Shortcuts

Merkle Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429030236882
NZBN
4433538
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
68 Sale Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Sep 2019
68 Sale Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 16 Feb 2022

Merkle Aotearoa Limited was incorporated on 10 May 2013 and issued a business number of 9429030236882. This registered LTD company has been managed by 10 directors: Robert Ian Harvey - an active director whose contract started on 03 Jul 2019,
Stevie Lorraine Dobbs - an active director whose contract started on 01 Oct 2021,
Mark James Guthrie - an inactive director whose contract started on 26 Jun 2020 and was terminated on 17 Jan 2023,
Angela Jane Tangas - an inactive director whose contract started on 26 Jun 2020 and was terminated on 28 Sep 2022,
Robert Carter - an inactive director whose contract started on 10 May 2013 and was terminated on 14 Sep 2022.
As stated in our information (updated on 24 Apr 2024), this company filed 1 address: 68 Sale Street, Auckland Central, Auckland, 1010 (category: postal, office).
Up to 23 Sep 2019, Merkle Aotearoa Limited had been using Level 4, 4 Graham Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by this company: from 03 May 2013 to 03 Oct 2022 they were named Davanti Consulting Limited.
A total of 90000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 90000 shares are held by 1 entity, namely:
Dentsu Aotearoa Limited (an entity) located at Auckland Central, Auckland postcode 1010. Merkle Aotearoa Limited was classified as "Management consultancy service" (ANZSIC M696245).

Addresses

Principal place of activity

68 Sale Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 02 Feb 2017 to 23 Sep 2019

Address #2: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 06 Jun 2013 to 02 Feb 2017

Address #3: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 05 Jun 2013 to 02 Feb 2017

Address #4: 167 Victoria Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 10 May 2013 to 05 Jun 2013

Address #5: 167 Victoria Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 10 May 2013 to 06 Jun 2013

Contact info
64 9 355 3980
Phone
64 9 9094700
16 Feb 2022 Phone
accounts@davanti.co.nz
Email
No website
Website
www.davanti.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90000
Entity (NZ Limited Company) Dentsu Aotearoa Limited
Shareholder NZBN: 9429033010335
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farrar, Matthew Roseneath
Wellington
6011
New Zealand
Individual Hamilton, Justin Devonport
Auckland
0624
New Zealand
Entity Wylie Mcdonald Trustees No.2 Limited
Shareholder NZBN: 9429036064564
Company Number: 1286524
57 Symonds Street
Grafton, Auckland 1010

New Zealand
Individual Simpson, Susan Roseneath
Wellington
6011
New Zealand
Individual Carter, Robert Glendowie
Auckland
1071
New Zealand
Entity Staples Rodway Trustee Company Limited
Shareholder NZBN: 9429037293390
Company Number: 1028575
45 Queen Street
Auckland
1010
New Zealand
Individual Carter, Julia Glendowie
Auckland
1071
New Zealand
Individual Carter, Julia Glendowie
Auckland
1071
New Zealand
Individual Hamilton, Hayley Devonport
Auckland
0624
New Zealand
Director Matthew Farrar Roseneath
Wellington
6011
New Zealand
Entity Wylie Mcdonald Trustees No.2 Limited
Shareholder NZBN: 9429036064564
Company Number: 1286524
57 Symonds Street
Grafton, Auckland 1010

New Zealand
Entity Staples Rodway Trustee Company Limited
Shareholder NZBN: 9429037293390
Company Number: 1028575
45 Queen Street
Auckland
1010
New Zealand
Director Robert Carter Glendowie
Auckland
1071
New Zealand
Director Justin Hamilton Devonport
Auckland
0624
New Zealand
Director Justin Hamilton Devonport
Auckland
0624
New Zealand
Individual Hamilton, Hayley Devonport
Auckland
0624
New Zealand
Director Robert Carter Glendowie
Auckland
1071
New Zealand

Ultimate Holding Company

04 Jul 2019
Effective Date
Dentsu Inc
Name
Company
Type
JP
Country of origin
1-8-1 Higashi-shimbashi
Minato-ku
Tokyo Japan
Address
Directors

Robert Ian Harvey - Director

Appointment date: 03 Jul 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Jul 2019


Stevie Lorraine Dobbs - Director

Appointment date: 01 Oct 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Oct 2021


Mark James Guthrie - Director (Inactive)

Appointment date: 26 Jun 2020

Termination date: 17 Jan 2023

Address: Elwood, Melbourne / Vic, 3184 Australia

Address used since 26 Jun 2020


Angela Jane Tangas - Director (Inactive)

Appointment date: 26 Jun 2020

Termination date: 28 Sep 2022

Address: North Balwyn, Melbourne / Vic, 3014 Australia

Address used since 26 Jun 2020


Robert Carter - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 14 Sep 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 16 Sep 2016


Matthew Farrar - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 14 Sep 2022

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 06 May 2015


Justin Hamilton - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 29 Nov 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 May 2013


Neil James Robson - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 30 Sep 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 03 Jul 2019


Reginald Terence James Davidson - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 26 Jun 2020

ASIC Name: Manor House Super Holdings Pty Ltd

Address: Turramurra, New South Wales, 2074 Australia

Address used since 03 Jul 2019


Henry Anthony Tajer - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 26 Jun 2020

Address: South Coogee, New South Wales, 2034 Australia

Address used since 03 Jul 2019

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

D & S Contracting Services Limited
Level 29, 188 Quay Street

Dynamic Consulting Services Limited
Level 29, 188 Quay Street

Goldzone (new Zealand) Limited
Level 27, 188 Quay Street

Jdr Consulting Limited
Level 8, 188 Quay Street

John Francis Consulting Limited
Level 14, 41 Shortland Street

Thinklazy Limited
Level 8, 120 Albert Street