General information

Merral Park Limited

Type: NZ Limited Company (Ltd)
9429037771287
New Zealand Business Number
923213
Company Number
Registered
Company Status
S949930 - Repair And Maintenance Nec
Industry classification codes with description

Merral Park Limited (issued a New Zealand Business Number of 9429037771287) was started on 18 Sep 1998. 2 addresses are currently in use by the company: 51 Lamont Drive, Rd 1, Kamo, 0185 (type: registered, physical). Withers & Co, Withers Building, 23 Neville Street, Warkworth had been their registered address, up until 01 Apr 2008. 50 shares are issued to 17 shareholders who belong to 10 shareholder groups. The first group consists of 2 entities and holds 2 shares (4 per cent of shares), namely:
Claridge, Caroline (an individual) located at Whangarei postcode 0185,
Claridge, Greg (an individual) located at Whangarei postcode 0185. As far as the second group is concerned, a total of 2 shareholders hold 4 per cent of all shares (2 shares); it includes
Limby Trustees Limited (an entity) - located at 15 Porowini Avenue, Whangarei,
Limby, Denise Helena (an individual) - located at R D 1 Kamo, Whangarei. The 3rd group of shareholders, share allotment (2 shares, 4%) belongs to 1 entity, namely:
Dowson, Jean Helen, located at R D 1 Kamo, Whangarei 0185 (an individual). "Repair and maintenance nec" (business classification S949930) is the category the ABS issued Merral Park Limited. The Businesscheck database was last updated on 17 Mar 2024.

Current address Type Used since
51 Lamont Drive, Rd 1, Kamo, 0185 Registered & physical & service 01 Apr 2008
Contact info
64 274 036007
Phone (Phone)
paul@concretehomes.net.nz
Email
No website
Website
Directors
Name and Address Role Period
Paul Wilson
Rd 1, Kamo, 0185
Address used since 16 Feb 2010
Director 27 Jun 2006 - current
Christopher John Millard Parker
Rd 1, Kamo, 0185
Address used since 29 May 2016
Director 29 May 2016 - current
Simon Charles
Rd 1, Kamo, 0185
Address used since 29 May 2016
Director 29 May 2016 - current
Douglas Dowson
R D 1, Kamo, Whangarei,
Address used since 25 Mar 2008
Director 10 Mar 2002 - 29 May 2016
Christopher Needham
R D 1 Kamo, Whangarei 0185,
Address used since 25 Mar 2008
Director 08 Jun 2005 - 29 May 2016
Anthony Trigg
Rd1 Kamo, Whangarei 0185,
Address used since 25 Mar 2008
Director 27 Jun 2006 - 03 Jun 2009
Heather Michele Edmeades
R D 1, Kamo, Whangarei,
Address used since 05 Apr 2004
Director 05 Apr 2004 - 27 Jun 2006
Denise Limby
R D 1, Kamo 0121, Whangarei,
Address used since 08 Jun 2005
Director 08 Jun 2005 - 27 Jun 2006
Ron Simpson
R D 1, Kamo,
Address used since 24 Mar 2003
Director 10 Mar 2002 - 08 Jun 2005
Alan Edward Turner
Kamo, Whangarei 0101,
Address used since 28 Nov 2004
Director 28 Nov 2004 - 08 Jun 2005
Rowena Merren Turner
Kamo, Whangarei,
Address used since 18 Sep 1998
Director 18 Sep 1998 - 28 Nov 2004
Sybil Dowlman
R D 1, Kamo, Whangarei,
Address used since 10 Mar 2002
Director 10 Mar 2002 - 01 Aug 2003
Alan Edward Turner
R D 1, Kamo, Whangarei,
Address used since 18 Sep 1998
Director 18 Sep 1998 - 04 Mar 2002
Addresses
Principal place of activity
51 Lamont Drive , Rd 1 , Kamo , 0185
Previous address Type Period
Withers & Co, Withers Building, 23 Neville Street, Warkworth Registered 12 Apr 2000 - 01 Apr 2008
Withers & Co, Withers Building, 23 Neville Street, Warkworth Physical 07 May 1999 - 07 May 1999
Withers & Co, Withers Building, 23 Neville Street, Warkworth Registered 07 May 1999 - 12 Apr 2000
Gunson Mclean, Chartered Accountants, Connell Rishworth Bldg, Vinery Lane, Whangarei Physical 07 May 1999 - 01 Apr 2008
Financial Data
Financial info
50
Total number of Shares
March
Annual return filing month
04 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Claridge, Caroline
Individual
Whangarei
0185
17 Nov 2023 - current
Claridge, Greg
Individual
Whangarei
0185
17 Nov 2023 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Limby Trustees Limited
Shareholder NZBN: 9429051521752
Entity (NZ Limited Company)
15 Porowini Avenue
Whangarei
0110
17 Nov 2023 - current
Limby, Denise Helena
Individual
R D 1 Kamo
Whangarei
28 Feb 2007 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Dowson, Jean Helen
Individual
R D 1 Kamo
Whangarei 0185
18 Sep 1998 - current
Shares Allocation #4 Number of Shares: 32
Shareholder Name Address Period
Merral Park Limited
Shareholder NZBN: 9429037771287
Entity (NZ Limited Company)
Rd 1
Kamo
0185
17 Nov 2023 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Watson, Doris Beatrix
Individual
Rd1 Kamo
Whangarei 0185
16 Feb 2010 - current
Watson, Noel Douglas
Individual
Rd1 Kamo
Whangarei 0185
16 Feb 2010 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Charles, Simon
Individual
Rd 1
Kamo
0185
23 Mar 2014 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Parker, Christopher John Millard
Individual
Rd 1
Kamo
0185
19 Jun 2016 - current
Parker, Kirsten
Individual
Rd 1
Kamo
0185
19 Jun 2016 - current
Shares Allocation #8 Number of Shares: 2
Shareholder Name Address Period
Edmeades, David Lloyd
Individual
R D 1 Kamo
Whangarei
18 Sep 1998 - current
Edmeades, Heather Michelle
Individual
R D 1 Kamo
Whangarei
18 Sep 1998 - current
Shares Allocation #9 Number of Shares: 2
Shareholder Name Address Period
Adams, Terry
Individual
Rd 1
Kamo
0185
01 Mar 2012 - current
Servay-adams, Rita
Individual
Rd 1
Kamo
0185
01 Mar 2012 - current
Shares Allocation #10 Number of Shares: 2
Shareholder Name Address Period
Wilson, Fiona Catherine
Individual
R D 1
Kamo, Whangarei
31 Mar 2004 - current
Wilson, Paul
Individual
R D 1
Kamo, Whangarei
31 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Caldwell, David Elias
Individual
Whangarei
0185
30 Jan 2021 - 17 Nov 2023
Vincent, Kenneth John
Individual
R D 1
Kamo, Whangarei
01 Mar 2007 - 17 Nov 2023
Dowson, Douglas
Individual
R D 1 Kamo
Whangarei
18 Sep 1998 - 17 Nov 2023
Chamberlain, Angela Jeanette Ina
Individual
Whangarei
0185
30 Jan 2021 - 17 Nov 2023
Miller, Andrew Martin
Individual
R D 1 Kamo
Whangarei
28 Feb 2007 - 17 Nov 2023
Masters, Amy Victoria Catherine
Individual
Whangarei
0185
30 Jan 2021 - 17 Nov 2023
Dowlman, Peter Stewart
Individual
R D 1
Kamo
31 Mar 2004 - 01 Mar 2012
Trigg, Anthony
Individual
Rd1 Kamo
Whangarei
28 Feb 2007 - 27 Jun 2010
Collier, Janet
Individual
R D 1
Kamo
28 Feb 2007 - 23 Mar 2014
Simpson, Ronald William
Individual
R D 1
Kamo
18 Sep 1998 - 25 Mar 2008
Montier, Ann Jeannette
Individual
Rd1 Kamo
Whangarei 0185
25 Mar 2008 - 30 Jan 2021
Collier, Robert Jonathan Sugden
Individual
R D 1
Kamo
28 Feb 2007 - 23 Mar 2014
Badham, Michael Jeremy
Individual
R D 1
Kamo
28 Feb 2007 - 25 Mar 2008
Needham, Christopher Shaw
Individual
R D 1 Kamo
Whangarei
28 Feb 2007 - 19 Jun 2016
Remkes, Marie
Individual
R D 1
Kamo
18 Sep 1998 - 28 Feb 2007
Charles, Che
Individual
Rd 1
Kamo
0185
23 Mar 2014 - 29 Aug 2017
Needham, Kathryn Jane
Individual
R D 1 Kamo
Whangarei
28 Feb 2007 - 19 Jun 2016
Merral Heights Limited
Shareholder NZBN: 9429038346781
Company Number: 803541
Entity
18 Sep 1998 - 28 Feb 2007
Remkes, Heremaia
Individual
R D 1
Kamo
18 Sep 1998 - 28 Feb 2007
Trigg, Kaye Elizabeth
Individual
Rd1 Kamo
Whangarei 0185
28 Feb 2007 - 27 Jun 2010
Smith, Peter Anthony
Individual
Rd1 Kamo
Whangarei 0185
25 Mar 2008 - 30 Jan 2021
Dowlman, Sybil
Individual
R D 1
Kamo
31 Mar 2004 - 31 Mar 2004
Simpson, Judith Christine
Individual
R D 1
Kamo
18 Sep 1998 - 25 Mar 2008
Merral Heights Limited
Shareholder NZBN: 9429038346781
Company Number: 803541
Entity
18 Sep 1998 - 28 Feb 2007
Location
Companies nearby
Concrete Homes Limited
51 Lamont Drive
Alpha Antennas Limited
2 Lamont Drive
The Kamo Sports Charitable Trust Board
61 Smithville Road
Apotams Limited
66a Smithville Road
Bj & Jd Dyke Investments Limited
62 Smithville Road
As New Carpet Cleaning Limited
23 Brookfield Lane
Similar companies
Source Design Limited
960 Inlet Road
Daycontracting Limited
42 Wallis Road
Waingaro 2010 Limited
30a Poplar Lane
Bob The Handyman Limited
100 Mahurangi East Road
Advance Marine Upholstery Limited
10 Midgley Road
Pool & Spa Maintenance Limited
107 Oyster Point Rd