Shortcuts

Mecserve Limited

Type: NZ Limited Company (Ltd)
9429031942515
NZBN
127210
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 14 Oct 2013
Unit 6, 5 Cass Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 24 Feb 2023

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).

Addresses

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

Contact info
www.mecserve.co.nz
16 Feb 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3300
Individual Walsh, Sara Jane Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 700
Individual Walsh, Sara Jane Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Nigel Christchurch
Individual Walsh, Nigel Merivale
Christchurch
8014
New Zealand
Individual Walsh, Nigel Christchurch
Directors

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

Nearby companies

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

Similar companies

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