Merco Limited (issued an NZ business identifier of 9429032398212) was registered on 10 Mar 2009. 13 addresess are currently in use by the company: Lv 1, 7 Owens Road, Epsom, Auckland, 1023 (type: registered, service). Lv 1, 11 Westhaven Drive, Auckland had been their registered address, up to 20 Oct 2022. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 220 shares (22 per cent of shares), namely:
C.t.c. I.s. Consulting Limited (an entity) located at Pokeno, Pokeno postcode 2471. When considering the second group, a total of 3 shareholders hold 38.9 per cent of all shares (exactly 389 shares); it includes
Gould, Evan Christopher John (an individual) - located at Havelock North,
Hunter, Jilline Ann (an individual) - located at Haumoana,
Hunter, Allister Lloyd (an individual) - located at Haumoana. The third group of shareholders, share allotment (390 shares, 39%) belongs to 1 entity, namely:
Bluemist Limited, located at Papakura, Papakura (an entity). "Financial service nec" (business classification K641915) is the category the ABS issued Merco Limited. Our information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Pier 21 Building, 11 Westhaven Drive, Auckland, 1011 | Other (Address For Share Register) | 29 Jul 2010 |
Po Box 90840, Victoria Street West, Auckland, 1142 | Postal | 02 Nov 2021 |
7 Owens Road, Epsom, Auckland, 1023 | Records & other (Address For Share Register) & shareregister | 12 Oct 2022 |
Lv 1, 7 Owens Road, Epsom, Auckland, 1023 | Registered & physical & service | 20 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Paul Skidmore
Howick, Auckland, 2014
Address used since 22 Nov 2016 |
Director | 10 Mar 2009 - current |
Hamish Charles Nigel Cowan
R D 1, Pokeno, 2471
Address used since 01 Aug 2015 |
Director | 10 Mar 2009 - current |
Allister Lloyd Hunter
Haumoana, 4180
Address used since 01 May 2022
Ongaonga, 4244
Address used since 01 Aug 2015 |
Director | 10 Mar 2009 - current |
Jeffery Paul Skidmore
Howick, Auckland, 2014
Address used since 22 Nov 2016 |
Director | 10 Mar 2009 - current |
Michael Desmond Stobbs
Dairy Flat, Auckland,
Address used since 10 Mar 2009 |
Director | 10 Mar 2009 - 01 Apr 2013 |
Type | Used since | |
---|---|---|
Lv 1, 7 Owens Road, Epsom, Auckland, 1023 | Registered & physical & service | 20 Oct 2022 |
101 Pakenham St West, Wynyard Quarter, Auckland, 1010 | Office | 04 Nov 2022 |
88 Haseler Crescent, Howick, Auckland, 2014 | Delivery | 04 Nov 2022 |
L1, 7 Owens Road, Epsom, Auckland, 1023 | Records & shareregister | 02 Feb 2023 |
Lv 1, 7 Owens Road, Epsom, Auckland, 1023 | Registered & service | 13 Feb 2023 |
Lv 1, 11 Westhaven Drive , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
Lv 1, 11 Westhaven Drive, Auckland, 1010 | Registered & physical | 24 Aug 2020 - 20 Oct 2022 |
Lv 1, 11 Westhave Drive, Auckland, 1010 | Registered & physical | 28 Jun 2019 - 24 Aug 2020 |
Pier 21 Building, Lv 1, 11 Westhave Drive, Auckland, 1010 | Registered | 19 May 2014 - 28 Jun 2019 |
Pier 21 Building, Lv 1, 11 Westhaven Drive, Auckland, 1011 | Physical | 19 May 2014 - 28 Jun 2019 |
Pier 21 Building, Lv 1, 11 Westhave Drive, Auckland 1011 | Registered | 24 Aug 2009 - 19 May 2014 |
Pier 21 Building, Lv 1, 11 Westhaven Drive, Auckland 1011 | Physical | 24 Aug 2009 - 19 May 2014 |
Level 3, Pier 21 Building, 11 Westhaven Drive, Auckland | Physical & registered | 10 Mar 2009 - 24 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
C.t.c. I.s. Consulting Limited Shareholder NZBN: 9429035949947 Entity (NZ Limited Company) |
Pokeno Pokeno 2471 |
10 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Gould, Evan Christopher John Individual |
Havelock North 4130 |
10 Mar 2009 - current |
Hunter, Jilline Ann Individual |
Haumoana 4180 |
10 Mar 2009 - current |
Hunter, Allister Lloyd Individual |
Haumoana 4180 |
10 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Bluemist Limited Shareholder NZBN: 9429032209570 Entity (NZ Limited Company) |
Papakura Papakura 2110 |
09 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunter, Allister Lloyd Individual |
Haumoana 4180 |
10 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Process Wizard Limited Shareholder NZBN: 9429034967225 Company Number: 1598372 Entity |
10 Mar 2009 - 01 Jul 2015 | |
Stobbs, Michael Desmond Individual |
Dairy Flat Auckland |
24 Dec 2010 - 07 Nov 2013 |
Skidmore, Jeffery Paul Individual |
Sunnyhills Pakuranga, Auckland |
10 Mar 2009 - 27 Jun 2010 |
Process Wizard Limited Shareholder NZBN: 9429034967225 Company Number: 1598372 Entity |
10 Mar 2009 - 01 Jul 2015 | |
Michael Desmond Stobbs Director |
Dairy Flat Auckland |
24 Dec 2010 - 07 Nov 2013 |
Xelocity Limited Pier 21 Building |
|
36 Degrees Brokers Limited 9 Westhaven Drive |
|
A B Marine Services Limited 15 Westhaven Drive |
|
Boat Books Limited 22 Westhaven Drive |
|
Chemistry Interaction Limited L1, Pier 21 |
|
Riviera NZ Limited 23 Westhaven Drive |
Goodman Finance NZ Limited Level 2, 18 Viaduct Harbour Avenue |
Strata Advances Limited Level 4, The Learning Wave House |
Strata Funding Limited 9 Hargreaves Street |
De Lage Landen Limited Level 4, Kpmg Centre |
Mastercard Prepaid Management Services (nz) Limited Level 3, Mastercard House |
Vetpay Pty Limited Level 4 |