Melville Jessup Weaver Limited (issued an NZ business number of 9429038911897) was started on 01 Dec 1992. 7 addresess are in use by the company: Level 7, Fisher Funds House, 20 Ballance Street, Wellington, 6011 (type: registered, service). 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 2778 shares (2.78 per cent of shares), namely:
Sissons, Christopher Ian (an individual) located at Silverstream, Upper Hutt postcode 5019. When considering the second group, a total of 1 shareholder holds 19.44 per cent of all shares (19444 shares); it includes
Trollip, Benjamin Jonathan (a director) - located at Howick, Auckland. The third group of shareholders, share allotment (19446 shares, 19.45%) belongs to 1 entity, namely:
Grant, Stephen, located at Silverstream, Upper Hutt (a director). "Actuarial service" (business classification K642010) is the category the ABS issued Melville Jessup Weaver Limited. Our information was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 | Service & physical & registered | 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 |
| Level 7, Fisher Funds House, 20 Ballance Street, Wellington, 6011 | Registered & service | 11 Sep 2024 |
| 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 |
|
Christopher Ian Sissons
Silverstream, Upper Hutt, 5019
Address used since 01 Jun 2024 |
Director | 01 Jun 2024 - 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
Howick, Auckland, 2014
Address used since 22 Nov 2021
Auckland, 2012
Address used since 01 Apr 2017
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 |
| Type | Used since | |
|---|---|---|
| Level 7, Fisher Funds House, 20 Ballance Street, Wellington, 6011 | Registered & service | 11 Sep 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sissons, Christopher Ian Individual |
Silverstream Upper Hutt 5019 |
29 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trollip, Benjamin Jonathan Director |
Howick Auckland 2014 |
11 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Stephen Director |
Silverstream Upper Hutt 5019 |
11 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chamberlain, David Brian Individual |
Wadestown Wellington 6012 |
22 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Holmes, Jeremy George Director |
Cockle Bay Auckland 2014 |
31 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lough, Craig Alan Individual |
Saint Heliers Auckland 1071 |
16 Dec 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Bernard Leslie Individual |
Parnell Auckland 1052 |
27 Jan 2010 - 07 Jun 2024 |
|
Weaver, Mark Lewis Individual |
Devonport Auckland 0624 |
01 Dec 1992 - 04 Oct 2016 |
|
Caradus, Linda Kathleen Individual |
Wellington 6035 |
01 Dec 1992 - 22 May 2015 |
|
Reid, Bernard Leslie Individual |
Parnell Auckland 1052 |
27 Jan 2010 - 07 Jun 2024 |
|
Reid, Bernard Leslie Individual |
Parnell Auckland 1052 |
27 Jan 2010 - 07 Jun 2024 |
|
Melville, John B Individual |
Tawa Wellington |
01 Dec 1992 - 31 May 2013 |
|
Reid, Bernard Leslie Individual |
Parnell Auckland 1052 |
27 Jan 2010 - 07 Jun 2024 |
|
Reid, Bernard Leslie Individual |
Glendowie Auckland 1071 |
27 Jan 2010 - 07 Jun 2024 |
|
Reid, Bernard Leslie Individual |
Parnell Auckland 1052 |
27 Jan 2010 - 07 Jun 2024 |
|
Reid, Bernard Leslie Individual |
Parnell Auckland 1052 |
27 Jan 2010 - 07 Jun 2024 |
|
Lough, Craig Alan Individual |
Saint Heliers Auckland 1071 |
15 Nov 2010 - 15 Nov 2010 |
|
Midgley, Ian Individual |
Whitby Wellington 5024 |
27 Jan 2010 - 29 May 2018 |
|
Christie, Neil Robin Individual |
Forrest Hill Auckland 0620 |
06 Oct 2006 - 25 May 2012 |
![]() |
Khandallah Villas Trust Board Inc 21 Ganges Road |
![]() |
Amity Club Incorporated 21 Ganges Road |
![]() |
Flat Creek Coal Company Limited 23 Ganges Road |
![]() |
A.j. Woods Limited 31 Ganges Road |
![]() |
Affiliated Insurance Brokers Limited 31 Ganges Road |
|
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 |