Merivale 2004 Limited, a registered company, was registered on 11 Feb 2005. 9429034999103 is the number it was issued. The company has been managed by 2 directors: Craig Anthony Grant - an active director whose contract started on 11 Feb 2005,
Nigel Karl Hau - an inactive director whose contract started on 11 Feb 2005 and was terminated on 30 Sep 2009.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (category: registered, physical).
Merivale 2004 Limited had been using 81A Gasson Street, Sydenham, Christchurch as their registered address up until 30 Apr 2015.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Grant, Craig Anthony (an individual) located at Scarborough, Christchurch postcode 8081,
Gcl Trustees No 9 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address #1: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 14 May 2014 to 30 Apr 2015
Address #2: C/- 11 Longley Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 18 May 2011 to 14 May 2014
Address #3: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 06 Aug 2009 to 18 May 2011
Address #4: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 23 Jul 2008 to 06 Aug 2009
Address #5: C/ -peter Blacklaws Chartered Accountan, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 01 May 2006 to 23 Jul 2008
Address #6: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 23 Jul 2008
Address #7: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical & registered address used from 11 Feb 2005 to 01 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Grant, Craig Anthony |
Scarborough Christchurch 8081 New Zealand |
11 Feb 2005 - |
Entity (NZ Limited Company) | Gcl Trustees No 9 Limited Shareholder NZBN: 9429031160476 |
Christchurch Central Christchurch 8013 New Zealand |
10 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hau, Timothy Graeme |
Rd 6 Rangiora 7476 |
30 Jul 2009 - 30 Jul 2009 |
Individual | Hau, Nigel Karl |
Rd 6 Rangiora 7476 |
11 Feb 2005 - 27 Jun 2010 |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
11 Feb 2005 - 10 May 2011 | |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
11 Feb 2005 - 10 May 2011 |
Craig Anthony Grant - Director
Appointment date: 11 Feb 2005
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 20 Jul 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Jul 2017
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 22 Apr 2015
Nigel Karl Hau - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 30 Sep 2009
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Jul 2009
The Little Feet Company (2013) Limited
77 Gasson Street
T-mack Limited
77 Gasson Street
Nukiwai Holdings Limited
77 Gasson Street
Accounting Solutions Limited
77 Gasson Street
Immaculate Threads Limited
77 Gasson Street
Roberts Radiology Limited
77 Gasson Street