Jane Elizabeth Individual |
Rd 1 Christchurch |
26 May 1995 - 30 Oct 2012 |
Mannering, Rodger Harvey Individual |
Rd 1 Christchurch |
26 May 1995 - 30 Oct 2012 |
Mannering, Roger Harvey Individual |
Rd 1 Christchurch |
13 Oct 2003 - 30 Oct 2012 |
Suburban George Limited 24 Anzac Parade |
|
Pharmacy Westcity Limited 24 Anzac Parade |
|
Peninsula Aggregates Limited 24 Anzac Parade |
|
Edrive Limited 24 Anzac Parade |
|
Quotient Limited 24 Anzac Parade |
|
Phoenix Brewing Limited 24 Anzac Parade |