Mercury It Limited (issued an NZ business identifier of 9429040795508) was started on 25 Mar 1980. 7 addresess are currently in use by the company: Level 1 2 Osborne Street, Newmarket, Auckland, 1023 (type: registered, service). Level 7, 139 The Terrace, Wellington had been their physical address, up until 21 Aug 2019. Mercury It Limited used more aliases, namely: Mercury Projects Limited from 02 Jun 1994 to 14 Jul 2010, Classic Cuisine Limited (25 Mar 1980 to 02 Jun 1994). 2410 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 362 shares (15.02 per cent of shares), namely:
Sutherland, Jane (an individual) located at Motueka postcode 7197. As far as the second group is concerned, a total of 1 shareholder holds 42.49 per cent of all shares (exactly 1024 shares); it includes
Arkinstall, Pauline Jane (a director) - located at Mount Eden, Auckland. Next there is the next group of shareholders, share allotment (1024 shares, 42.49%) belongs to 1 entity, namely:
Tierney, Corry Mark, located at Saint Heliers, Saint Heliers (a director). "Computer consultancy service" (ANZSIC M700010) is the category the ABS issued Mercury It Limited. The Businesscheck database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 27 Gillies Avenue, Newmarket, Auckland, 1023 | Physical & registered & service | 21 Aug 2019 |
Po Box 26649, Epsom, Auckland, 1023 | Postal | 02 Sep 2020 |
Level 5, 27 Gillies Avenue, Newmarket, Auckland, 1023 | Office & delivery | 02 Sep 2020 |
Level 1 2 Osborne Street, Newmarket, Auckland, 1023 | Registered & service | 10 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Corry Mark Tierney
Auckland, 1071
Address used since 01 Jun 2023
Remuera, Auckland, 1050
Address used since 28 Feb 2017 |
Director | 24 Mar 2015 - current |
Pauline Jane Arkinstall
Mount Eden, Auckland, 1024
Address used since 01 Aug 2023
Remuera, Auckland, 1050
Address used since 28 Feb 2017 |
Director | 24 Mar 2015 - current |
Peter John Macleod
Karori, Wellington, 6012
Address used since 17 Aug 1989 |
Director | 17 Aug 1989 - 15 Nov 2016 |
Gary James Tennant
Paremata, Porirua, 5024
Address used since 30 Jun 2005 |
Director | 30 Jun 2005 - 15 Nov 2016 |
Stephen Bernard Fraser
Greenhithe, Auckland, 0632
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 30 Oct 2012 |
Peter Mcdougall Beach
Wellington, 6012
Address used since 05 Nov 2004 |
Director | 05 Nov 2004 - 15 Nov 2011 |
Katherine Helen Farmer
Petone,
Address used since 29 Oct 1999 |
Director | 29 Oct 1999 - 05 Nov 2004 |
Allan Sylvester
Ngaio, Wellington,
Address used since 08 Aug 1994 |
Director | 08 Aug 1994 - 09 Feb 2001 |
Chun Tsu Chen
Wellington,
Address used since 10 Mar 1998 |
Director | 10 Mar 1998 - 10 Jul 1998 |
Alexander Macleod
Upper Hutt,
Address used since 17 Aug 1989 |
Director | 17 Aug 1989 - 08 Aug 1994 |
Type | Used since | |
---|---|---|
Level 1 2 Osborne Street, Newmarket, Auckland, 1023 | Registered & service | 10 Nov 2023 |
Level 5, 27 Gillies Avenue , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 7, 139 The Terrace, Wellington, 6011 | Physical & registered | 30 Mar 2011 - 21 Aug 2019 |
Ground Floor, Wakefield House, 90 The Terrace, Wellington | Registered | 01 Jul 2006 - 30 Mar 2011 |
Same As Registered Office | Physical | 25 Jun 1997 - 30 Mar 2011 |
Level 10 76-86 Manners Street, Wellington | Registered | 14 Apr 1997 - 01 Jul 2006 |
1st Floor, 42 Willis Street, (po Box 11877), Wellington | Registered | 12 Dec 1995 - 14 Apr 1997 |
1st Floor 22 Egmont St, Wellington | Registered | 30 Sep 1991 - 12 Dec 1995 |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Jane Individual |
Motueka 7197 |
27 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Arkinstall, Pauline Jane Director |
Mount Eden Auckland 1024 |
27 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Tierney, Corry Mark Director |
Saint Heliers Saint Heliers 1071 |
27 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Geoffrey William Fleetwood Individual |
Wellington |
14 Jul 2005 - 15 Nov 2016 |
The Digital Lab 2007 Limited Shareholder NZBN: 9429033117034 Company Number: 1988352 Entity |
Newmarket Auckland 1023 |
25 Mar 2015 - 27 Apr 2023 |
Tennant, Gary James Individual |
Paremata |
14 Jul 2005 - 15 Nov 2016 |
Cameron, Cheryl Lynne Individual |
Paremata |
14 Jul 2005 - 15 Nov 2016 |
Macleod Lewis Limited Shareholder NZBN: 9429040800646 Company Number: 35615 Entity |
25 Mar 1980 - 28 Oct 2004 | |
Mercury Leasing Limited Shareholder NZBN: 9429034300633 Company Number: 1769685 Entity |
15 Nov 2011 - 25 Mar 2015 | |
Fraser, Stephen Bernard Individual |
Greenhithe Auckland 0632 |
30 Sep 2011 - 30 Oct 2012 |
Mercury It Limited Shareholder NZBN: 9429040795508 Company Number: 36368 Entity |
30 Oct 2012 - 25 Mar 2015 | |
Lisa Valentine Sacksen, Peter Mcdougall Beach, Rdp Trustees Limites (barnes Trust) Other |
05 Nov 2004 - 15 Nov 2011 | |
Leod-hais Limited Shareholder NZBN: 9429040801216 Company Number: 35618 Entity |
14 Jul 2005 - 15 Nov 2016 | |
Kaiwhara Investments Limited Shareholder NZBN: 9429037452575 Company Number: 985788 Entity |
25 Mar 1980 - 05 Nov 2004 | |
Null - Lisa Valentine Sacksen, Peter Mcdougall Beach, Rdp Trustees Limites (barnes Trust) Other |
05 Nov 2004 - 15 Nov 2011 | |
Leod-hais Limited Shareholder NZBN: 9429040801216 Company Number: 35618 Entity |
14 Jul 2005 - 15 Nov 2016 | |
Mercury It Limited Shareholder NZBN: 9429040795508 Company Number: 36368 Entity |
30 Oct 2012 - 25 Mar 2015 | |
Kaiwhara Investments Limited Shareholder NZBN: 9429037452575 Company Number: 985788 Entity |
25 Mar 1980 - 05 Nov 2004 | |
Mercury Leasing Limited Shareholder NZBN: 9429034300633 Company Number: 1769685 Entity |
15 Nov 2011 - 25 Mar 2015 | |
Macleod Lewis Limited Shareholder NZBN: 9429040800646 Company Number: 35615 Entity |
25 Mar 1980 - 28 Oct 2004 |
Effective Date | 27 Feb 2017 |
Name | The Digital Lab 2007 Limited |
Type | Ltd |
Ultimate Holding Company Number | 1988352 |
Country of origin | NZ |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Cadence It Limited Level 1, 50 Customhouse Quay |
Moutontech Limited Level 2, 276 Lambton Quay |
Qual It Solutions Limited Level 3, 22 The Terrace |
Fujitsu New Zealand Limited Level 12, Fujitsu Tower, 141 The Terrace |
Application Works Limited Level 1, 50 Customhouse Quay |
Wild Strait Limited Level 12, Equinox House, 111 The Terrace |