Shortcuts

Merco Limited

Type: NZ Limited Company (Ltd)
9429032398212
NZBN
2208567
Company Number
Registered
Company Status
101816591
GST Number
44354762845
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 1
Pier 21 Building
11 Westhaven Drive, Auckland 1011
New Zealand
Other address (Address For Share Register) used since 29 Jul 2010
Po Box 90840
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 02 Nov 2021
7 Owens Road
Epsom
Auckland 1023
New Zealand
Records & other (Address For Share Register) & shareregister address used since 12 Oct 2022

Merco Limited was started on 10 Mar 2009 and issued a number of 9429032398212. This registered LTD company has been run by 6 directors: Hamish Charles Nigel Cowan - an active director whose contract started on 10 Mar 2009,
Jeffrey Paul Skidmore - an active director whose contract started on 10 Mar 2009,
Allister Lloyd Hunter - an active director whose contract started on 10 Mar 2009,
Jeffery Paul Skidmore - an active director whose contract started on 10 Mar 2009,
Andrew David Simmonds - an active director whose contract started on 26 Feb 2025.
According to the BizDb database (updated on 15 May 2025), the company registered 10 addresess: John Lysaght Building, 101 Pakenham St West, Wynyard Quarter, Auckland, 1010 (registered address),
John Lysaght Building, 101 Pakenham St West, Wynyard Quarter, Auckland, 1010 (service address),
John Lysaght Building, 101 Pakenham St, Wynyard Quarter, Auckland, 1010 (records address),
John Lysaght Building, 101 Pakenham St West, Wynyard Quarter, Auckland, 1010 (shareregister address) among others.
Up until 21 May 2025, Merco Limited had been using Lv 1, 7 Owens Road, Epsom, Auckland as their registered address.
A total of 1250 shares are allocated to 5 groups (7 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Simmonds, Andrew David (an individual) located at Silverdale, Silverdale postcode 0932.
Then there is a group that consists of 1 shareholder, holds 17.6 per cent shares (exactly 220 shares) and includes
C.t.c. I.s. Consulting Limited - located at Pokeno, Pokeno.
The 3rd share allocation (389 shares, 31.12%) belongs to 3 entities, namely:
Gould, Evan Christopher John, located at Havelock North (an individual),
Hunter, Jilline Ann, located at Haumoana (an individual),
Hunter, Allister Lloyd, located at Haumoana (an individual). Merco Limited is categorised as "Financial service nec" (business classification K641915).

Addresses

Other active addresses

Address #4: Lv 1, 7 Owens Road, Epsom, Auckland, 1023 New Zealand

Registered & physical & service address used from 20 Oct 2022

Address #5: 101 Pakenham St West, Wynyard Quarter, Auckland, 1010 New Zealand

Office address used from 04 Nov 2022

Address #6: 88 Haseler Crescent, Howick, Auckland, 2014 New Zealand

Delivery address used from 04 Nov 2022

Address #7: L1, 7 Owens Road, Epsom, Auckland, 1023 New Zealand

Records & shareregister address used from 02 Feb 2023

Address #8: John Lysaght Building, 101 Pakenham St, Wynyard Quarter, Auckland, 1010 New Zealand

Records address used from 13 May 2025

Address #9: John Lysaght Building, 101 Pakenham St West, Wynyard Quarter, Auckland, 1010 New Zealand

Shareregister address used from 13 May 2025

Address #10: John Lysaght Building, 101 Pakenham St West, Wynyard Quarter, Auckland, 1010 New Zealand

Registered & service address used from 21 May 2025

Principal place of activity

Lv 1, 11 Westhaven Drive, Auckland, 1011 New Zealand


Previous addresses

Address #1: Lv 1, 7 Owens Road, Epsom, Auckland, 1023 New Zealand

Registered & service address used from 13 Feb 2023 to 21 May 2025

Address #2: Lv 1, 11 Westhaven Drive, Auckland, 1010 New Zealand

Registered & physical address used from 24 Aug 2020 to 20 Oct 2022

Address #3: Lv 1, 11 Westhave Drive, Auckland, 1010 New Zealand

Registered & physical address used from 28 Jun 2019 to 24 Aug 2020

Address #4: Pier 21 Building, Lv 1, 11 Westhave Drive, Auckland, 1010 New Zealand

Registered address used from 19 May 2014 to 28 Jun 2019

Address #5: Pier 21 Building, Lv 1, 11 Westhaven Drive, Auckland, 1011 New Zealand

Physical address used from 19 May 2014 to 28 Jun 2019

Address #6: Pier 21 Building, Lv 1, 11 Westhave Drive, Auckland 1011 New Zealand

Registered address used from 24 Aug 2009 to 19 May 2014

Address #7: Pier 21 Building, Lv 1, 11 Westhaven Drive, Auckland 1011 New Zealand

Physical address used from 24 Aug 2009 to 19 May 2014

Address #8: Level 3, Pier 21 Building, 11 Westhaven Drive, Auckland

Physical & registered address used from 10 Mar 2009 to 24 Aug 2009

Contact info
64 9 3636746
Phone
64 21 680799
10 May 2024
64 21 690799
04 Nov 2022 Phone
admin@merco.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
admin@merco.co.nz
02 Nov 2018 Email
polipayments.co.nz
04 Nov 2024 Website
polipay.co.nz
03 Nov 2023 Website
www.merco.co.nz
03 Nov 2023 Website
www.merco.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1250

Annual return filing month: November

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Simmonds, Andrew David Silverdale
Silverdale
0932
New Zealand
Shares Allocation #2 Number of Shares: 220
Entity (NZ Limited Company) C.t.c. I.s. Consulting Limited
Shareholder NZBN: 9429035949947
Pokeno
Pokeno
2471
New Zealand
Shares Allocation #3 Number of Shares: 389
Individual Gould, Evan Christopher John Havelock North
4130
New Zealand
Individual Hunter, Jilline Ann Haumoana
4180
New Zealand
Individual Hunter, Allister Lloyd Haumoana
4180
New Zealand
Shares Allocation #4 Number of Shares: 390
Entity (NZ Limited Company) Bluemist Limited
Shareholder NZBN: 9429032209570
Papakura
Papakura
2110
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hunter, Allister Lloyd Haumoana
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Process Wizard Limited
Shareholder NZBN: 9429034967225
Company Number: 1598372
Individual Stobbs, Michael Desmond Dairy Flat
Auckland

New Zealand
Individual Skidmore, Jeffery Paul Sunnyhills
Pakuranga, Auckland
Entity Process Wizard Limited
Shareholder NZBN: 9429034967225
Company Number: 1598372
Director Michael Desmond Stobbs Dairy Flat
Auckland

New Zealand
Directors

Hamish Charles Nigel Cowan - Director

Appointment date: 10 Mar 2009

Address: R D 1, Pokeno, 2471 New Zealand

Address used since 01 Aug 2015


Jeffrey Paul Skidmore - Director

Appointment date: 10 Mar 2009

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Nov 2016


Allister Lloyd Hunter - Director

Appointment date: 10 Mar 2009

Address: Haumoana, 4180 New Zealand

Address used since 01 May 2022

Address: Ongaonga, 4244 New Zealand

Address used since 01 Aug 2015


Jeffery Paul Skidmore - Director

Appointment date: 10 Mar 2009

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Nov 2016


Andrew David Simmonds - Director

Appointment date: 26 Feb 2025

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 26 Feb 2025


Michael Desmond Stobbs - Director (Inactive)

Appointment date: 10 Mar 2009

Termination date: 01 Apr 2013

Address: Dairy Flat, Auckland, New Zealand

Address used since 10 Mar 2009

Nearby companies

Xelocity Limited
Pier 21 Building

36 Degrees Brokers Limited
9 Westhaven Drive

A B Marine Services Limited
15 Westhaven Drive

Boat Books Limited
22 Westhaven Drive

Chemistry Interaction Limited
L1, Pier 21

Riviera Nz Limited
23 Westhaven Drive

Similar companies

De Lage Landen Limited
C/- Kpmg

Finance Management Group Limited
Level 4, Koorb House

Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue

Southern Ocean Financial Advice Limited
79 Gaunt St, Westhaven

Strata Advances Limited
Level 4, The Learning Wave House

Wyndham Vacation Resorts (nz) Limited
100-120 Beaumont Street