General information

Meridian Aquatic Technology Australasia Limited

Type: NZ Limited Company (Ltd)
9429039527462
New Zealand Business Number
368884
Company Number
Registered
Company Status
F341120 - Construction Machinery Or Equipment Wholesaling
Industry classification codes with description

Meridian Aquatic Technology Australasia Limited (issued an NZBN of 9429039527462) was incorporated on 09 Nov 1987. 8 addresess are currently in use by the company: 7 Fisher Crescent, Mount Wellington, Auckland, 1060 (type: delivery, postal). Level 3, 626 Great South Road, Ellerslie, Auckland had been their physical address, up to 27 Apr 2009. Meridian Aquatic Technology Australasia Limited used other names, namely: Criterion Papers Nz Limited from 01 Sep 1994 to 31 Aug 2006, Golias Holdings Limited (09 Nov 1987 to 01 Sep 1994). 500100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500100 shares (100 per cent of shares), namely:
Tcl Hunt Limited (an entity) located at Mt Wellington, Auckland 1060. "Construction machinery or equipment wholesaling" (business classification F341120) is the classification the ABS issued Meridian Aquatic Technology Australasia Limited. Our database was updated on 11 Apr 2024.

Current address Type Used since
7 Fisher Crescent, Mt Wellington, Auckland 1060 Registered & physical & service 27 Apr 2009
7 Fisher Crescent, Mount Wellington, Auckland, 1060 Other (Address For Share Register) & shareregister & records (Address For Share Register) 01 Apr 2011
7 Fisher Crescent, Mount Wellington, Auckland, 1060 Delivery 06 Mar 2020
P O Box 132166, Sylvia Park, Auckland, 1644 Postal 06 Mar 2020
Contact info
64 9 5262700
Phone (Phone)
t.wallace@tclhunt.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Cornelis Philibertus Maria Vissers
Singapore, 139839
Address used since 15 Sep 2022
Director 01 Oct 2018 - current
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 25 Mar 2022
Director 25 Mar 2022 - current
Camille D. Director 27 Sep 2023 - current
Axel R. Director 01 Oct 2018 - 27 Sep 2023
Timothy Warren Fraser
Remuera, Auckland, 1050
Address used since 01 Feb 2002
Director 01 Feb 2002 - 25 Mar 2022
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 30 Jan 2014
Director 30 Jan 2014 - 01 Oct 2018
Joseph Damien Hancock
Braeside, Victoria, 3195
Address used since 01 Jan 1970
Victoria, 3204
Address used since 01 Feb 2014
Braeside, Victoria, 3195
Address used since 01 Jan 1970
Director 01 Feb 2014 - 01 Oct 2018
Michael John Reid
Saint Heliers, Auckland, 1071
Address used since 27 Apr 2010
Director 26 Nov 1987 - 30 Jan 2014
Allan Ronald Laing
Takapuna, North Shore City, 0622
Address used since 27 Apr 2010
Director 31 Aug 2006 - 30 Jan 2014
Graham Andrew Colley
Redcliffs, Christchurch, 8081
Address used since 19 Dec 2011
Director 31 Aug 2006 - 30 Sep 2013
Bryn Alexander Jamieson
Milford, North Shore City, 0620
Address used since 27 Apr 2010
Director 30 Aug 1994 - 30 Apr 2013
Roger Andrew Delisle Everest
St Heliers, Auckland,
Address used since 09 May 1997
Director 09 May 1997 - 08 Feb 2002
Edward Peter Cropper
Remuera, Auckland,
Address used since 02 Sep 1994
Director 02 Sep 1994 - 09 Jul 1999
Addresses
Other active addresses
Type Used since
P O Box 132166, Sylvia Park, Auckland, 1644 Postal 06 Mar 2020
7 Fisher Crescent, Mt Wellington, Auckland, 1060 Office 06 Mar 2020
Principal place of activity
7 Fisher Crescent , Mt Wellington , Auckland , 1060
Previous address Type Period
Level 3, 626 Great South Road, Ellerslie, Auckland Physical 24 Apr 2007 - 27 Apr 2009
Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland Physical 21 Feb 2002 - 24 Apr 2007
Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland Registered 21 Feb 2002 - 27 Apr 2009
Level 19, 1 Queen Street, Auckland Registered 20 Feb 2001 - 21 Feb 2002
Level 19, 1 Queen Street, Auckland Physical 20 Feb 2001 - 20 Feb 2001
Level 3, 626 Great South Road, Penrose, Auckland Physical 20 Feb 2001 - 21 Feb 2002
Level 33, 23-29 Albert Street, Auckland Registered 06 Jul 1999 - 20 Feb 2001
Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Physical 06 Jul 1999 - 20 Feb 2001
7th Level, 110 Symonds Street, Auckland 1 Registered 26 Aug 1994 - 06 Jul 1999
- Physical 20 Feb 1992 - 06 Jul 1999
Hamelyn Upc Limited, 19th Level Bnz Tower, 125 Queen Street, Auckland 1 Registered 03 Dec 1991 - 26 Aug 1994
7th Level, 110 Symonds Street, Auckland Registered 03 Dec 1991 - 03 Dec 1991
Financial Data
Financial info
500100
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500100
Shareholder Name Address Period
Tcl Hunt Limited
Shareholder NZBN: 9429039477590
Entity (NZ Limited Company)
Mt Wellington
Auckland 1060
09 Nov 1987 - current

Historic shareholders

Shareholder Name Address Period
Reid, Michael John
Individual
St Heliers
Auckland
09 Nov 1987 - 04 Feb 2014

Ultimate Holding Company
Effective Date 23 Mar 2022
Name Ravago Sa
Type Company
Ultimate Holding Company Number 2261670
Country of origin LU
Address 642 Great South Road
Ellerslie
Auckland 1051
Location
Companies nearby
Space Industries Limited
7 Fisher Crescent
Tcl Hunt Limited
7 Fisher Crescent
Tcl Hunt Group Limited
7 Fisher Crescent
Gea Avapac Limited
8 Fisher Crescent
Gea New Zealand Limited
8 Fisher Crescent
Lovens Building Supplies Limited
1 Rakino Way
Similar companies
G M Hydraulics And Industrial Services Limited
61 Tiraumea Drive
Ab Equipment Limited
101
Specialised Glass Engineering Limited
Unit B4, 269a Mt Smart Rd
Endraulic Limited
19 Victoria Street
Generator Shop Limited
3/17 Airpark Drive
Nijara Impex Limited
756 Redoubt Road