Merkle Aotearoa Limited (issued a business number of 9429030236882) was registered on 10 May 2013. 5 addresess are currently in use by the company: 68 Sale Street, Auckland Central, Auckland, 1010 (type: postal, office). Level 4, 4 Graham Street, Auckland Central, Auckland had been their registered address, up until 23 Sep 2019. Merkle Aotearoa Limited used other names, namely: Davanti Consulting Limited from 03 May 2013 to 03 Oct 2022. 90000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 90000 shares (100 per cent of shares), namely:
Dentsu Aotearoa Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Management consultancy service" (business classification M696245) is the category the Australian Bureau of Statistics issued Merkle Aotearoa Limited. Businesscheck's data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
68 Sale Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 23 Sep 2019 |
68 Sale Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 16 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Ian Harvey
Ponsonby, Auckland, 1011
Address used since 03 Jul 2019 |
Director | 03 Jul 2019 - current |
Stevie Lorraine Dobbs
Grey Lynn, Auckland, 1021
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
Mark James Guthrie
Elwood, Melbourne / Vic, 3184
Address used since 26 Jun 2020 |
Director | 26 Jun 2020 - 17 Jan 2023 |
Angela Jane Tangas
North Balwyn, Melbourne / Vic, 3014
Address used since 26 Jun 2020 |
Director | 26 Jun 2020 - 28 Sep 2022 |
Robert Carter
Glendowie, Auckland, 1071
Address used since 16 Sep 2016 |
Director | 10 May 2013 - 14 Sep 2022 |
Matthew Farrar
Roseneath, Wellington, 6011
Address used since 06 May 2015 |
Director | 10 May 2013 - 14 Sep 2022 |
Justin Hamilton
Devonport, Auckland, 0624
Address used since 27 May 2013 |
Director | 10 May 2013 - 29 Nov 2021 |
Neil James Robson
Devonport, Auckland, 0624
Address used since 03 Jul 2019 |
Director | 03 Jul 2019 - 30 Sep 2021 |
Reginald Terence James Davidson
Turramurra, New South Wales, 2074
Address used since 03 Jul 2019 |
Director | 03 Jul 2019 - 26 Jun 2020 |
Henry Anthony Tajer
South Coogee, New South Wales, 2034
Address used since 03 Jul 2019 |
Director | 03 Jul 2019 - 26 Jun 2020 |
68 Sale Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Registered & physical | 02 Feb 2017 - 23 Sep 2019 |
120 Albert Street, Auckland Central, Auckland, 1010 | Physical | 06 Jun 2013 - 02 Feb 2017 |
120 Albert Street, Auckland Central, Auckland, 1010 | Registered | 05 Jun 2013 - 02 Feb 2017 |
167 Victoria Street, Auckland Central, Auckland, 1010 | Registered | 10 May 2013 - 05 Jun 2013 |
167 Victoria Street, Auckland Central, Auckland, 1010 | Physical | 10 May 2013 - 06 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Dentsu Aotearoa Limited Shareholder NZBN: 9429033010335 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
05 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Farrar, Matthew Individual |
Roseneath Wellington 6011 |
10 May 2013 - 05 Jul 2019 |
Hamilton, Justin Individual |
Devonport Auckland 0624 |
10 May 2013 - 05 Jul 2019 |
Wylie Mcdonald Trustees No.2 Limited Shareholder NZBN: 9429036064564 Company Number: 1286524 Entity |
57 Symonds Street Grafton, Auckland 1010 |
10 May 2013 - 05 Jul 2019 |
Simpson, Susan Individual |
Roseneath Wellington 6011 |
10 May 2013 - 05 Jul 2019 |
Carter, Robert Individual |
Glendowie Auckland 1071 |
10 May 2013 - 05 Jul 2019 |
Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 Entity |
45 Queen Street Auckland 1010 |
10 May 2013 - 05 Jul 2019 |
Carter, Julia Individual |
Glendowie Auckland 1071 |
10 May 2013 - 05 Jul 2019 |
Carter, Julia Individual |
Glendowie Auckland 1071 |
10 May 2013 - 05 Jul 2019 |
Hamilton, Hayley Individual |
Devonport Auckland 0624 |
10 May 2013 - 05 Jul 2019 |
Matthew Farrar Director |
Roseneath Wellington 6011 |
10 May 2013 - 05 Jul 2019 |
Wylie Mcdonald Trustees No.2 Limited Shareholder NZBN: 9429036064564 Company Number: 1286524 Entity |
57 Symonds Street Grafton, Auckland 1010 |
10 May 2013 - 05 Jul 2019 |
Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 Entity |
45 Queen Street Auckland 1010 |
10 May 2013 - 05 Jul 2019 |
Robert Carter Director |
Glendowie Auckland 1071 |
10 May 2013 - 05 Jul 2019 |
Justin Hamilton Director |
Devonport Auckland 0624 |
10 May 2013 - 05 Jul 2019 |
Justin Hamilton Director |
Devonport Auckland 0624 |
10 May 2013 - 05 Jul 2019 |
Hamilton, Hayley Individual |
Devonport Auckland 0624 |
10 May 2013 - 05 Jul 2019 |
Robert Carter Director |
Glendowie Auckland 1071 |
10 May 2013 - 05 Jul 2019 |
Effective Date | 04 Jul 2019 |
Name | Dentsu Inc |
Type | Company |
Country of origin | JP |
Address |
1-8-1 Higashi-shimbashi Minato-ku Tokyo |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Mcgredy Winder & Co. Limited Level 6, 41 Shotland Street |
Retail Focus Group Limited Level 15, 120 Albert Street |
The Independent Optometry Group Limited Level 7, 63 Albert Street |
Kenward Group Limited Level 3, 18 Shortland Street |
Rosebrook Limited Level 4, 21 Queen Street |
Qualmark New Zealand Limited Level 1, 1 Nelson Street |