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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Ogilvie, Raewyn Ngaire |
Rangiora Rangiora 7400 New Zealand |
24 Jan 2000 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ogilvie, Andrew Grant |
Rangiora Rangiora 7400 New Zealand |
23 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ogilvie, Raewyn Ngaire |
Karori Wellington |
23 Jan 2004 - 23 Jan 2004 |
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
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