Shortcuts

Mercury Geothermal Limited

Type: NZ Limited Company (Ltd)
9429037296995
NZBN
1027622
Company Number
Registered
Company Status
Current address
33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Feb 2019

Mercury Geothermal Limited, a registered company, was registered on 31 Mar 2000. 9429037296995 is the New Zealand Business Number it was issued. The company has been managed by 11 directors: William Thomas Meek - an active director whose contract started on 29 Oct 2008,
Vincent James Hawksworth - an active director whose contract started on 06 Apr 2020,
Howard Carl Thomas - an active director whose contract started on 29 Jan 2021,
Antony Paul Nagel - an inactive director whose contract started on 01 Sep 2006 and was terminated on 29 Jan 2021,
Fraser Scott Whineray - an inactive director whose contract started on 29 Aug 2014 and was terminated on 11 Mar 2020.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 33 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Mercury Geothermal Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 04 Feb 2019.
Previous names for this company, as we found at BizDb, included: from 31 Aug 2007 to 19 Aug 2016 they were called Mighty River Power Geothermal Limited, from 31 Mar 2000 to 31 Aug 2007 they were called Mighty River Power Investments Limited.
A single entity controls all company shares (exactly 600 shares) - Mercury Nz Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 30 Nov 2018 to 04 Feb 2019

Address: Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1024 New Zealand

Registered & physical address used from 05 Sep 2016 to 30 Nov 2018

Address: L14, Anz Centre, 23-29 Albert Street, Auckland New Zealand

Physical address used from 07 Apr 2008 to 05 Sep 2016

Address: L14, Anz Centre, 23-29 Albert Street, Auckland New Zealand

Registered address used from 07 Apr 2008 to 05 Sep 2016

Address: Level 19, 1 Queen Street, Auckland

Registered & physical address used from 08 Dec 2003 to 07 Apr 2008

Address: Level 9, Kensington Swan Building, 22 Fanshawe Street, Auckland

Registered address used from 15 Mar 2001 to 08 Dec 2003

Address: Level 9, Kensington Swan Building, 22 Fanshawe Street, Auckland

Physical address used from 15 Mar 2001 to 15 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Entity (NZ Limited Company) Mercury Nz Limited
Shareholder NZBN: 9429037705305
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mercury Nz Limited
Name
Ltd
Type
936901
Ultimate Holding Company Number
NZ
Country of origin
Directors

William Thomas Meek - Director

Appointment date: 29 Oct 2008

Address: Piha, Auckland, 0772 New Zealand

Address used since 23 Oct 2015


Vincent James Hawksworth - Director

Appointment date: 06 Apr 2020

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 04 Dec 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 06 Apr 2020


Howard Carl Thomas - Director

Appointment date: 29 Jan 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Jan 2021


Antony Paul Nagel - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 29 Jan 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Aug 2014


Fraser Scott Whineray - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 11 Mar 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 29 Aug 2014


Martin Douglas Heffernan - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 29 Aug 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2007


John Leslie Foote - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 13 Jan 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Oct 2009


Anthony Trevor Gray - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 01 Sep 2006

Address: Northcote, Auckland,

Address used since 31 Mar 2000


Stuart Mckenzie Lush - Director (Inactive)

Appointment date: 05 Nov 2004

Termination date: 01 Sep 2006

Address: Beach Haven, Auckland,

Address used since 05 Nov 2004


Richard Stanley Matthew Taylor - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 05 Nov 2004

Address: Rd2, Drury 1750,

Address used since 20 Dec 2002


Bruce Barrington Waters - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 20 Dec 2002

Address: Epsom, Auckland,

Address used since 31 Mar 2000

Nearby companies

Clevedon Brewing Company Limited
Level 1, Msd Building,

Gounder Holdings Limited
C/- Gvw Accountants Limited

Amberley Trustees Limited
109 Carlton Gore Road

Kolbe Trustee Limited
109 Carlton Gore Road

Kauri Bay Boomrock Limited
109 Carlton Gore Road

Pineapple Limited
109 Carlton Gore Road