Mollett Lane Limited (issued an NZBN of 9429042390114) was started on 07 Jun 2016. 2 addresses are currently in use by the company: 152 Oxford Terrace, Mezzanine, Christchurch, 8011 (type: physical, service). 20 Welles Street, Christchurch Central, Christchurch had been their physical address, until 12 Oct 2022. 1000000 shares are allotted to 14 shareholders who belong to 7 shareholder groups. The first group includes 3 entities and holds 219250 shares (21.93% of shares), namely:
Davies, James Christopher (an individual) located at St Albans, Christchurch postcode 8014,
Rofe, Lisa Helen (an individual) located at St Albans, Christchurch postcode 8014,
Rofe, Samuel James (an individual) located at Tai Tapu postcode 7672. As far as the second group is concerned, a total of 1 shareholder holds 21.93% of all shares (219250 shares); it includes
Farrell Trustee Limited (an entity) - located at 62 Worcester Boulevard, Christchurch. The next group of shareholders, share allotment (116200 shares, 11.62%) belongs to 3 entities, namely:
Dwyer, William John, located at Christchurch Central, Christchurch (an individual),
Farrell, Sean, located at Papanui, Christchurch (a director),
Farrell, Alison Nora, located at Papanui, Christchurch (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Mollett Lane Limited. The Businesscheck database was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 152 Oxford Terrace, Mezzanine, Christchurch, 8011 | Registered | 14 Oct 2021 |
| 152 Oxford Terrace, Mezzanine, Christchurch, 8011 | Physical & service | 12 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Robert Michael Farrell
Ilam, Christchurch, 8053
Address used since 04 Oct 2022
Christchurch Central, Christchurch, 8011
Address used since 23 Oct 2020 |
Director | 07 Jun 2016 - current |
|
Peter Farrell
Christchurch Central, Christchurch, 8011
Address used since 23 Oct 2020
Christchurch Central, Christchurch, 8011
Address used since 24 Oct 2018
Ilam, Christchurch, 8053
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - current |
|
Sam Rofe
Tai Tapu, Christchurch, 7672
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - current |
|
Sean Farrell
Papanui, Christchurch, 8053
Address used since 15 Aug 2022
Ilam, Christchurch, 8041
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - current |
|
Samuel James Rofe
Tai Tapu, Christchurch, 7672
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 12 Dec 2024 |
|
David Michael Gibbons
Cashmere, Christchurch, 8022
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 01 Sep 2021 |
| Previous address | Type | Period |
|---|---|---|
| 20 Welles Street, Christchurch Central, Christchurch, 8011 | Physical | 15 Oct 2021 - 12 Oct 2022 |
| 152 Oxford Terrace, Mezzanine, Christchurch, 8011 | Physical | 14 Oct 2021 - 15 Oct 2021 |
| 20 Welles Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 03 Nov 2020 - 14 Oct 2021 |
| 10 Welles Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 07 Jun 2016 - 03 Nov 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, James Christopher Individual |
St Albans Christchurch 8014 |
21 Feb 2025 - current |
|
Rofe, Lisa Helen Individual |
St Albans Christchurch 8014 |
21 Feb 2025 - current |
|
Rofe, Samuel James Individual |
Tai Tapu 7672 |
21 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farrell Trustee Limited Shareholder NZBN: 9429046705594 Entity (NZ Limited Company) |
62 Worcester Boulevard Christchurch 8011 |
21 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dwyer, William John Individual |
Christchurch Central Christchurch 8013 |
02 Sep 2021 - current |
|
Farrell, Sean Director |
Papanui Christchurch 8053 |
02 Sep 2021 - current |
|
Farrell, Alison Nora Individual |
Papanui Christchurch 8053 |
02 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dwyer, William John Individual |
Christchurch Central Christchurch 8013 |
02 Sep 2021 - current |
|
Doig, Simon Patrick Individual |
Strowan Christchurch 8052 |
02 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bragg, Barry John Individual |
St Albans Christchurch 8052 |
02 Sep 2021 - current |
|
Bragg, Jennifer Individual |
St Albans Christchurch 8052 |
02 Sep 2021 - current |
|
Dwyer, William John Individual |
Christchurch Central Christchurch 8013 |
02 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stringer, James Eoin Individual |
Fendalton Christchurch 8052 |
07 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelliher, Denis Raymond Individual |
Fendalton Christchurch 8052 |
07 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Box 112 Limited Shareholder NZBN: 9429041729182 Company Number: 5691232 Entity |
Christchurch Central Christchurch 8011 |
07 Jun 2016 - 21 Feb 2025 |
|
Box 112 Limited Shareholder NZBN: 9429041729182 Company Number: 5691232 Entity |
Christchurch Central Christchurch 8011 |
07 Jun 2016 - 21 Feb 2025 |
|
St Paul's Investments Limited Shareholder NZBN: 9429042381488 Company Number: 6010067 Entity |
Tower Junction Christchurch 8011 |
07 Jun 2016 - 02 Sep 2021 |
|
Gibbons Investments NZ Limited Shareholder NZBN: 9429042381747 Company Number: 6010150 Entity |
Cashmere Christchurch 8022 |
07 Jun 2016 - 02 Sep 2021 |
|
St Paul's Investments Limited Shareholder NZBN: 9429042381488 Company Number: 6010067 Entity |
Christchurch 8011 |
07 Jun 2016 - 02 Sep 2021 |
|
Gibbons Investments NZ Limited Shareholder NZBN: 9429042381747 Company Number: 6010150 Entity |
Strowan Christchurch 8052 |
07 Jun 2016 - 02 Sep 2021 |
![]() |
Kairos Professional Development Limited 10 Welles Street |
![]() |
Stirling Sports Limited 7 Welles St |
![]() |
Southern Samoan Sports And Leisure Association Trust 580 Colombo Street |
![]() |
Pacifika Enterprise 580 Colombo Street |
![]() |
Aw Limited 190 St Asaph Street |
![]() |
Deflux Holdings Limited L1, 190 St Asaph Street |
|
Addington Investments Limited 596 Colombo Street |
|
Brocom Limited Unit 3, 245 St Asaph Street |
|
Maclure Investments Limited Unit 3, 245 St Asaph Street |
|
Miles Farming Uk Limited 18 Manchester Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Boyd Property Holdings Limited Unit 3, 254 St Asaph Street |