Shortcuts

Merton Limited

Type: NZ Limited Company (Ltd)
9429030721043
NZBN
3768536
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 31 Aug 2018

Merton Limited, a registered company, was registered on 13 Apr 2012. 9429030721043 is the NZ business number it was issued. The company has been managed by 3 directors: Michael John Foley - an active director whose contract started on 13 Apr 2012,
Paul John Mccormick - an active director whose contract started on 01 Apr 2016,
David Alan Herbert Buckley - an inactive director whose contract started on 13 Apr 2012 and was terminated on 31 Mar 2016.
Updated on 02 May 2024, our database contains detailed information about 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, physical).
Merton Limited had been using Level 1, 6 Boston Road, Mt Eden, Auckland as their physical address up until 31 Aug 2018.
All company shares (1000 shares exactly) are under control of a single group consisting of 5 entities, namely:
Buckley, David Alan Herbert (an individual) located at Epsom, Auckland postcode 1023,
Foley, Michael John (a director) located at Orakei, Auckland postcode 1071,
Wheatley, Jonathan Kenneth (an individual) located at Epsom, Auckland postcode 1023.

Addresses

Previous addresses

Address: Level 1, 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand

Physical & registered address used from 08 Mar 2017 to 31 Aug 2018

Address: 20 Omana Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 11 Feb 2015 to 08 Mar 2017

Address: 20 Omana Avenue, Epsom, Auckland, 1023 New Zealand

Registered address used from 13 Jun 2013 to 11 Feb 2015

Address: 20 Omana Avenue, Epsom, Auckland, 1023 New Zealand

Registered address used from 12 Jun 2013 to 13 Jun 2013

Address: 20 Omana Avenue, Epsom, Auckland, 1023 New Zealand

Physical address used from 13 Apr 2012 to 11 Feb 2015

Address: 20 Omana Avenue, Epsom, Auckland, 1023 New Zealand

Registered address used from 13 Apr 2012 to 12 Jun 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Buckley, David Alan Herbert Epsom
Auckland
1023
New Zealand
Director Foley, Michael John Orakei
Auckland
1071
New Zealand
Individual Wheatley, Jonathan Kenneth Epsom
Auckland
1023
New Zealand
Director David Alan Herbert Buckley Epsom
Auckland
1023
New Zealand
Individual Mccormick, Paul John Parnell
Auckland
1052
New Zealand
Directors

Michael John Foley - Director

Appointment date: 13 Apr 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 07 Feb 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Apr 2012


Paul John Mccormick - Director

Appointment date: 01 Apr 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2016


David Alan Herbert Buckley - Director (Inactive)

Appointment date: 13 Apr 2012

Termination date: 31 Mar 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Apr 2012

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road