Mercer Island Limited, a registered company, was started on 23 Oct 2013. 9429030012950 is the NZ business identifier it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company was categorised. The company has been managed by 2 directors: Jason Zhao - an active director whose contract started on 23 Oct 2013,
King Yeung Zhao - an active director whose contract started on 23 Nov 2016.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, service).
Mercer Island Limited had been using Unit C3, 17 Corinthian Drive, Albany, Auckland as their physical address up until 07 May 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 03 Jan 2020 to 07 May 2021
Address: 35a Cornwall Park Avenue, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 06 May 2015 to 03 Jan 2020
Address: 54 Clonbern Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 10 Oct 2014 to 06 May 2015
Address: 35a Cornwall Park Avenue, Epsom, Auckland, 1051 New Zealand
Physical & registered address used from 23 Oct 2013 to 10 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ng, Emily |
Epsom Auckland 1051 New Zealand |
23 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Zhao, Jason |
Epsom Auckland 1051 New Zealand |
23 Oct 2013 - |
Jason Zhao - Director
Appointment date: 23 Oct 2013
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Oct 2014
King Yeung Zhao - Director
Appointment date: 23 Nov 2016
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2016
S & D Trustee Management Limited
6 Tahuri Road
Foundation Cloud Services Limited
37 Cornwall Park Avenue
S V Gradiska Limited
41 Cornwall Park Avenue
Itpos Limited
43 Cornwall Park Avenue
Culinaria Limited
43a Cornwall Park Avenue
Young Central Limited
36 Cornwall Park Avenue
200 Property Limited
139 Great South Road
Bella's Secret International Trading Limited
120 Wheturangi Road
Ckm Properties Limited
126 Wheturangi Road
Golden Key Development (nz) Limited
115 Great South Road
Hermitage Homes Limited
115 Great South Road
Jeff Family Limited
3 Aratonga Ave