Meritelle Limited, a registered company, was started on 22 Aug 2006. 9429033912042 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. This company has been managed by 2 directors: Mark Ashton Henderson - an active director whose contract began on 13 Mar 2013,
Margaret Anne Henderson - an inactive director whose contract began on 22 Aug 2006 and was terminated on 20 Mar 2013.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 9 addresses the company uses, namely: 19B Ngapuhi Road, Remuera, Auckland, 1050 (registered address),
19B Ngapuhi Road, Remuera, Auckland, 1050 (shareregister address),
26 Homeward Bound Drive, Rd 4, Wellsford, 0974 (physical address),
26 Homeward Bound Drive, Rd 4, Wellsford, 0974 (service address) among others.
Meritelle Limited had been using 21B Churchouse Road, Greenhithe, Auckland as their physical address up until 15 Apr 2021.
Other names used by the company, as we managed to find at BizDb, included: from 22 Aug 2006 to 10 Jun 2016 they were called Margie Limited.
One entity owns all company shares (exactly 100000 shares) - Henderson, Mark Ashton - located at 1050, Remuera, Auckland.
Other active addresses
Address #4: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Records & other (Address for Records) address used from 30 Nov 2018
Address #5: 21b Churchouse Road, Greenhithe, Auckland, 0632 New Zealand
Postal address used from 08 Apr 2019
Address #6: 26 Homeward Bound Drive, Rd 4, Wellsford, 0974 New Zealand
Office & delivery address used from 08 Apr 2019
Address #7: 26 Homeward Bound Drive, Rd 4, Wellsford, 0974 New Zealand
Physical & service address used from 15 Apr 2021
Address #8: 19b Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Shareregister address used from 08 Dec 2022
Address #9: 19b Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 16 Dec 2022
Principal place of activity
26 Homeward Bound Drive, Rd 4, Wellsford, 0974 New Zealand
Previous addresses
Address #1: 21b Churchouse Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 16 Apr 2019 to 15 Apr 2021
Address #2: 26 Homeward Bound Drive, Rd 4, Wellsford, 0974 New Zealand
Physical address used from 21 Dec 2017 to 16 Apr 2019
Address #3: 8 / 50 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 17 Apr 2014 to 21 Dec 2017
Address #4: 10a Earl Richardson Avenue, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 14 May 2013 to 17 Apr 2014
Address #5: 15 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 12 Nov 2012 to 14 May 2013
Address #6: 1 Kauri Close, Greenwood Park Village, Welcome Bay Rd, Tauranga 3112 New Zealand
Registered address used from 23 Jun 2010 to 12 Nov 2012
Address #7: 1 Kauri Close, Greenwood Park Village, Welcome Bay Rd, Tauranga 3112 New Zealand
Physical address used from 26 May 2009 to 12 Nov 2012
Address #8: 24 Alberta Street, Acacia Bay, Taupo
Registered address used from 22 Aug 2006 to 23 Jun 2010
Address #9: 24 Alberta Street, Acacia Bay, Taupo
Physical address used from 22 Aug 2006 to 26 May 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Henderson, Mark Ashton |
Remuera Auckland 1050 New Zealand |
03 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Margaret Anne |
Greenwood Park Village Welcome Bay Rd, Tauranga 3112 New Zealand |
22 Aug 2006 - 03 May 2013 |
Mark Ashton Henderson - Director
Appointment date: 13 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 Feb 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 20 Dec 2013
Margaret Anne Henderson - Director (Inactive)
Appointment date: 22 Aug 2006
Termination date: 20 Mar 2013
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 16 Jun 2010
Goldies Services Limited
400 Wayby Valley Road
Aditi Mana Limited
279 Falls Road
Ascension Vineyard Holdings Limited
480 Matakana Road
Kotare Investments Limited
Whangaripo Valley Road
Logistic Investments Limited
135 Kaipara Flats Road
Sipka Properties 110 Symonds Street Limited
480 Matakana Road
The Matakana Experience Limited
11 Matakana Valley Road