Shortcuts

Meridian Building Trustees Limited

Type: NZ Limited Company (Ltd)
9429033168388
NZBN
1979143
Company Number
Registered
Company Status
Current address
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Jun 2018
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 13 Mar 2024

Meridian Building Trustees Limited, a registered company, was started on 24 Aug 2007. 9429033168388 is the NZ business identifier it was issued. The company has been managed by 9 directors: Richard Brookes Spong - an active director whose contract started on 30 Nov 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 30 Nov 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 30 Nov 2016 and was terminated on 31 May 2017.
Last updated on 12 May 2024, BizDb's database contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service).
Meridian Building Trustees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their physical address up until 06 Jun 2018.
One entity controls all company shares (exactly 20 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Jan 2017 to 06 Jun 2018

Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 11 Mar 2016 to 11 Jan 2017

Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 20 May 2009 to 11 Mar 2016

Address #4: Deloitte, Fonterra House, 80 London Street, Hamilton

Registered & physical address used from 24 Aug 2007 to 20 May 2009

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Winter, Mark Grevis Hamilton
Individual Coyne, Heather Jane Hamilton
3204
New Zealand
Entity Oyster Management Limited
Shareholder NZBN: 9429034266960
Company Number: 1777813
Entity Oyster Management Limited
Shareholder NZBN: 9429034266960
Company Number: 1777813

Ultimate Holding Company

23 Jan 2017
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Level 14
191 Queen Street, Auckland 1010
New Zealand
Address
Directors

Richard Brookes Spong - Director

Appointment date: 30 Nov 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Nov 2016


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Feb 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 30 Nov 2016


Mark Lambert Perrow - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 30 Nov 2016


Michael John Hablous - Director (Inactive)

Appointment date: 30 Nov 2016

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 30 Nov 2016


Mark Grevis Winter - Director (Inactive)

Appointment date: 24 Aug 2007

Termination date: 01 Dec 2016

Address: Hamilton, Hamilton, 3204 New Zealand

Address used since 03 Mar 2016


Mark Horst Schiele - Director (Inactive)

Appointment date: 23 Dec 2011

Termination date: 01 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Dec 2011


Heather Jane Coyne - Director (Inactive)

Appointment date: 24 Aug 2007

Termination date: 23 Dec 2011

Address: Hamilton, 3204 New Zealand

Address used since 09 Nov 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street