Melville & Ellis Limited (issued an NZ business identifier of 9429040572284) was launched on 23 Sep 1971. 2 addresses are currently in use by the company: 14 Okara Drive, Whangarei, Whangarei, 0110 (type: physical, service). 14 Vine Street, Whangarei had been their registered address, up to 14 Aug 2015. 4000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 1999 shares (49.98 per cent of shares), namely:
Metcalf, Paul John (a director) located at Whangarei, Whangarei postcode 0110,
T W Trustees 2013 Limited (an entity) located at Whangarei, Whangarei postcode 0110. When considering the second group, a total of 3 shareholders hold 49.98 per cent of all shares (1999 shares); it includes
Melville, David Lyndon Mervin (an individual) - located at Whangarei, Whangarei,
Parihaka Trustees (2008) Limited (an entity) - located at Whangarei,
Melville, Andrea Leslie (an individual) - located at Whangarei, Whangarei. Moving on to the third group of shareholders, share allocation (1 share, 0.03%) belongs to 1 entity, namely:
Metcalf, Paul John, located at Whangarei, Whangarei (a director). Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Okara Drive, Whangarei, Whangarei, 0110 | Physical & service & registered | 14 Aug 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
David Lyndon Mervin Melville
Whangarei, Whangarei, 0110
Address used since 30 May 2023
Rd 9, Whangarei, 0179
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
|
Paul John Metcalf
Whangarei, Whangarei, 0110
Address used since 30 May 2023
Whangarei, 0179
Address used since 07 May 2021 |
Director | 07 May 2021 - current |
|
Mervyn Henry Sidney Melville
Maunu, Whangarei, 0110
Address used since 27 Jun 2016 |
Director | 06 Apr 1973 - 10 Aug 2017 |
|
Winifred Joy Melville
Maunu, Whangarei, 0110
Address used since 01 Mar 2012 |
Director | 20 Jun 1998 - 10 Aug 2017 |
| Previous address | Type | Period |
|---|---|---|
| 14 Vine Street, Whangarei | Registered & physical | 30 Nov 2009 - 14 Aug 2015 |
| 22 Bank Street, Whangarei | Physical | 01 Jul 1997 - 30 Nov 2009 |
| 68 Bank St, Whangarei | Registered | 20 Jul 1995 - 30 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metcalf, Paul John Director |
Whangarei Whangarei 0110 |
13 May 2021 - current |
|
T W Trustees 2013 Limited Shareholder NZBN: 9429041721070 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
13 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Melville, David Lyndon Mervin Individual |
Whangarei Whangarei 0110 |
31 Jul 2009 - current |
|
Parihaka Trustees (2008) Limited Shareholder NZBN: 9429032946635 Entity (NZ Limited Company) |
Whangarei 0110 |
13 May 2021 - current |
|
Melville, Andrea Leslie Individual |
Whangarei Whangarei 0110 |
31 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metcalf, Paul John Director |
Whangarei Whangarei 0110 |
13 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Melville, David Lyndon Mervin Individual |
Whangarei Whangarei 0110 |
31 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metcalf, Annalyse Kaye Individual |
Whangarei Whangarei 0110 |
13 May 2021 - 28 Jan 2025 |
|
Melville, Winifred Joy Individual |
Maunu Whangarei 0110 |
23 Sep 1971 - 17 Sep 2018 |
|
Melville, Mervyn Henry Sidney Individual |
Maunu Whangarei 0110 |
23 Sep 1971 - 17 Sep 2018 |
|
Metcalf, Annalyse Kaye Individual |
Whangarei Whangarei 0110 |
13 May 2021 - 28 Jan 2025 |
|
Melville, Mervyn Henry Sidney Individual |
Maunu Whangarei 0110 |
23 Sep 1971 - 17 Sep 2018 |
|
Melville, Winifred Joy Individual |
Maunu Whangarei 0110 |
23 Sep 1971 - 17 Sep 2018 |
![]() |
Profile Finance Limited 14 Okara Drive |
![]() |
Headstart Northland (education And Counselling) Trust Board First Floor, Wynn Fraser Building |
![]() |
M3 Physiotherapy Limited 51 Commerce Street |
![]() |
Cowleys Hire Centre Limited 54 Commerce Street |
![]() |
Okara Hilltop Limited Shop 10 |
![]() |
Property Plus 09 Limited Shop 10, 4 Port Road |