Meridian Energy Captive Insurance Limited (NZBN 9429034883099) was registered on 16 Mar 2005. 5 addresess are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: postal, office). Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington had been their registered address, up to 01 Jun 2022. 2000100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (0 per cent of shares), namely:
Meridian Energy Limited (an entity) located at Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 100 per cent of all shares (2000000 shares); it includes
Meridian Energy Limited (an entity) - located at Christchurch. Businesscheck's data was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical & service | 01 Jun 2022 |
287-293 Durham Street North, Christchurch, 8013 | Postal & office & delivery | 08 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Neal Anthony Barclay
Rd 1, Porirua, 5381
Address used since 13 Jun 2023
Wadestown, Wellington, 6012
Address used since 07 Dec 2017 |
Director | 07 Dec 2017 - current |
Michael John Roan
Roseneath, Wellington, 6011
Address used since 28 May 2019 |
Director | 28 May 2019 - current |
Jason Adam Stein
Wellington 6022, As Alternate For A Robertson,
Address used since 25 Dec 2009
Miramar, Wellington, 6022
Address used since 10 Jun 2019
Wellington, As Alternate For P Chambers, 6022
Address used since 15 Sep 2015 |
Director | 25 Dec 2009 - 10 Dec 2019 |
Paul Thomas Chambers
Northland, Wellington, 6012
Address used since 01 Feb 2019
Wadestown, Wellington, 6012
Address used since 25 Aug 2011 |
Director | 25 Dec 2009 - 12 Apr 2019 |
Mark Binns
Oriental Bay, Wellington, 6011
Address used since 10 May 2012 |
Director | 10 May 2012 - 07 Dec 2017 |
Andrew Dixon Robertson
Wellington,
Address used since 25 Dec 2009 |
Director | 25 Dec 2009 - 10 May 2012 |
James Malcolm Gill Hay
Lower Hutt, 5013
Address used since 15 Jan 2009 |
Director | 31 Mar 2008 - 24 Dec 2009 |
Gillian Jane Blythe
Wellington 6012, As Alternate For J Hay,
Address used since 23 Sep 2008 |
Director | 23 Sep 2008 - 24 Dec 2009 |
Neal Anthony Barclay
Lower Hutt, 5013
Address used since 03 Feb 2009 |
Director | 03 Feb 2009 - 24 Dec 2009 |
Andrew Dixon Robertson
Wellington,
Address used since 06 May 2008 |
Director | 06 May 2008 - 03 Feb 2009 |
Paul Smart
Murrays Bay, Auckland,
Address used since 16 Mar 2005 |
Director | 16 Mar 2005 - 06 May 2008 |
Keith Turner
Pukerua Bay, Wellington,
Address used since 16 Mar 2005 |
Director | 16 Mar 2005 - 31 Mar 2008 |
287-293 Durham Street North , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered & physical | 05 Jun 2019 - 01 Jun 2022 |
33 Customhouse Quay, Queens Wharf, Wellington | Registered & physical | 19 Oct 2007 - 05 Jun 2019 |
Level 2, 15 Allen Street, Wellington | Physical & registered | 16 Mar 2005 - 19 Oct 2007 |
Shareholder Name | Address | Period |
---|---|---|
Meridian Energy Limited Shareholder NZBN: 9429037696863 Entity (NZ Limited Company) |
Christchurch 8013 |
16 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Meridian Energy Limited Shareholder NZBN: 9429037696863 Entity (NZ Limited Company) |
Christchurch 8013 |
16 Mar 2005 - current |
Effective Date | 21 Jul 1991 |
Name | Meridian Energy Limited |
Type | Ltd |
Ultimate Holding Company Number | 938552 |
Country of origin | NZ |
Address |
33 Customhouse Quay Wellington Central Wellington 6011 |
Mojo Aurora Limited Shed 13 |
|
East By West Company Limited Meridian Building, Waterside |
|
Harbour Dog Limited 57 Customhouse Quay |
|
Letin International Trading Limited 10 Customhouse Quay |
|
Upg NZ Limited 10 Customhouse Quay |
|
Pj Queenstown Limited 2-10 Customhouse Quay |