Mezmerized Limited was registered on 21 Mar 2012 and issued a business number of 9429030751170. The registered LTD company has been managed by 3 directors: Jeffrey Murray Oliver - an active director whose contract began on 21 Mar 2012,
Meranie Beth Oliver - an inactive director whose contract began on 21 Mar 2012 and was terminated on 30 Apr 2020,
Bryce William Gibson Marshall - an inactive director whose contract began on 25 Oct 2012 and was terminated on 10 Oct 2014.
As stated in BizDb's information (last updated on 20 Mar 2024), the company uses 1 address: 673 Marshland Road, Ouruhia, Christchurch, 8083 (type: registered, physical).
Until 20 Nov 2018, Mezmerized Limited had been using 40 Acheron Drive, Riccarton, Christchurch as their registered address.
BizDb identified more names used by the company: from 13 Mar 2012 to 30 Apr 2020 they were named Stone and Tile Solutions Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 51 shares are held by 1 entity, namely:
Oliver, Jeffrey Murray (a director) located at Styx, Christchurch postcode 8083.
The second group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Oliver, Meranie Beth - located at Styx, Christchurch,
Meranie Oliver - located at Styx, Christchurch. Mezmerized Limited was classified as "Tiles - floor - retailing" (business classification G421230).
Previous addresses
Address: 40 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 11 Jun 2015 to 20 Nov 2018
Address: 15 Essex Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Oct 2013 to 11 Jun 2015
Address: 673 Marshland Road, Styx, Christchurch, 8083 New Zealand
Registered & physical address used from 21 Mar 2012 to 15 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Director | Oliver, Jeffrey Murray |
Styx Christchurch 8083 New Zealand |
21 Mar 2012 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Oliver, Meranie Beth |
Styx Christchurch 8083 New Zealand |
21 Mar 2012 - |
Director | Meranie Beth Oliver |
Styx Christchurch 8083 New Zealand |
21 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Bryce William Gibson |
Southbridge Southbridge 7602 New Zealand |
25 Oct 2012 - 10 Oct 2014 |
Jeffrey Murray Oliver - Director
Appointment date: 21 Mar 2012
Address: Styx, Christchurch, 8083 New Zealand
Address used since 21 Mar 2012
Meranie Beth Oliver - Director (Inactive)
Appointment date: 21 Mar 2012
Termination date: 30 Apr 2020
Address: Styx, Christchurch, 8083 New Zealand
Address used since 21 Mar 2012
Bryce William Gibson Marshall - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 10 Oct 2014
Address: Southbridge, Southbridge, 7602 New Zealand
Address used since 03 Oct 2013
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Ambience Tile Supplies Limited
Level 1, Unit 3, 46 Acheron Drive
Arc Christchurch Limited
3 Braithwaite Street
Bath Co Limited
86 Wigram Road
Mo Tiles Limited
399 Barrington Street
Noble Concept Construction Group Limited
69 Longspur Avenue
Tilemax Christchurch Limited
280 Annex Road