Merit Car Company Limited, a registered company, was launched on 19 Mar 2002. 9429036581108 is the NZ business number it was issued. The company has been supervised by 2 directors: Paul Murray Butler - an active director whose contract started on 19 Mar 2002,
Nicola Lesley Butler - an inactive director whose contract started on 19 Mar 2002 and was terminated on 08 Aug 2017.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 493 Devon Street East, Strandon, New Plymouth, 4312 (types include: registered, physical).
Merit Car Company Limited had been using 41 Leach Street, New Plymouth as their registered address until 14 Aug 2019.
Past names for this company, as we established at BizDb, included: from 19 Mar 2002 to 27 May 2002 they were called Merit Car Co Limited.
A total of 150000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 7500 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7500 shares (5 per cent). Lastly we have the 3rd share allocation (135000 shares 90 per cent) made up of 1 entity.
Previous addresses
Address: 41 Leach Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 27 May 2003 to 14 Aug 2019
Address: 129 Molesworth Street, New Plymouth
Registered address used from 31 May 2002 to 27 May 2003
Address: 9 Vivian Street, New Plymouth
Registered address used from 11 Apr 2002 to 31 May 2002
Address: 71 Arundel Crescent, New Plymouth
Physical address used from 19 Mar 2002 to 27 May 2003
Address: 71 Arundel Crescent, New Plymouth
Registered address used from 19 Mar 2002 to 11 Apr 2002
Basic Financial info
Total number of Shares: 150000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Elliot, Christopher John |
Hurworth New Plymouth 4310 New Zealand |
16 Aug 2022 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Westall, Tina Anne Marie |
Hurworth New Plymouth 4310 New Zealand |
16 Aug 2022 - |
Shares Allocation #3 Number of Shares: 135000 | |||
Individual | Butler, Paul Murray |
New Plymouth 4310 New Zealand |
19 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, Nicola Lesley |
New Plymouth 4310 New Zealand |
19 Mar 2002 - 29 Aug 2017 |
Paul Murray Butler - Director
Appointment date: 19 Mar 2002
Address: New Plymouth, 4310 New Zealand
Address used since 16 Mar 2016
Nicola Lesley Butler - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 08 Aug 2017
Address: New Plymouth, 4310 New Zealand
Address used since 16 Mar 2016
Pkw Farms Gp Limited
35 Leach Street
The Kiwi Butcher Shop Limited
50 Leach Street
Boon Limited
131 Courtenay Street
The Sign Shop (1992) Limited
50b Leach Street
Citizens Advice Bureau New Plymouth Incorporated
32 Leach Street
Taranaki Youth Health Trust
33 Gover Street