Mercury Energy Limited, a registered company, was registered on 17 Dec 1999. 9429037424398 is the number it was issued. The company has been supervised by 10 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 30 Mar 2005 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.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 33 Broadway, Newmarket, Auckland, 1023 (types include: physical, registered).
Mercury Energy Limited had been using Level 3, 109 Carlton Gore Road, Newmarket as their physical address until 04 Feb 2019.
A single entity controls all company shares (exactly 100 shares) - Kawerau Geothermal Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address: Level 3, 109 Carlton Gore Road, Newmarket, 1023 New Zealand
Physical & registered address used from 05 Sep 2016 to 04 Feb 2019
Address: L14, Anz Centre, 23-29 Albert Street, Auckland New Zealand
Registered address used from 07 Apr 2008 to 05 Sep 2016
Address: L14, Anz Centre, 23-29 Albert Street, Auckland New Zealand
Physical 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 11 Jul 2000 to 08 Dec 2003
Address: Level 9, Kensington Swan Building, 22 Fanshawe Street, Auckland
Physical address used from 11 Jul 2000 to 11 Jul 2000
Address: Level 9, Kensington Swan Building, 22 Fanshawe Street, Auckland
Registered address used from 12 Apr 2000 to 11 Jul 2000
Basic Financial info
Total number of Shares: 100
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kawerau Geothermal Limited Shareholder NZBN: 9429035131632 |
Newmarket Auckland 1023 New Zealand |
28 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mercury Nz Limited Shareholder NZBN: 9429037705305 Company Number: 936901 |
17 Dec 1999 - 28 Jun 2015 | |
Entity | Mercury Nz Limited Shareholder NZBN: 9429037705305 Company Number: 936901 |
17 Dec 1999 - 28 Jun 2015 |
Ultimate Holding Company
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: 30 Mar 2005
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: 17 Dec 1999
Termination date: 29 Aug 2014
Address: Campbells Bay 0630, Auckland,
Address used since 01 Jun 2007
Anthony Trevor Gray - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 01 Sep 2006
Address: Northcote, Auckland,
Address used since 17 Dec 1999
Titus Terry Rahiri - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 30 Mar 2005
Address: Parnell, 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: 17 Dec 1999
Termination date: 20 Dec 2002
Address: Epsom, Auckland,
Address used since 17 Dec 1999
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