Merinova Limited, a registered company, was started on 30 Jun 2004. 9429035304524 is the number it was issued. The company has been run by 3 directors: Murray Ross Keeley - an active director whose contract began on 30 Jun 2004,
Darrell James Crozier - an inactive director whose contract began on 30 Jun 2004 and was terminated on 15 Jan 2016,
John Douglas Wilson - an inactive director whose contract began on 09 Jul 2004 and was terminated on 15 Jan 2016.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 3078, Richmond, 7050 (category: postal, office).
Merinova Limited had been using 238 Mt Heslington Road, Rd 1, Brightwater as their physical address up to 18 Jul 2017.
One entity controls all company shares (exactly 751000 shares) - Longview Te Pirita Limited - located at 7050, Nelson.
Other active addresses
Address #4: 28 Appleby Highway, Hope, 7020 New Zealand
Office & delivery address used from 03 Jul 2020
Principal place of activity
28 Appleby Highway, Hope, 7020 New Zealand
Previous addresses
Address #1: 238 Mt Heslington Road, Rd 1, Brightwater, 7011 New Zealand
Physical & registered address used from 10 Dec 2015 to 18 Jul 2017
Address #2: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 18 Jun 2009 to 10 Dec 2015
Address #3: 1/10 Forests Road, Stoke, Nelson
Physical address used from 09 Jun 2006 to 18 Jun 2009
Address #4: Merinova Ltd, Canterbury Agriculture & Science Centre, Gerald Street, Lincoln
Physical address used from 29 Jun 2005 to 09 Jun 2006
Address #5: C/-norris Ward Mckinnon, 7th Floor, Wel, House, Corner Victoria And London, Streets, Hamilton
Physical address used from 30 Jun 2004 to 29 Jun 2005
Address #6: C/-norris Ward Mckinnon, 7th Floor, Wel, House, Corner Victoria And London, Streets, Hamilton
Registered address used from 30 Jun 2004 to 18 Jun 2009
Basic Financial info
Total number of Shares: 751000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 751000 | |||
Entity (NZ Limited Company) | Longview Te Pirita Limited Shareholder NZBN: 9429035664956 |
Nelson 7010 New Zealand |
01 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
21 Jun 2010 - 15 Jan 2016 | |
Entity | Wakanui Investments Limited Shareholder NZBN: 9429035238577 Company Number: 1544081 |
01 Sep 2005 - 15 Jan 2016 | |
Individual | Singer, Joanne Helen |
Rd 2 Upper Moutere 7175 New Zealand |
02 Dec 2015 - 26 Jan 2016 |
Other | David And Karen Ward | 31 May 2010 - 15 Jan 2016 | |
Individual | Heap, Matthew Mcgregor |
Herne Bay Auckland |
20 Aug 2007 - 20 Aug 2007 |
Entity | Gillespie Nominees Limited Shareholder NZBN: 9429032511994 Company Number: 2183175 |
13 Nov 2008 - 15 Jan 2016 | |
Entity | Wakanui Investments Limited Shareholder NZBN: 9429035238577 Company Number: 1544081 |
01 Sep 2005 - 15 Jan 2016 | |
Individual | Pahl, Michael |
Stoke Nelson New Zealand |
31 May 2010 - 26 Jan 2016 |
Individual | Trust, Bailfor |
Red Beach Auckland 0932 New Zealand |
24 Jan 2012 - 15 Jan 2016 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
21 Jun 2010 - 15 Jan 2016 | |
Individual | Baird, Michael Paul |
Enner Glynn Nelson 7011 New Zealand |
02 Dec 2015 - 15 Jan 2016 |
Other | Sandra & Kenneth Deans | 01 Sep 2005 - 21 Jun 2010 | |
Individual | Deans, Sandra |
St Leonards Dunedin New Zealand |
21 Jun 2010 - 15 Jan 2016 |
Other | Null - Sandra & Kenneth Deans | 01 Sep 2005 - 21 Jun 2010 | |
Other | Null - David And Karen Ward | 31 May 2010 - 15 Jan 2016 | |
Entity | Gillespie Nominees Limited Shareholder NZBN: 9429032511994 Company Number: 2183175 |
13 Nov 2008 - 15 Jan 2016 | |
Individual | Wilson, John Douglas |
Acacia Bay Taupo |
01 Sep 2005 - 20 Aug 2007 |
Individual | Crozier, Darrell James |
Browns Bay Auckland |
30 Jun 2004 - 15 Jan 2016 |
Individual | Deans, Kenneth Richard |
St Leonards Dunedin New Zealand |
21 Jun 2010 - 15 Jan 2016 |
Individual | Keeley, Murray Ross |
Te Pirita Canterbury |
30 Jun 2004 - 27 Jun 2010 |
Individual | Weedon, Cheryl Ruth |
Rd1 Outram New Zealand |
01 Sep 2005 - 15 Jan 2016 |
Individual | Wilson, Adele Joy |
Acacia Bay Taupo |
20 Aug 2007 - 20 Aug 2007 |
Murray Ross Keeley - Director
Appointment date: 30 Jun 2004
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 10 Jul 2013
Darrell James Crozier - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 15 Jan 2016
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 11 Apr 2014
John Douglas Wilson - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 15 Jan 2016
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 21 Jun 2010
Dalquharran Limited
Appleby Highway
Five Tribe Investments Limited
2/76 Gladstone Road
Pollock Rental Properties Limited
2/76 Gladstone Road
Ultimate Roofing Limited
2/76 Gladstone Road
R J H Builders Limited
6 Main Road
Rochescott Contracting Limited
1 Norman Andrews Place