General information

Meridian Limited

Type: NZ Limited Company (Ltd)
9429038056550
New Zealand Business Number
863312
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Meridian Limited (issued a business number of 9429038056550) was registered on 14 Jul 1997. 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 physical address, up until 01 Jun 2022. Meridian Limited used other names, namely: Cobb River Power Station Limited from 17 Aug 1998 to 23 Jan 2001, Mangahao Power Station Limited (14 Jul 1997 to 17 Aug 1998). 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12000 shares (100 per cent of shares), namely:
Meridian Energy Limited (an entity) located at Christchurch postcode 8013. Our data was last updated on 08 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
Contact info
64 381 1200
Phone (Phone)
liz.cleland@meridianenergy.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Miramar, Wellington, 6022
Address used since 18 Sep 2015
Wellington 6022, As Alternate For A Robertson,
Address used since 25 Dec 2009
Director 25 Dec 2009 - 10 Dec 2019
Paul Thomas Chambers
Wadestown, Wellington, 6012
Address used since 25 Aug 2011
Northland, Wellington, 6012
Address used since 01 Feb 2019
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 Richard Smart
Murrays Bay, Auckland,
Address used since 13 Aug 2004
Director 13 Aug 2004 - 06 May 2008
Keith Sharman Turner
Pukerua Bay, Wellington,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 31 Mar 2008
Helen Veronica Bremner
Days Bay, Eastbourne,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 30 Jun 2006
Ari John Sargent
Mount Victoria, Wellington,
Address used since 18 Dec 2001
Director 18 Dec 2001 - 30 Jun 2006
Neil Fergusson Cochrane
Summerhill, R D 1, Rangiora,
Address used since 14 Jun 1999
Director 14 Jun 1999 - 20 Jul 2004
Raymond Aspey
Churton Park, Wellington,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 18 Dec 2001
Ivan Richard Veale
Lower Hutt,
Address used since 14 Jul 1997
Director 14 Jul 1997 - 01 Apr 1999
David John Frow
Khandallah, Wellington,
Address used since 06 Aug 1997
Director 06 Aug 1997 - 01 Apr 1999
Arun Amarsi
Churton Park, Wellington,
Address used since 07 Nov 1997
Director 07 Nov 1997 - 01 Apr 1999
Frederick Leonard James Ryniker
Silverstream, Upper Hutt,
Address used since 14 Jul 1997
Director 14 Jul 1997 - 11 May 1998
Addresses
Principal place of activity
287-293 Durham Street North , Christchurch , 8013
Previous address Type Period
Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Physical & registered 05 Jun 2019 - 01 Jun 2022
33 Customhouse Quay, Queens Wharf, Wellington Physical & registered 19 Oct 2007 - 05 Jun 2019
15 Allen Street, Wellington Physical & registered 27 Nov 2003 - 19 Oct 2007
Rutherford House, 23 Lambton Quay, Wellington Registered 11 Apr 2000 - 27 Nov 2003
Rutherford House, 23 Lambton Quay, Wellington Physical 29 Feb 2000 - 29 Feb 2000
Rutherford House, 23 Lambton Quay, Wellington Registered 29 Feb 2000 - 11 Apr 2000
25 Sir William Pickering Drive, Christchurch Physical 29 Feb 2000 - 27 Nov 2003
Financial Data
Financial info
12000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
14 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 12000
Shareholder Name Address Period
Meridian Energy Limited
Shareholder NZBN: 9429037696863
Entity (NZ Limited Company)
Christchurch
8013
14 Jul 1997 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Meridian Energy Limited
Type Ltd
Ultimate Holding Company Number 938552
Country of origin NZ
Address Level 2, 55 Lady Elizabeth Lane
Wellington Central
Wellington 6011
Location
Companies nearby
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