General information

Melrose Limited

Type: NZ Limited Company (Ltd)
9429038471261
New Zealand Business Number
679719
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1200000
Total number of Shares
May
Annual return filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 600000
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
Shares Allocation #2 Number of Shares: 150000
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
Shares Allocation #3 Number of Shares: 450000
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

Historic shareholders

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
Location
Companies nearby
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