Mecserve Limited, a registered company, was incorporated on 04 Feb 1963. 9429031942515 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company has been categorised. This company has been managed by 4 directors: Nigel Walsh - an active director whose contract started on 20 Jun 1992,
William Walsh - an inactive director whose contract started on 20 Jun 1992 and was terminated on 30 Aug 1996,
Beverley Walsh - an inactive director whose contract started on 20 Jun 1992 and was terminated on 30 Aug 1996,
Sarah Jane Walsh - an inactive director whose contract started on 31 Mar 1994 and was terminated on 30 Aug 1996.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 6, 5 Cass Street, Sydenham, Christchurch, 8023 (types include: registered, registered).
Mecserve Limited had been using C/O Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch as their registered address up until 14 Oct 2013.
Other names used by the company, as we managed to find at BizDb, included: from 04 Feb 1963 to 08 Nov 1993 they were called W S W Plumbing Service Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3300 shares (66 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 700 shares (14 per cent).
Previous addresses
Address #1: C/o Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 15 Jun 2012 to 14 Oct 2013
Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Registered & physical address used from 23 Sep 2009 to 15 Jun 2012
Address #3: Wood Rivers Hawes & Co Ltd, Level 4 10 Oxford Terrace, Christchurch
Registered & physical address used from 17 Jul 2008 to 23 Sep 2009
Address #4: Spicer & Oppenheim, 148 Victoria Street, Christchurch
Physical address used from 08 Aug 2000 to 08 Aug 2000
Address #5: C/- Taylor Welsford, 1st Floor, 184 Papanui Road, Christchurch
Physical address used from 08 Aug 2000 to 17 Jul 2008
Address #6: Spicer And Oppenheim, Level 6, 148 Victoria Street, Christchurch
Registered address used from 08 May 2000 to 17 Jul 2008
Address #7: 199 Cashel Street, Christchurch
Registered address used from 05 Nov 1995 to 08 May 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300 | |||
Individual | Walsh, Sara Jane |
Merivale Christchurch 8014 New Zealand |
09 Oct 2003 - |
Shares Allocation #3 Number of Shares: 700 | |||
Individual | Walsh, Sara Jane |
Merivale Christchurch 8014 New Zealand |
09 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Nigel |
Christchurch |
09 Oct 2003 - 09 Oct 2003 |
Individual | Walsh, Nigel |
Merivale Christchurch 8014 New Zealand |
09 Oct 2003 - 09 Oct 2003 |
Individual | Walsh, Nigel |
Christchurch |
09 Oct 2003 - 09 Oct 2003 |
Nigel Walsh - Director
Appointment date: 20 Jun 1992
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Sep 2015
William Walsh - Director (Inactive)
Appointment date: 20 Jun 1992
Termination date: 30 Aug 1996
Address: Christchurch,
Address used since 20 Jun 1992
Beverley Walsh - Director (Inactive)
Appointment date: 20 Jun 1992
Termination date: 30 Aug 1996
Address: Christchurch,
Address used since 20 Jun 1992
Sarah Jane Walsh - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 30 Aug 1996
Address: Christchurch,
Address used since 31 Mar 1994
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
Cutting Edge Engineering Limited
16 Halkett Street
George Grant Engineering Limited
Same As Registered Office Address
Goodman Engineering Limited
Level 1
Iron Maidenz Co Limited
Goldsmith Fox & Co
Martybuilt Limited
146 Hazeldean Road
Verygood Tradesmen Limited
Same As Registered Office