Mercury Lti Limited was registered on 03 Apr 2013 and issued an NZ business identifier of 9429030281684. The registered LTD company has been managed by 8 directors: Michael John Taitoko - an active director whose contract began on 02 Nov 2016,
Howard Carl Thomas - an active director whose contract began on 02 Nov 2016,
Prudence Mary Flacks - an inactive director whose contract began on 03 Apr 2013 and was terminated on 01 Jan 2024,
Michael David Allen - an inactive director whose contract began on 27 Jul 2015 and was terminated on 02 Nov 2016,
Karen Ann Clayton - an inactive director whose contract began on 27 Jul 2015 and was terminated on 02 Nov 2016.
According to BizDb's data (last updated on 20 Mar 2024), this company uses 1 address: 33 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Up to 04 Feb 2019, Mercury Lti Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb found other names for this company: from 03 Apr 2013 to 19 Aug 2016 they were named Mighty River Power Lti Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Mercury Nz Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 05 Sep 2016 to 04 Feb 2019
Address: L14, Anz Centre, 23-29 Albert Street, Auckland, 1140 New Zealand
Physical & registered address used from 03 Apr 2013 to 05 Sep 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mercury Nz Limited Shareholder NZBN: 9429037705305 |
Newmarket Auckland 1023 New Zealand |
03 Apr 2013 - |
Ultimate Holding Company
Michael John Taitoko - Director
Appointment date: 02 Nov 2016
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 02 Nov 2016
Howard Carl Thomas - Director
Appointment date: 02 Nov 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Nov 2016
Prudence Mary Flacks - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 01 Jan 2024
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 14 Sep 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Apr 2013
Michael David Allen - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 02 Nov 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Oct 2016
Karen Ann Clayton - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 02 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jul 2015
Christopher Glenn Rockell - Director (Inactive)
Appointment date: 19 Aug 2014
Termination date: 27 Jul 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 19 Aug 2014
Tania Joy Te Rangingangana Simpson - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 30 Jun 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 03 Apr 2013
Antony Paul Nagel - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 19 Aug 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Aug 2014
Clevedon Brewing Company Limited
Level 1, Msd Building,
Gounder Holdings Limited
C/- Gvw Accountants Limited
Amberley Trustees Limited
109 Carlton Gore Road
Kolbe Trustee Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road