General information

Mercer (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040873121
New Zealand Business Number
24600
Company Number
Registered
Company Status

Mercer (N.z.) Limited (New Zealand Business Number 9429040873121) was registered on 16 Feb 1971. 2 addresses are in use by the company: Level 11, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 18, 151 Queen Street, Auckland Central had been their physical address, up to 23 Oct 2020. Mercer (N.z.) Limited used other names, namely: Mercer Human Resource Consulting Limited from 02 Apr 2002 to 01 Nov 2007, William M. Mercer Limited (31 May 1993 to 02 Apr 2002) and William M Mercer-Eriksen Limited (01 Feb 1982 - 31 May 1993). 18740720 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 440720 shares (2.35% of shares), namely:
Mmc Holdings (New Zealand) Ulc (an entity) located at 15 Customs Street West, Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 97.65% of all shares (18300000 shares); it includes
Mmc Holdings (New Zealand) Ulc (an entity) - located at 15 Customs Street West, Auckland Central, Auckland. Businesscheck's data was last updated on 30 Apr 2024.

Current address Type Used since
Level 11, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Registered & physical & service 23 Oct 2020
Directors
Name and Address Role Period
Martin Paul Lewington
Wadestown, Wellington, 6012
Address used since 01 Apr 2012
Director 30 Jan 2009 - current
Kristen Kohere-soutar
Inner Kaiti, Gisborne, 4010
Address used since 30 Sep 2021
Inner Kaiti, Gisborne, 4010
Address used since 17 Jan 2020
Morningside, Auckland, 1022
Address used since 07 Aug 2017
Director 07 Aug 2017 - current
Paula Elizabeth Jackson
Martinborough, 5784
Address used since 01 Feb 2020
Director 01 Feb 2020 - current
Ross Gregory Butler
Britannia Heights, Nelson, 7010
Address used since 21 Jun 2023
Atawhai, Nelson, 7010
Address used since 14 Apr 2023
Director 14 Apr 2023 - current
Catherine Maree Hales
Sydney, New South Wales, 2039
Address used since 13 Feb 2024
Vaucluse, New South Wales, 2030
Address used since 16 Nov 2023
Director 16 Nov 2023 - current
David Clifford Bryant
Melbourne, Vic, 3008
Address used since 01 Jan 1970
Fitzroy North, Vic, 3068
Address used since 01 Nov 2020
Director 01 Nov 2020 - 16 Nov 2023
Emily Jane O'brien
Docklands, Vic, 3008
Address used since 01 Jan 1970
Hawthorn East, Vic, 3123
Address used since 18 Jun 2021
Director 18 Jun 2021 - 16 Nov 2023
David Lawrence Mckeown
Kingsville, Victoria, 3012
Address used since 17 Aug 2018
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Director 17 Aug 2018 - 31 Mar 2021
Benjamin Jon Cossart Walsh
Melbourne, 3008
Address used since 01 Jan 1970
Melbourne, 3008
Address used since 01 Jan 1970
Malvern East Vic, Melbourne, Victoria, 3145
Address used since 20 Sep 2016
Director 01 Jun 2015 - 30 Apr 2020
Ross Gregory Butler
Papanui, Christchurch, 8053
Address used since 01 Jun 2018
Atawhai, Nelson, 7010
Address used since 19 Dec 2016
Director 01 Jan 2013 - 29 Nov 2019
Peter Lochiel Cameron
St Ives, New South Wales, 2075
Address used since 14 Mar 2012
727 Collins Street, Docklands, Vic, 3008
Address used since 01 Jan 1970
727 Collins Street, Docklands, Vic, 3008
Address used since 01 Jan 1970
Director 01 May 2009 - 18 Aug 2018
David John Anderson
727 Collins Street, Docklands, Vic, 3008
Address used since 01 Jan 1970
727 Collins Street, Docklands, Vic, 3008
Address used since 01 Jan 1970
Burraneer, New South Wales, 2230
Address used since 04 May 2011
Director 04 May 2011 - 30 Jun 2015
Peter John Promnitz
Carlton, Victoria 3053, Australia,
Address used since 10 Mar 2005
Director 13 Dec 2004 - 31 Dec 2012
Heathcliff Norman Palmer-neels
Remuera, Auckland 1050,
Address used since 24 Sep 2009
Director 24 Sep 2009 - 09 Sep 2011
Terence Mark Butson
Mission Bay, Auckland,
Address used since 21 Jun 2009
Director 26 Aug 1999 - 04 Sep 2009
Stuart John Gilbert
Victoria 3187, Australia,
Address used since 22 May 2007
Director 22 May 2007 - 30 Apr 2009
Bernard Damien O'brien
Ascot Vale, Victoria 3032, Australia,
Address used since 03 Oct 2007
Director 03 Oct 2007 - 30 Jan 2009
Timothy Simon Jenkins
Mt Eden, Auckland,
Address used since 24 Apr 2006
Director 02 Jul 2002 - 02 Oct 2007
Peter Raymond Verhaart
Raumati Beach, Kapiti,
Address used since 13 Dec 2004
Director 13 Dec 2004 - 24 Aug 2007
Peter Ernest Beltrame
The Paterson #15-04, Singapore 238539,
Address used since 24 Apr 2006
Director 01 Feb 2006 - 22 May 2007
Desmond John Keleher
East Brighton, Victoria 3187, Australia,
Address used since 13 Dec 2004
Director 13 Dec 2004 - 01 Feb 2006
Peter Edward Felton
Great Bookham, Surrey Kt23 3eg, United Kingdom,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 31 Dec 2004
Robert Latimer
Forrest Hill, Auckland,
Address used since 17 Jul 2000
Director 17 Jul 2000 - 31 Dec 2004
William Simon O'regan
Wheelers Hill, Victoria 3150, Australia,
Address used since 01 Jul 2001
Director 01 Jul 2001 - 13 Dec 2004
Louis Boulanger
St Heliers, Auckland,
Address used since 06 Nov 1996
Director 06 Nov 1996 - 01 Apr 2004
Donald Bruce Dixon
Pakuranga, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 30 Jun 2001
Bruce Dennis Cook
Brighton, Victoria 3186, Australia,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 30 Jun 2001
Michael Alan Robinson
Mission Bay, Auckland,
Address used since 21 Oct 1996
Director 21 Oct 1996 - 19 May 2000
Hugh Alexander Smith
Wadestown, Wellington,
Address used since 06 Nov 1996
Director 06 Nov 1996 - 31 Dec 1999
John S Colls
Wattle Glen, Victoria, Australia,
Address used since 24 Jul 1992
Director 24 Jul 1992 - 18 Jan 1999
Jonathan Eriksen
Forrest Hill, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 12 May 1995
Peter Coster
Purchase, New York 10577, U.s.a.,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 31 Aug 1994
Addresses
Previous address Type Period
Level 18, 151 Queen Street, Auckland Central Physical & registered 01 Dec 2004 - 23 Oct 2020
Level 11, 155 Queen Street, Auckland Central Physical 12 Jan 2001 - 01 Dec 2004
Level 1, 155 Queen Street, Auckland Central Physical 12 Jan 2001 - 12 Jan 2001
4th Floor 303 Broadway, Newmarket, Auckland Physical 04 Nov 1999 - 12 Jan 2001
4th Floor, 303 Broadway Newmarket, Auckland Registered 19 Feb 1998 - 01 Dec 2004
Financial Data
Financial info
18740720
Total number of Shares
May
Annual return filing month
December
Financial report filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 440720
Shareholder Name Address Period
Mmc Holdings (new Zealand) Ulc
Shareholder NZBN: 9429042015321
Entity (NZ Unlimited Company)
15 Customs Street West, Auckland Central
Auckland
1010
03 Dec 2015 - current
Shares Allocation #2 Number of Shares: 18300000
Shareholder Name Address Period
Mmc Holdings (new Zealand) Ulc
Shareholder NZBN: 9429042015321
Entity (NZ Unlimited Company)
15 Customs Street West, Auckland Central
Auckland
1010
03 Dec 2015 - current

Historic shareholders

Shareholder Name Address Period
Mercer Holdings Inc
Other
16 Feb 1971 - 03 Dec 2015
Null - Mercer Holdings Inc
Other
16 Feb 1971 - 03 Dec 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Marsh & Mclennan Companies, Inc
Type Entity Not Itself A Subsidiary Of Any Other Entity
Ultimate Holding Company Number 91524515
Country of origin US
Location