General information

Merco Limited

Type: NZ Limited Company (Ltd)
9429032398212
New Zealand Business Number
2208567
Company Number
Registered
Company Status
44354762845
Australian Business Number
101816591
GST Number
K641915 - Financial Service Nec
Industry classification codes with description

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
Contact info
64 9 3636746
Phone (Phone)
64 21 690799
Phone (Phone)
admin@merco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@merco.co.nz
Email
polipay.co.nz
Website
www.merco.co.nz
Website
www.merco.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
03 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 220
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
Shares Allocation #2 Number of Shares: 389
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
Shares Allocation #3 Number of Shares: 390
Shareholder Name Address Period
Bluemist Limited
Shareholder NZBN: 9429032209570
Entity (NZ Limited Company)
Papakura
Papakura
2110
09 Jul 2009 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Hunter, Allister Lloyd
Individual
Haumoana
4180
10 Mar 2009 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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