Shortcuts

Merlin Antislip No1 Limited

Type: NZ Limited Company (Ltd)
9429040007342
NZBN
203312
Company Number
Registered
Company Status
Current address
18c St Albans Street
Merivale
Christchurch 8146
New Zealand
Physical & service & registered address used since 17 Apr 2015


Merlin Antislip No1 Limited, a registered company, was incorporated on 29 Mar 1984. 9429040007342 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Lois Birchler-Stockdill - an active director whose contract started on 09 Apr 2015,
Kevin Birchler-Stockdill - an active director whose contract started on 09 Apr 2015,
Raymond Newman - an inactive director whose contract started on 29 Mar 1984 and was terminated on 17 Apr 2015,
Mervyn Uren - an inactive director whose contract started on 29 Mar 1984 and was terminated on 26 Mar 2009,
John Mathewson - an inactive director whose contract started on 29 Mar 1984 and was terminated on 01 Jul 1999.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 18C St Albans Street, Merivale, Christchurch, 8146 (type: physical, service).
Merlin Antislip No1 Limited had been using 18C St Albans Street, Merivale, Christchurch as their physical address until 17 Apr 2015.
More names used by the company, as we managed to find at BizDb, included: from 24 Jun 1987 to 13 Feb 2015 they were named Newman Gold Mining Co Limited, from 25 Mar 1985 to 24 Jun 1987 they were named Stillwaters Gold Mining Company Limited and from 29 Mar 1984 to 25 Mar 1985 they were named Stillwater Creek Goldmining Company Limited.
A total of 470000 shares are allotted to 5 shareholders (4 groups). The first group consists of 125000 shares (26.6 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 110000 shares (23.4 per cent). Finally the 3rd share allocation (58665 shares 12.48 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 18c St Albans Street, Merivale, Christchurch New Zealand

Physical address used from 02 Apr 2009 to 17 Apr 2015

Address: 127a Dyers Pass Road, Christchurch

Physical address used from 26 Feb 2005 to 02 Apr 2009

Address: 50 Nursery Road, Christchurch New Zealand

Registered address used from 11 Feb 2002 to 17 Apr 2015

Address: 1 Gwynfa Avenue, Christchurch

Registered & physical address used from 26 Feb 1999 to 26 Feb 1999

Address: Level 11, 123 Victoria Street, Christchurch

Registered address used from 26 Feb 1999 to 11 Feb 2002

Address: 50 Nursery Road, Christchurch

Physical address used from 26 Feb 1999 to 26 Feb 2005

Address: Level 11, 123 Victoria Street, Christchurch

Physical address used from 26 Feb 1999 to 26 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 470000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125000
Director Birchler-stockdill, Lois Rd 7
Ashburton
7777
New Zealand
Shares Allocation #2 Number of Shares: 110000
Director Birchler-stockdill, Lois Rd 7
Ashburton
7777
New Zealand
Shares Allocation #3 Number of Shares: 58665
Director Birchler-stockdill, Lois Rd 7
Ashburton
7777
New Zealand
Director Birchler-stockdill, Kevin Rd 7
Ashburton
7777
New Zealand
Shares Allocation #4 Number of Shares: 176335
Director Birchler-stockdill, Kevin Rd 7
Ashburton
7777
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Uren, Mervyn Riwaka
Individual Mathewson, John Merivale
Christchurch
8146
New Zealand
Individual Newman, Peter James Christchurch

New Zealand
Individual Newman, Raymond Christchurch 8011
Individual Uren, Mervyn Riwaka

New Zealand
Individual Newman, Raymond Christchurch
Directors

Lois Birchler-stockdill - Director

Appointment date: 09 Apr 2015

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 09 Apr 2015


Kevin Birchler-stockdill - Director

Appointment date: 09 Apr 2015

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 09 Apr 2015


Raymond Newman - Director (Inactive)

Appointment date: 29 Mar 1984

Termination date: 17 Apr 2015

Address: Christchurch, 8011 New Zealand

Address used since 29 Mar 1984


Mervyn Uren - Director (Inactive)

Appointment date: 29 Mar 1984

Termination date: 26 Mar 2009

Address: Riwaka,

Address used since 29 Mar 1984


John Mathewson - Director (Inactive)

Appointment date: 29 Mar 1984

Termination date: 01 Jul 1999

Address: Christchurch,

Address used since 29 Mar 1984

Nearby companies

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street

Jjnz Limited
18c St Albans Street

Robyns Nest (2007) Limited
18c St Albans Street

Maple Marketing Limited
18c St Albans Street