Mercury Espp Limited was started on 02 Apr 2013 and issued a business number of 9429030282612. The registered LTD company has been run by 4 directors: William Thomas Meek - an active director whose contract started on 02 Apr 2013,
Howard Carl Thomas - an active director whose contract started on 29 Jan 2021,
Marlene Joy Strawson - an inactive director whose contract started on 02 Apr 2013 and was terminated on 07 Dec 2023,
Antony Paul Nagel - an inactive director whose contract started on 02 Apr 2013 and was terminated on 29 Jan 2021.
As stated in our information (last updated on 24 Feb 2024), the company filed 1 address: 33 Broadway, Newmarket, Auckland, 1023 (type: physical, service).
Up to 04 Feb 2019, Mercury Espp Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 02 Apr 2013 to 22 Aug 2016 they were named Mighty River Power Espp Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). In 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
Registered & physical 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 02 Apr 2013 to 05 Sep 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 07 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 |
02 Apr 2013 - |
Ultimate Holding Company
William Thomas Meek - Director
Appointment date: 02 Apr 2013
Address: Piha, 0772 New Zealand
Address used since 02 Apr 2013
Howard Carl Thomas - Director
Appointment date: 29 Jan 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Jan 2021
Marlene Joy Strawson - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 07 Dec 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Apr 2013
Antony Paul Nagel - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 29 Jan 2021
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