Merlin Media Group Limited, a registered company, was registered on 11 May 1995. 9429038476402 is the NZBN it was issued. "Internet publishing and broadcasting" (ANZSIC J570010) is how the company has been categorised. This company has been managed by 4 directors: Peter F. - an active director whose contract started on 01 Apr 2005,
Donald Mackenzie Gibson - an active director whose contract started on 08 Apr 2016,
Kenneth David Wikeley - an inactive director whose contract started on 07 Feb 1996 and was terminated on 01 Apr 2005,
John Keith Radley - an inactive director whose contract started on 11 May 1995 and was terminated on 24 Jan 1996.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 8212, Symonds Street, Auckland, 1150 (category: postal, office).
Merlin Media Group Limited had been using Level Two, 408 Khyber Pass Road, Newmarket, Auckland as their registered address up until 28 Jun 2016.
Previous aliases used by this company, as we found at BizDb, included: from 11 May 1995 to 03 Aug 2006 they were called Merlin Enterprises Limited.
One entity owns all company shares (exactly 100 shares) - Ripefruit Limited - located at 1150, Grafton, Auckland.
Principal place of activity
Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level Two, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 04 May 2010 to 28 Jun 2016
Address #2: Level Two, 408 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 25 May 2005 to 04 May 2010
Address #3: C/-gibson And Associates Ltd, Level 2, 408 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 31 May 2004 to 25 May 2005
Address #4: 435 Khyber Pass Road, Newmarket, Auckland
Registered address used from 26 Apr 2000 to 31 May 2004
Address #5: 1st Floor, 435 Khyber Pass Road, Newmarket, Auckland
Physical address used from 16 Apr 1996 to 31 May 2004
Address #6: C/- Ellis Gould, Level 31, Coopers & Lybrand Tower, 23- 29 Albert Street, Auckland
Registered address used from 07 Feb 1996 to 26 Apr 2000
Address #7: C/- Ellis Gould, Level 31, Coopers & Lybrand Tower, 23- 29 Albert Street, Auckland
Physical address used from 11 May 1995 to 16 Apr 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ripefruit Limited Shareholder NZBN: 9429035013877 |
Grafton Auckland 1023 New Zealand |
23 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wikeley, Kenneth David |
Bucklands Beach Auckland |
11 May 1995 - 23 May 2005 |
Peter F. - Director
Appointment date: 01 Apr 2005
Donald Mackenzie Gibson - Director
Appointment date: 08 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2016
Kenneth David Wikeley - Director (Inactive)
Appointment date: 07 Feb 1996
Termination date: 01 Apr 2005
Address: Bucklands Beach, Auckland,
Address used since 16 Jul 2003
John Keith Radley - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 24 Jan 1996
Address: Kohimarama, Auckland,
Address used since 11 May 1995
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Dom's Kitchen Limited
Level Five, 110 Symonds Street
Electronic Publishing Limited
Suite 12
Gameplanet (nz) Limited
Level 6 L J Hooker House
H3p Limited
Appartment 4b 6 Whitaker Place
Realestate.co.nz Limited
Level 1, 155 Khyber Pass Road
Ripefruit Limited
Level 5, 64 Khyber Pass Road