Merge Communications Limited was launched on 25 Aug 2006 and issued a business number of 9429033919324. This registered LTD company has been supervised by 3 directors: Paul Butterworth - an active director whose contract started on 25 Aug 2006,
Peter Flowers - an active director whose contract started on 25 Aug 2006,
Cedric Macadam - an active director whose contract started on 22 May 2008.
As stated in our information (updated on 02 Mar 2024), the company registered 3 addresses: Level 15, 111 The Terrace, Wellington, 6142 (registered address),
Level 15, 111 The Terrace, Wellington, 6142 (physical address),
Level 15, 111 The Terrace, Wellington, 6142 (service address),
Level 15, 111 The Terrace, Wellington, 6142 (office address) among others.
Until 12 Jul 2022, Merge Communications Limited had been using Level 7, 142 Featherston St, Wellington as their registered address.
BizDb found old names for the company: from 25 Aug 2006 to 30 May 2007 they were named Netservices New Zealand Limited.
A total of 200 shares are issued to 5 groups (9 shareholders in total). In the first group, 60 shares are held by 3 entities, namely:
Macadam, Cedric (a director) located at Richmond, Nelson postcode 7081,
Macadam, Christine (an individual) located at Richmond postcode 7081,
Symns, Robert (an individual) located at Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 2 per cent shares (exactly 4 shares) and includes
Bliss, Matthew James Arthur - located at Maungaraki, Lower Hutt.
The next share allocation (4 shares, 2%) belongs to 1 entity, namely:
Scooter Design Limited, located at Island Bay, Wellington (an entity). Merge Communications Limited was classified as "Telecommunications services nec" (business classification J580910).
Principal place of activity
Level 15, 111 The Terrace, Wellington, 6142 New Zealand
Previous addresses
Address #1: Level 7, 142 Featherston St, Wellington, 6142 New Zealand
Registered & physical address used from 19 Jul 2019 to 12 Jul 2022
Address #2: Level 17, 2-6 Gilmer Terrace, Wellington, 6142 New Zealand
Registered & physical address used from 08 Aug 2017 to 19 Jul 2019
Address #3: 75 Belmont Terrace, Belmont, Lower Hutt, 5010 New Zealand
Physical address used from 03 Aug 2015 to 08 Aug 2017
Address #4: 75 Belmont Terrace, Belmont, Lower Hutt, 5010 New Zealand
Registered address used from 04 Sep 2014 to 08 Aug 2017
Address #5: Level 3, Mibar House, 85 Victoria Street, Wellington New Zealand
Registered address used from 08 Jun 2007 to 04 Sep 2014
Address #6: Level 3, Mibar House, 85 Victoria Street, Wellington New Zealand
Physical address used from 08 Jun 2007 to 03 Aug 2015
Address #7: Accountants Plus Limited, Chartered Accountants, 1st Floor, 8 Raroa Road, Lower Hutt
Physical & registered address used from 25 Aug 2006 to 08 Jun 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Macadam, Cedric |
Richmond Nelson 7081 New Zealand |
20 Sep 2013 - |
Individual | Macadam, Christine |
Richmond 7081 New Zealand |
20 Sep 2013 - |
Individual | Symns, Robert |
Nelson 7011 New Zealand |
20 Sep 2013 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Bliss, Matthew James Arthur |
Maungaraki Lower Hutt 5010 New Zealand |
12 Jul 2021 - |
Shares Allocation #3 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Scooter Design Limited Shareholder NZBN: 9429036640430 |
Island Bay Wellington New Zealand |
27 Jul 2011 - |
Shares Allocation #4 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Teleconz Limited Shareholder NZBN: 9429035175612 |
20 Customhouse Quay Wellington 6010 New Zealand |
25 Aug 2006 - |
Shares Allocation #5 Number of Shares: 66 | |||
Entity (NZ Limited Company) | L H Law Centre Trustees Limited Shareholder NZBN: 9429035245285 |
Solicitors Level 3, 29 Waterloo Road, Lower Hutt |
25 Aug 2006 - |
Individual | Macadam, Avis |
Lower Hutt New Zealand |
25 Aug 2006 - |
Individual | Flowers, Peter |
Lower Hutt |
25 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Merge Communications Limited Shareholder NZBN: 9429033919324 Company Number: 1856264 |
2-6 Gilmer Terrace Wellington 6142 New Zealand |
27 Jul 2011 - 12 Jul 2021 |
Entity | Deep Bay Investments Limited Shareholder NZBN: 9429034570685 Company Number: 1687448 |
31 Jul 2007 - 20 Sep 2013 | |
Entity | Deep Bay Investments Limited Shareholder NZBN: 9429034570685 Company Number: 1687448 |
31 Jul 2007 - 20 Sep 2013 | |
Entity | Merge Communications Limited Shareholder NZBN: 9429033919324 Company Number: 1856264 |
2-6 Gilmer Terrace Wellington 6142 New Zealand |
27 Jul 2011 - 12 Jul 2021 |
Individual | Verma, David |
Long Beach Rd 1, Dunedin New Zealand |
25 Aug 2006 - 27 Jul 2011 |
Paul Butterworth - Director
Appointment date: 25 Aug 2006
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Aug 2006
Peter Flowers - Director
Appointment date: 25 Aug 2006
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2019
Address: Lower Hutt, 5010 New Zealand
Address used since 24 Jul 2015
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 09 Jul 2018
Cedric Macadam - Director
Appointment date: 22 May 2008
Address: Richmond, Nelson, 7081 New Zealand
Address used since 22 May 2008
Knoware Limited
Level 22, Plimmer Towers
The Knowledge Warehouse Limited
Level 22, Plimmer Towers
Nautilus Psychological Services Limited
Level 22 Grand Plimmer Tower
Mollex Investments Limited
Level 22 Grand Plimmer Tower
Concept Homes Limited
Level 22 Grand Plimmer Tower
Starpack International (nz) Limited
Level 3, 187 Featherston Street
Hautaki Limited
Phillips Fox
Modica Group Limited
Chartered Accountants House
Phone Doctor Limited
154 The Terrace
Symbio Networks New Zealand Limited
171 Featherston Street
Telesmart Limited
L3, 107 Customehouse Quay