Merit Car Company Limited (issued a business number of 9429036581108) was incorporated on 19 Mar 2002. 2 addresses are in use by the company: 493 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, physical). 41 Leach Street, New Plymouth had been their registered address, up to 14 Aug 2019. Merit Car Company Limited used other aliases, namely: Merit Car Co Limited from 19 Mar 2002 to 27 May 2002. 150000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 7500 shares (5 per cent of shares), namely:
Elliot, Christopher John (an individual) located at Hurworth, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (7500 shares); it includes
Westall, Tina Anne Marie (an individual) - located at Hurworth, New Plymouth. The 3rd group of shareholders, share allocation (135000 shares, 90%) belongs to 1 entity, namely:
Butler, Paul Murray, located at New Plymouth (an individual). Our data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
493 Devon Street East, Strandon, New Plymouth, 4312 | Registered & physical & service | 14 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Murray Butler
New Plymouth, 4310
Address used since 16 Mar 2016 |
Director | 19 Mar 2002 - current |
Nicola Lesley Butler
New Plymouth, 4310
Address used since 16 Mar 2016 |
Director | 19 Mar 2002 - 08 Aug 2017 |
Previous address | Type | Period |
---|---|---|
41 Leach Street, New Plymouth, 4310 | Registered & physical | 27 May 2003 - 14 Aug 2019 |
129 Molesworth Street, New Plymouth | Registered | 31 May 2002 - 27 May 2003 |
9 Vivian Street, New Plymouth | Registered | 11 Apr 2002 - 31 May 2002 |
71 Arundel Crescent, New Plymouth | Physical | 19 Mar 2002 - 27 May 2003 |
71 Arundel Crescent, New Plymouth | Registered | 19 Mar 2002 - 11 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Elliot, Christopher John Individual |
Hurworth New Plymouth 4310 |
16 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Westall, Tina Anne Marie Individual |
Hurworth New Plymouth 4310 |
16 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Butler, Paul Murray Individual |
New Plymouth 4310 |
19 Mar 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Butler, Nicola Lesley Individual |
New Plymouth 4310 |
19 Mar 2002 - 29 Aug 2017 |
Pkw Farms Gp Limited 35 Leach Street |
|
The Kiwi Butcher Shop Limited 50 Leach Street |
|
Boon Limited 131 Courtenay Street |
|
The Sign Shop (1992) Limited 50b Leach Street |
|
Citizens Advice Bureau New Plymouth Incorporated 32 Leach Street |
|
Taranaki Youth Health Trust 33 Gover Street |