Shortcuts

Meridian Energy Captive Insurance Limited

Type: NZ Limited Company (Ltd)
9429034883099
NZBN
1612020
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 01 Jun 2022
287-293 Durham Street North
Christchurch 8013
New Zealand
Postal & office & delivery address used since 08 Sep 2022

Meridian Energy Captive Insurance Limited, a registered company, was registered on 16 Mar 2005. 9429034883099 is the number it was issued. The company has been supervised by 12 directors: Neal Anthony Barclay - an active director whose contract started on 07 Dec 2017,
Michael John Roan - an active director whose contract started on 28 May 2019,
Jason Adam Stein - an inactive director whose contract started on 25 Dec 2009 and was terminated on 10 Dec 2019,
Paul Thomas Chambers - an inactive director whose contract started on 25 Dec 2009 and was terminated on 12 Apr 2019,
Mark Binns - an inactive director whose contract started on 10 May 2012 and was terminated on 07 Dec 2017.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: postal, office).
Meridian Energy Captive Insurance Limited had been using Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington as their registered address until 01 Jun 2022.
A total of 2000100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000000 shares (100%).

Addresses

Principal place of activity

287-293 Durham Street North, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 05 Jun 2019 to 01 Jun 2022

Address #2: 33 Customhouse Quay, Queens Wharf, Wellington New Zealand

Registered & physical address used from 19 Oct 2007 to 05 Jun 2019

Address #3: Level 2, 15 Allen Street, Wellington

Physical & registered address used from 16 Mar 2005 to 19 Oct 2007

Contact info
64 4 3811200
Phone
liz.cleland@meridianenergy.co.nz
01 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Meridian Energy Limited
Shareholder NZBN: 9429037696863
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 2000000
Entity (NZ Limited Company) Meridian Energy Limited
Shareholder NZBN: 9429037696863
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Meridian Energy Limited
Name
Ltd
Type
938552
Ultimate Holding Company Number
NZ
Country of origin
33 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Neal Anthony Barclay - Director

Appointment date: 07 Dec 2017

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 13 Jun 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 07 Dec 2017


Michael John Roan - Director

Appointment date: 28 May 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 28 May 2019


Jason Adam Stein - Director (Inactive)

Appointment date: 25 Dec 2009

Termination date: 10 Dec 2019

Address: Wellington 6022, As Alternate For A Robertson,

Address used since 25 Dec 2009

Address: Miramar, Wellington, 6022 New Zealand

Address used since 10 Jun 2019

Address: Wellington, As Alternate For P Chambers, 6022 New Zealand

Address used since 15 Sep 2015


Paul Thomas Chambers - Director (Inactive)

Appointment date: 25 Dec 2009

Termination date: 12 Apr 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Feb 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 25 Aug 2011


Mark Binns - Director (Inactive)

Appointment date: 10 May 2012

Termination date: 07 Dec 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 10 May 2012


Andrew Dixon Robertson - Director (Inactive)

Appointment date: 25 Dec 2009

Termination date: 10 May 2012

Address: Wellington,

Address used since 25 Dec 2009


James Malcolm Gill Hay - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 24 Dec 2009

Address: Lower Hutt, 5013 New Zealand

Address used since 15 Jan 2009


Gillian Jane Blythe - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 24 Dec 2009

Address: Wellington 6012, As Alternate For J Hay,

Address used since 23 Sep 2008


Neal Anthony Barclay - Director (Inactive)

Appointment date: 03 Feb 2009

Termination date: 24 Dec 2009

Address: Lower Hutt, 5013 New Zealand

Address used since 03 Feb 2009


Andrew Dixon Robertson - Director (Inactive)

Appointment date: 06 May 2008

Termination date: 03 Feb 2009

Address: Wellington,

Address used since 06 May 2008


Paul Smart - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 06 May 2008

Address: Murrays Bay, Auckland,

Address used since 16 Mar 2005


Keith Turner - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 31 Mar 2008

Address: Pukerua Bay, Wellington,

Address used since 16 Mar 2005

Nearby companies

Mojo Aurora Limited
Shed 13

East By West Company Limited
Meridian Building, Waterside

Harbour Dog Limited
57 Customhouse Quay

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay