Shortcuts

Merinova Limited

Type: NZ Limited Company (Ltd)
9429035304524
NZBN
1530923
Company Number
Registered
Company Status
Current address
238 Mt Heslington Road
Rd 1
Brightwater 7091
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Jan 2016
28 Appleby Highway
Hope 7020
New Zealand
Physical & registered & service address used since 18 Jul 2017
Po Box 3078
Richmond 7050
New Zealand
Postal address used since 03 Jul 2020

Merinova Limited, a registered company, was started on 30 Jun 2004. 9429035304524 is the number it was issued. The company has been run by 3 directors: Murray Ross Keeley - an active director whose contract began on 30 Jun 2004,
Darrell James Crozier - an inactive director whose contract began on 30 Jun 2004 and was terminated on 15 Jan 2016,
John Douglas Wilson - an inactive director whose contract began on 09 Jul 2004 and was terminated on 15 Jan 2016.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 3078, Richmond, 7050 (category: postal, office).
Merinova Limited had been using 238 Mt Heslington Road, Rd 1, Brightwater as their physical address up to 18 Jul 2017.
One entity controls all company shares (exactly 751000 shares) - Longview Te Pirita Limited - located at 7050, Nelson.

Addresses

Other active addresses

Address #4: 28 Appleby Highway, Hope, 7020 New Zealand

Office & delivery address used from 03 Jul 2020

Principal place of activity

28 Appleby Highway, Hope, 7020 New Zealand


Previous addresses

Address #1: 238 Mt Heslington Road, Rd 1, Brightwater, 7011 New Zealand

Physical & registered address used from 10 Dec 2015 to 18 Jul 2017

Address #2: 12 Nayland Road, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 18 Jun 2009 to 10 Dec 2015

Address #3: 1/10 Forests Road, Stoke, Nelson

Physical address used from 09 Jun 2006 to 18 Jun 2009

Address #4: Merinova Ltd, Canterbury Agriculture & Science Centre, Gerald Street, Lincoln

Physical address used from 29 Jun 2005 to 09 Jun 2006

Address #5: C/-norris Ward Mckinnon, 7th Floor, Wel, House, Corner Victoria And London, Streets, Hamilton

Physical address used from 30 Jun 2004 to 29 Jun 2005

Address #6: C/-norris Ward Mckinnon, 7th Floor, Wel, House, Corner Victoria And London, Streets, Hamilton

Registered address used from 30 Jun 2004 to 18 Jun 2009

Contact info
admin@merinova.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 751000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 751000
Entity (NZ Limited Company) Longview Te Pirita Limited
Shareholder NZBN: 9429035664956
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wmc Trustee Limited
Shareholder NZBN: 9429037751470
Company Number: 927516
Entity Wakanui Investments Limited
Shareholder NZBN: 9429035238577
Company Number: 1544081
Individual Singer, Joanne Helen Rd 2
Upper Moutere
7175
New Zealand
Other David And Karen Ward
Individual Heap, Matthew Mcgregor Herne Bay
Auckland
Entity Gillespie Nominees Limited
Shareholder NZBN: 9429032511994
Company Number: 2183175
Entity Wakanui Investments Limited
Shareholder NZBN: 9429035238577
Company Number: 1544081
Individual Pahl, Michael Stoke
Nelson

New Zealand
Individual Trust, Bailfor Red Beach
Auckland
0932
New Zealand
Entity Wmc Trustee Limited
Shareholder NZBN: 9429037751470
Company Number: 927516
Individual Baird, Michael Paul Enner Glynn
Nelson
7011
New Zealand
Other Sandra & Kenneth Deans
Individual Deans, Sandra St Leonards
Dunedin

New Zealand
Other Null - Sandra & Kenneth Deans
Other Null - David And Karen Ward
Entity Gillespie Nominees Limited
Shareholder NZBN: 9429032511994
Company Number: 2183175
Individual Wilson, John Douglas Acacia Bay
Taupo
Individual Crozier, Darrell James Browns Bay
Auckland
Individual Deans, Kenneth Richard St Leonards
Dunedin

New Zealand
Individual Keeley, Murray Ross Te Pirita
Canterbury
Individual Weedon, Cheryl Ruth Rd1
Outram

New Zealand
Individual Wilson, Adele Joy Acacia Bay
Taupo
Directors

Murray Ross Keeley - Director

Appointment date: 30 Jun 2004

Address: Rd 1, Brightwater, 7091 New Zealand

Address used since 10 Jul 2013


Darrell James Crozier - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 15 Jan 2016

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 11 Apr 2014


John Douglas Wilson - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 15 Jan 2016

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 21 Jun 2010

Nearby companies

Dalquharran Limited
Appleby Highway

Five Tribe Investments Limited
2/76 Gladstone Road

Pollock Rental Properties Limited
2/76 Gladstone Road

Ultimate Roofing Limited
2/76 Gladstone Road

R J H Builders Limited
6 Main Road

Rochescott Contracting Limited
1 Norman Andrews Place