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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Dentsu Aotearoa Limited Shareholder NZBN: 9429033010335 |
Auckland Central Auckland 1010 New Zealand |
05 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farrar, Matthew |
Roseneath Wellington 6011 New Zealand |
10 May 2013 - 05 Jul 2019 |
Individual | Hamilton, Justin |
Devonport Auckland 0624 New Zealand |
10 May 2013 - 05 Jul 2019 |
Entity | Wylie Mcdonald Trustees No.2 Limited Shareholder NZBN: 9429036064564 Company Number: 1286524 |
57 Symonds Street Grafton, Auckland 1010 New Zealand |
10 May 2013 - 05 Jul 2019 |
Individual | Simpson, Susan |
Roseneath Wellington 6011 New Zealand |
10 May 2013 - 05 Jul 2019 |
Individual | Carter, Robert |
Glendowie Auckland 1071 New Zealand |
10 May 2013 - 05 Jul 2019 |
Entity | Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 |
45 Queen Street Auckland 1010 New Zealand |
10 May 2013 - 05 Jul 2019 |
Individual | Carter, Julia |
Glendowie Auckland 1071 New Zealand |
10 May 2013 - 05 Jul 2019 |
Individual | Carter, Julia |
Glendowie Auckland 1071 New Zealand |
10 May 2013 - 05 Jul 2019 |
Individual | Hamilton, Hayley |
Devonport Auckland 0624 New Zealand |
10 May 2013 - 05 Jul 2019 |
Director | Matthew Farrar |
Roseneath Wellington 6011 New Zealand |
10 May 2013 - 05 Jul 2019 |
Entity | Wylie Mcdonald Trustees No.2 Limited Shareholder NZBN: 9429036064564 Company Number: 1286524 |
57 Symonds Street Grafton, Auckland 1010 New Zealand |
10 May 2013 - 05 Jul 2019 |
Entity | Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 |
45 Queen Street Auckland 1010 New Zealand |
10 May 2013 - 05 Jul 2019 |
Director | Robert Carter |
Glendowie Auckland 1071 New Zealand |
10 May 2013 - 05 Jul 2019 |
Director | Justin Hamilton |
Devonport Auckland 0624 New Zealand |
10 May 2013 - 05 Jul 2019 |
Director | Justin Hamilton |
Devonport Auckland 0624 New Zealand |
10 May 2013 - 05 Jul 2019 |
Individual | Hamilton, Hayley |
Devonport Auckland 0624 New Zealand |
10 May 2013 - 05 Jul 2019 |
Director | Robert Carter |
Glendowie Auckland 1071 New Zealand |
10 May 2013 - 05 Jul 2019 |
Ultimate Holding Company
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
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
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