General information

Merlin Antislip No1 Limited

Type: NZ Limited Company (Ltd)
9429040007342
New Zealand Business Number
203312
Company Number
Registered
Company Status

Merlin Antislip No1 Limited (issued a business number of 9429040007342) was registered on 29 Mar 1984. 2 addresses are currently in use by the company: 18C St Albans Street, Merivale, Christchurch, 8146 (type: physical, service). 18C St Albans Street, Merivale, Christchurch had been their physical address, up until 17 Apr 2015. Merlin Antislip No1 Limited used more names, namely: Newman Gold Mining Co Limited from 24 Jun 1987 to 13 Feb 2015, Stillwaters Gold Mining Company Limited (25 Mar 1985 to 24 Jun 1987) and Stillwater Creek Goldmining Company Limited (29 Mar 1984 - 25 Mar 1985). 470000 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 125000 shares (26.6 per cent of shares), namely:
Birchler-Stockdill, Lois (a director) located at Rd 7, Ashburton postcode 7777. As far as the second group is concerned, a total of 1 shareholder holds 23.4 per cent of all shares (exactly 110000 shares); it includes
Birchler-Stockdill, Lois (a director) - located at Rd 7, Ashburton. Next there is the 3rd group of shareholders, share allocation (58665 shares, 12.48%) belongs to 2 entities, namely:
Birchler-Stockdill, Lois, located at Rd 7, Ashburton (a director),
Birchler-Stockdill, Kevin, located at Rd 7, Ashburton (a director). The Businesscheck data was updated on 07 Mar 2024.

Current address Type Used since
18c St Albans Street, Merivale, Christchurch, 8146 Physical & service & registered 17 Apr 2015
Directors
Name and Address Role Period
Lois Birchler-stockdill
Rd 7, Ashburton, 7777
Address used since 09 Apr 2015
Director 09 Apr 2015 - current
Kevin Birchler-stockdill
Rd 7, Ashburton, 7777
Address used since 09 Apr 2015
Director 09 Apr 2015 - current
Raymond Newman
Christchurch, 8011
Address used since 29 Mar 1984
Director 29 Mar 1984 - 17 Apr 2015
Mervyn Uren
Riwaka,
Address used since 29 Mar 1984
Director 29 Mar 1984 - 26 Mar 2009
John Mathewson
Christchurch,
Address used since 29 Mar 1984
Director 29 Mar 1984 - 01 Jul 1999
Addresses
Previous address Type Period
18c St Albans Street, Merivale, Christchurch Physical 02 Apr 2009 - 17 Apr 2015
127a Dyers Pass Road, Christchurch Physical 26 Feb 2005 - 02 Apr 2009
50 Nursery Road, Christchurch Registered 11 Feb 2002 - 17 Apr 2015
1 Gwynfa Avenue, Christchurch Registered & physical 26 Feb 1999 - 26 Feb 1999
Level 11, 123 Victoria Street, Christchurch Registered 26 Feb 1999 - 11 Feb 2002
50 Nursery Road, Christchurch Physical 26 Feb 1999 - 26 Feb 2005
Level 11, 123 Victoria Street, Christchurch Physical 26 Feb 1999 - 26 Feb 1999
Financial Data
Financial info
470000
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125000
Shareholder Name Address Period
Birchler-stockdill, Lois
Director
Rd 7
Ashburton
7777
22 Sep 2022 - current
Shares Allocation #2 Number of Shares: 110000
Shareholder Name Address Period
Birchler-stockdill, Lois
Director
Rd 7
Ashburton
7777
22 Sep 2022 - current
Shares Allocation #3 Number of Shares: 58665
Shareholder Name Address Period
Birchler-stockdill, Lois
Director
Rd 7
Ashburton
7777
22 Sep 2022 - current
Birchler-stockdill, Kevin
Director
Rd 7
Ashburton
7777
22 Feb 2021 - current
Shares Allocation #4 Number of Shares: 176335
Shareholder Name Address Period
Birchler-stockdill, Kevin
Director
Rd 7
Ashburton
7777
22 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Uren, Mervyn
Individual
Riwaka
29 Mar 1984 - 11 Feb 2010
Mathewson, John
Individual
Merivale
Christchurch
8146
29 Mar 1984 - 22 Feb 2021
Newman, Peter James
Individual
Christchurch
17 Feb 2010 - 22 Feb 2021
Newman, Raymond
Individual
Christchurch 8011
11 Feb 2010 - 11 Feb 2010
Uren, Mervyn
Individual
Riwaka
11 Feb 2010 - 22 Feb 2021
Newman, Raymond
Individual
Christchurch
29 Mar 1984 - 22 Feb 2021
Location
Companies nearby
Fair Auto Dismantler Limited
18c St Albans Street
Green Food Limited
18c St.albans Street
Hornby Auto Parts Limited
18c St Albans Street
Jjnz Limited
18c St Albans Street
Robyns Nest (2007) Limited
18c St Albans Street
Maple Marketing Limited
18c St Albans Street