Mercury Spv Limited, a registered company, was registered on 06 Dec 2011. 9429030868236 is the number it was issued. This company has been run by 12 directors: William Thomas Meek - an active director whose contract began on 25 Nov 2013,
Vincent James Hawksworth - an active director whose contract began on 06 Apr 2020,
Howard Carl Thomas - an active director whose contract began on 29 Jan 2021,
Antony Paul Nagel - an inactive director whose contract began on 25 Nov 2013 and was terminated on 29 Jan 2021,
Fraser Scott Whineray - an inactive director whose contract began on 29 Aug 2014 and was terminated on 11 Mar 2020.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 33 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Mercury Spv Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up to 04 Feb 2019.
Other names used by this company, as we found at BizDb, included: from 25 Nov 2011 to 13 Dec 2018 they were named Metrix Limited.
A single entity owns all company shares (exactly 100 shares) - Mercury Nz Limited - located at 1023, Newmarket, Auckland.
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, 1010 New Zealand
Registered & physical address used from 06 Dec 2011 to 05 Sep 2016
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Entity (NZ Limited Company) | Mercury Nz Limited Shareholder NZBN: 9429037705305 |
Newmarket Auckland 1023 New Zealand |
06 Dec 2011 - |
Ultimate Holding Company
William Thomas Meek - Director
Appointment date: 25 Nov 2013
Address: Piha, 0772 New Zealand
Address used since 22 Nov 2018
Address: Piha, Rd 2, New Lynn, 0772 New Zealand
Address used since 25 Nov 2013
Vincent James Hawksworth - Director
Appointment date: 06 Apr 2020
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 04 Dec 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 06 Apr 2020
Howard Carl Thomas - Director
Appointment date: 29 Jan 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Jan 2021
Antony Paul Nagel - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 29 Jan 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Aug 2014
Fraser Scott Whineray - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 11 Mar 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 29 Aug 2014
Martin Douglas Heffernan - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 29 Aug 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Nov 2013
Dennis Mark Radich - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 25 Nov 2013
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 28 Feb 2012
Michael William Fox - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 25 Nov 2013
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 28 Feb 2012
James Peter Munro - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 25 Nov 2013
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 28 Feb 2012
Matthew Norman Olde - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 25 Nov 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Jun 2013
Fraser Scott Whineray - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 17 Jun 2013
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 28 Feb 2012
William Thomas Meek - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 29 Feb 2012
Address: Piha Road, Auckland, 0772 New Zealand
Address used since 06 Dec 2011
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