Merope Holdings Limited, a registered company, was launched on 30 Nov 2007. 9429033011868 is the NZ business identifier it was issued. The company has been managed by 4 directors: Graeme Randal Hanrahan - an active director whose contract started on 30 Nov 2007,
Barbara May Hanrahan - an active director whose contract started on 30 Nov 2007,
Barbara Mary Hanrahan - an active director whose contract started on 30 Nov 2007,
Randal David Hanrahan - an active director whose contract started on 03 Sep 2012.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: 151 Burnett Street, Ashburton, 7700 (registered address),
151 Burnett Street, Ashburton, 7700 (service address),
123 Burnett Street, Ashburton, 7700 (physical address).
Merope Holdings Limited had been using 123 Burnett Street, Ashburton as their registered address until 01 Feb 2024.
A total of 10000 shares are allotted to 5 shareholders (4 groups). The first group includes 7499 shares (74.99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Finally we have the next share allocation (1250 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 123 Burnett Street, Ashburton, 7700 New Zealand
Registered & service address used from 06 May 2011 to 01 Feb 2024
Address #2: Myers Business Solutions Limited, 201-213 West Street, Ashburton, 7700 New Zealand
Registered & physical address used from 01 Nov 2010 to 06 May 2011
Address #3: Myers & Co Limited, Chartered Accountants, 201-213 West Street, Ashburton New Zealand
Physical & registered address used from 30 Nov 2007 to 01 Nov 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7499 | |||
Director | Hanrahan, Barbara Mary |
Ashburton Ashburton 7772 New Zealand |
21 Apr 2020 - |
Individual | Hanrahan, Graeme Randal |
Ashburton |
30 Nov 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hanrahan, Randal David |
Rd 2 Ashburton 7772 New Zealand |
01 Oct 2012 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Director | Hanrahan, Barbara Mary |
Ashburton Ashburton 7772 New Zealand |
21 Apr 2020 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Hanrahan, Graeme Randal |
Ashburton |
30 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanrahan, Barbara May |
Ashburton |
30 Nov 2007 - 21 Apr 2020 |
Individual | Hanrahan, Barbara May |
Ashburton |
30 Nov 2007 - 21 Apr 2020 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
Ashburton Ashburton 7700 New Zealand |
30 Nov 2007 - 08 Jul 2020 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
Ashburton Ashburton 7700 New Zealand |
30 Nov 2007 - 08 Jul 2020 |
Individual | Hanrahan, Barbara May |
Ashburton |
30 Nov 2007 - 21 Apr 2020 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
Ashburton Ashburton 7700 New Zealand |
30 Nov 2007 - 08 Jul 2020 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
Ashburton Ashburton 7700 New Zealand |
30 Nov 2007 - 08 Jul 2020 |
Graeme Randal Hanrahan - Director
Appointment date: 30 Nov 2007
Address: Ashburton, Ashburton, 7772 New Zealand
Address used since 28 Jul 2015
Barbara May Hanrahan - Director
Appointment date: 30 Nov 2007
Address: Ashburton, Ashburton, 7772 New Zealand
Address used since 28 Jul 2015
Barbara Mary Hanrahan - Director
Appointment date: 30 Nov 2007
Address: Ashburton, Ashburton, 7772 New Zealand
Address used since 28 Jul 2015
Randal David Hanrahan - Director
Appointment date: 03 Sep 2012
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 03 Sep 2012
Diesel Performance Solutions Canterbury Limited
123 Burnett Street
Pastoral Improvements Limited
123 Burnett Street
Matthews Design Limited
123 Burnett Street
Birkett Contracting Limited
123 Burnett Street
Eskdale Farm Limited
123 Burnett Street
Rakaia Seed Cleaning (2009) Limited
123 Burnett Street