Shortcuts

Merata Holdings Limited

Type: NZ Limited Company (Ltd)
9429037381752
NZBN
1011702
Company Number
Registered
Company Status
Current address
40 Westminster Street
Christchurch 8014
Other address (Address For Share Register) used since 12 Feb 2010
393 Gladstone Road
Gisborne 4010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 Feb 2012
393 Gladstone Road
Gisborne 4010
New Zealand
Physical & registered & service address used since 17 Feb 2012

Merata Holdings Limited, a registered company, was started on 24 Jan 2000. 9429037381752 is the NZ business number it was issued. The company has been run by 3 directors: Raewyn Ngaire Ogilvie - an active director whose contract started on 24 Jan 2000,
Andrew Grant Ogilvie - an active director whose contract started on 15 May 2003,
Gary Charles Nightingale - an inactive director whose contract started on 24 Jan 2000 and was terminated on 24 Jan 2000.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: an address for share register at 28 Milesbrook Close, Rangiora, Rangiora, 7400 (other address),
28 Milesbrook Close, Rangiora, Rangiora, 7400 (records address),
28 Milesbrook Close, Rangiora, Rangiora, 7400 (shareregister address),
393 Gladstone Road, Gisborne, 4010 (physical address) among others.
Merata Holdings Limited had been using C/-Barker and Associates, Level 1, 208 Oxford Terrace, Christchurch as their physical address up until 17 Feb 2012.
Other names used by this company, as we found at BizDb, included: from 24 Jan 2000 to 15 May 2003 they were called Ogilvie Legal Support Services Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 40 shares (40%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60 shares (60%).

Addresses

Other active addresses

Address #4: 28 Milesbrook Close, Rangiora, Rangiora, 7400 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 15 Jun 2021

Previous addresses

Address #1: C/-barker And Associates, Level 1, 208 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 25 Aug 2009 to 17 Feb 2012

Address #2: 29 Kilsyth St, Wellington

Registered address used from 12 Apr 2000 to 25 Aug 2009

Address #3: 29 Kilsyth St, Wellington

Physical address used from 24 Jan 2000 to 25 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Ogilvie, Raewyn Ngaire Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Ogilvie, Andrew Grant Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ogilvie, Raewyn Ngaire Karori
Wellington
Directors

Raewyn Ngaire Ogilvie - Director

Appointment date: 24 Jan 2000

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 15 Jun 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 12 Feb 2010


Andrew Grant Ogilvie - Director

Appointment date: 15 May 2003

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 15 Jun 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 12 Feb 2010


Gary Charles Nightingale - Director (Inactive)

Appointment date: 24 Jan 2000

Termination date: 24 Jan 2000

Address: Rolleston Park, Rolleston, Christchurch 8004,

Address used since 24 Jan 2000

Nearby companies

In Line Construction Limited
393 Gladstone Road

Sunworth Limited
393 Gladstone Road

A-dive Limited
393 Gladstone Road

Roche Farming Limited
393 Gladstone Road

Dennis Hall Decorators 2013 Limited
393 Gladstone Road

Eastland Forest And Farm Limited
393 Gladstone Road