Merchant Credit and Guarantee Corporation Limited was incorporated on 14 Aug 2000 and issued a number of 9429037165512. This registered LTD company has been supervised by 20 directors: Rezan Riaz Patel - an active director whose contract started on 10 Jul 2018,
Nikita Riaz Patel - an active director whose contract started on 03 Aug 2020,
Abir M. - an inactive director whose contract started on 24 Jun 2015 and was terminated on 28 Aug 2020,
Montree Saekong - an inactive director whose contract started on 02 Jul 2015 and was terminated on 10 Aug 2020,
Riaz Patel - an inactive director whose contract started on 17 Sep 2015 and was terminated on 02 Jul 2020.
According to the BizDb database (updated on 23 Apr 2024), the company registered 5 addresess: 32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 (registered address),
32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 (physical address),
32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 (service address),
123 Manukau Road, Unit No. 3, Epsom, Auckland, 1023 (delivery address) among others.
Until 16 Feb 2021, Merchant Credit and Guarantee Corporation Limited had been using 123 Manukau Road, Unit No. 3, Epsom, Auckland as their registered address.
BizDb identified previous aliases for the company: from 08 Nov 2005 to 16 Jun 2015 they were called Wsd Financial Group Limited, from 13 Jan 2004 to 08 Nov 2005 they were called Wsbc Financial Group Limited and from 05 Nov 2003 to 13 Jan 2004 they were called Wsbc Financial Services (Nz) Limited.
A total of 4000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 4000000 shares are held by 1 entity, namely:
Consolidated Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. Merchant Credit and Guarantee Corporation Limited is categorised as "Management services nec" (business classification M696297).
Other active addresses
Address #4: 32 Mauranui Ave, Epsom, 1051 New Zealand
Postal address used from 05 Aug 2020
Address #5: 32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 New Zealand
Registered & physical & service address used from 16 Feb 2021
Principal place of activity
690 S Highway 89,, Suite 200, Jackson, 83001 United States
Previous addresses
Address #1: 123 Manukau Road, Unit No. 3, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 28 Jul 2020 to 16 Feb 2021
Address #2: 32 Mauranui Ave, Epsom, 1051 New Zealand
Physical & registered address used from 27 Nov 2017 to 28 Jul 2020
Address #3: 411 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Physical address used from 28 Sep 2010 to 27 Nov 2017
Address #4: 411 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered address used from 27 Sep 2010 to 27 Nov 2017
Address #5: Wsd House Level 1-east Wing, 475 Mt Eden Road, Mt Eden, Auckland New Zealand
Physical address used from 15 Nov 2005 to 28 Sep 2010
Address #6: Wsd House Level 1-east Wing, 475 Mt Eden Road, Mt Eden, Auckland New Zealand
Registered address used from 15 Nov 2005 to 27 Sep 2010
Address #7: Level 12, Sofrana House, 396 Queen Street, Auckland
Physical address used from 13 Apr 2004 to 15 Nov 2005
Address #8: Level 12, Sofrana House, 396 Queen Street, Auckland
Registered address used from 15 Jan 2004 to 15 Nov 2005
Address #9: Level 4, Columbus House, 52 Symonds Street, Auckland
Registered address used from 14 Aug 2000 to 15 Jan 2004
Address #10: Level 4, Columbus House, 52 Symonds Street, Auckland
Physical address used from 14 Aug 2000 to 13 Apr 2004
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Consolidated Holdings Limited Shareholder NZBN: 9429048459501 |
East Tamaki Auckland 2013 New Zealand |
03 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Asgar S |
No. 3 Jumeira, Dubai, U.a.e |
14 Aug 2000 - 14 Jan 2005 |
Entity | Jdw Trust Management Limited Shareholder NZBN: 9429035311812 Company Number: 1529325 |
04 Jul 2005 - 31 Aug 2007 | |
Entity | Pan Trust Management Limited Shareholder NZBN: 9429031941297 Company Number: 2317831 |
Greenlane Auckland 1051 |
12 Oct 2009 - 03 Aug 2020 |
Entity | Pan Trust Management Limited Shareholder NZBN: 9429031941297 Company Number: 2317831 |
Epsom Auckland 1051 New Zealand |
12 Oct 2009 - 03 Aug 2020 |
Entity | Jdw Trust Management Limited Shareholder NZBN: 9429035311812 Company Number: 1529325 |
04 Jul 2005 - 31 Aug 2007 | |
Entity | Jdw Trust Management Limited Shareholder NZBN: 9429035311812 Company Number: 1529325 |
04 Jul 2005 - 31 Aug 2007 | |
Individual | Patel, Riaz Asgar |
Glendowie Auckland |
02 Apr 2004 - 14 Jan 2005 |
Individual | Patel, Riaz Asgar |
Glendowie Auckland |
14 Jan 2005 - 14 Jan 2005 |
Ultimate Holding Company
Rezan Riaz Patel - Director
Appointment date: 10 Jul 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 10 Jul 2018
Nikita Riaz Patel - Director
Appointment date: 03 Aug 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 03 Aug 2020
Abir M. - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 28 Aug 2020
Address: Mundelein, Illinois, 60060 United States
Address used since 24 Jun 2015
Montree Saekong - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 10 Aug 2020
Address: Thap Yao, Lat Krabang, Bangkok, 10520 Thailand
Address used since 02 Jul 2015
Riaz Patel - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 02 Jul 2020
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 Nov 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Sep 2015
Nicholas Cooper - Director (Inactive)
Appointment date: 01 Sep 2012
Termination date: 17 Sep 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Sep 2012
Anita Christine D'souza - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 03 Sep 2012
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 04 May 2011
Manav Jaura - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 28 Apr 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Sep 2010
Anil Lamba - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 07 Sep 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jan 2010
Behram Bajan - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 01 Apr 2008
Address: Greenlane, Auckland,
Address used since 26 Sep 2007
Nigel Ralph Upton Poole - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 26 Sep 2007
Address: Mission Bay, Auckland,
Address used since 29 Jul 2005
Michael Joseph Kelly - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 26 Sep 2007
Address: Ellerslie, Auckland,
Address used since 01 Jun 2006
Mazhar Memon - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 07 Feb 2006
Address: Auckland,
Address used since 15 Apr 2004
Ravi Shankar - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 07 Feb 2006
Address: Karama, Dubai, U.a.e.,
Address used since 15 Apr 2004
Tapas Kumar Banerjee - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 07 Feb 2006
Address: 36 Eden Crescent, Auckland City, Auckland,
Address used since 24 Nov 2005
Bharat Undavia - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 01 Aug 2005
Address: Deira, Dubai, U.a.e.,
Address used since 15 Apr 2004
Fakhruddin Rampurawala - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 01 Aug 2005
Address: Auckland,
Address used since 15 Apr 2004
Riaz Asgar Patel - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 18 Jul 2005
Address: Glendowie, Auckland,
Address used since 10 Jan 2005
Asgar Shakoor Patel - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 15 Jan 2004
Address: Jumeira, Dubai, United Arab Emirates,
Address used since 14 Aug 2000
Tariq Mohammed - Director (Inactive)
Appointment date: 14 Aug 2000
Termination date: 29 Jul 2003
Address: Jumeira, Dubai, United Arab Emirates,
Address used since 14 Aug 2000
Fintrade Tech Solutions Limited
32 Mauranui Avenue
Nz Trade Credit And Guarantee Company Limited
32 Mauranui Avenue
Hhz 2013 Limited
88d Great South Road
New Zealand Budget Travel&tours Limited
1/31 Mauranui Avenue
Goldhem Group Limited
92 Great South Road
2 Create Homes Limited
1/76 Great South Rd
Bridon Group Limited
C/- Paul Jackson, Chartered Accountants
Heronz Group Limited
24 Dilworth Avenue
Heronz Limited
24 Dilworth Avenue
M.i.c. Limited
Unit 11
Schofield Services Limited
Bowden Williams & Assoc Ltd
Youever Nz Limited
Unit 4, 9 Macmurray Road, Remuera