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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125000 | |||
Director | Birchler-stockdill, Lois |
Rd 7 Ashburton 7777 New Zealand |
22 Sep 2022 - |
Shares Allocation #2 Number of Shares: 110000 | |||
Director | Birchler-stockdill, Lois |
Rd 7 Ashburton 7777 New Zealand |
22 Sep 2022 - |
Shares Allocation #3 Number of Shares: 58665 | |||
Director | Birchler-stockdill, Lois |
Rd 7 Ashburton 7777 New Zealand |
22 Sep 2022 - |
Director | Birchler-stockdill, Kevin |
Rd 7 Ashburton 7777 New Zealand |
22 Feb 2021 - |
Shares Allocation #4 Number of Shares: 176335 | |||
Director | Birchler-stockdill, Kevin |
Rd 7 Ashburton 7777 New Zealand |
22 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Uren, Mervyn |
Riwaka |
29 Mar 1984 - 11 Feb 2010 |
Individual | Mathewson, John |
Merivale Christchurch 8146 New Zealand |
29 Mar 1984 - 22 Feb 2021 |
Individual | Newman, Peter James |
Christchurch New Zealand |
17 Feb 2010 - 22 Feb 2021 |
Individual | Newman, Raymond |
Christchurch 8011 |
11 Feb 2010 - 11 Feb 2010 |
Individual | Uren, Mervyn |
Riwaka New Zealand |
11 Feb 2010 - 22 Feb 2021 |
Individual | Newman, Raymond |
Christchurch |
29 Mar 1984 - 22 Feb 2021 |
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
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