Mero Analytics Limited (New Zealand Business Number 9429031068932) was registered on 04 Jul 2011. 14 addresess are in use by the company: Level 1, 5 Willeston Street, Wellington, 6011 (type: office, delivery). Level 8, 49 Boulcott Street, Wellington had been their physical address, up to 12 Oct 2020. 3084 shares are issued to 9 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 905 shares (29.35 per cent of shares), namely:
Blockley, Jason William (a director) located at Remuera, Auckland postcode 1050,
Blockley, Louise Rae (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 29.35 per cent of all shares (exactly 905 shares); it includes
Catley, Leanne Mary (an individual) - located at Khandallah, Wellington,
Catley, Craig James (a director) - located at Khandallah, Wellington,
Fairbain, Mark Wayne (an individual) - located at Devonport, Auckland. The next group of shareholders, share allotment (369 shares, 11.96%) belongs to 1 entity, namely:
Mmh Trustees Limited (an other). "Computer consultancy service" (ANZSIC M700010) is the category the ABS issued Mero Analytics Limited. Businesscheck's information was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 20 Oct 2016 |
| Level 8, 49 Boulcott Street, Wellington, 6011 | Delivery & office | 02 Oct 2020 |
| Po Box 6847, Victoria Street West, Auckland, 1142 | Postal | 02 Oct 2020 |
| Level 8, 49 Boulcott Street, Wellington, 6011 | Registered & physical & service | 12 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Allen Ross Keyte
Meadowbank, Auckland, 1072
Address used since 20 Oct 2016 |
Director | 04 Jul 2011 - current |
|
Craig James Catley
Khandallah, Wellington, 6035
Address used since 04 Jul 2011 |
Director | 04 Jul 2011 - current |
|
Jason William Blockley
Remuera, Auckland, 1050
Address used since 23 May 2016 |
Director | 23 May 2016 - current |
|
Darren James Beauchamp
Newlands, Wellington, 6037
Address used since 04 Jul 2011 |
Director | 04 Jul 2011 - 20 Jul 2021 |
| Type | Used since | |
|---|---|---|
| Level 8, 49 Boulcott Street, Wellington, 6011 | Registered & physical & service | 12 Oct 2020 |
| Level 4, 354 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 16 Feb 2023 |
| Level 1, 5 Willeston Street, Wellington Central, Wellington, 6011 | Registered & service | 09 Aug 2023 |
| Level 1, 5 Willeston Street, Wellington, 6011 | Office & delivery | 26 Oct 2023 |
| Level 8 , 49 Boulcott Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 49 Boulcott Street, Wellington, 6141 | Physical & registered | 01 Nov 2013 - 12 Oct 2020 |
| 49 Boulcott Street, Wellington, 6141 | Registered & physical | 04 Jul 2011 - 01 Nov 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blockley, Jason William Director |
Remuera Auckland 1050 |
20 Oct 2016 - current |
|
Blockley, Louise Rae Individual |
Remuera Auckland 1050 |
20 Oct 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Catley, Leanne Mary Individual |
Khandallah Wellington 6035 |
04 Jul 2011 - current |
|
Catley, Craig James Director |
Khandallah Wellington 6035 |
04 Jul 2011 - current |
|
Fairbain, Mark Wayne Individual |
Devonport Auckland 0624 |
04 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mmh Trustees Limited Other (Other) |
04 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keyte, Allen Ross Director |
Meadowbank Auckland 1072 |
04 Jul 2011 - current |
|
Lindsay, David Clarence Individual |
Sunny Hills, Pakuranga Auckland 2010 |
04 Jul 2011 - current |
|
Keyte, Karyn Jane Individual |
Meadowbank Auckland 1072 |
04 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beauchamp, Darren James Individual |
Newlands Wellington 6037 |
04 Jul 2011 - 05 Aug 2021 |
![]() |
Joshua Thomas Project Trust Board 50 Victoria Street |
![]() |
The New Zealand Film Festival 2 Majoribanks Street |
![]() |
Aotearoa/new Zealand Film Heritage Trust - Te Puna Ataata C/o NZ Film Commission |
![]() |
J Building & Contracting Limited Level 3 |
![]() |
Access-it Software International Limited 44 Victoria Street |
![]() |
Upper Hutt Investments Limited Level 3 |
|
Inov 8 Limited Level 4 |
|
Resultex Limited Level 4 |
|
Lausanne Office Services Limited Level 4, Willbank House |
|
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
|
Blue Pegasus Limited 6/80 Victoria Street |
|
Getcorporate Limited 111 Customhouse Quay |