Shortcuts

Mercury Energy Limited

Type: NZ Limited Company (Ltd)
9429037424398
NZBN
1003576
Company Number
Registered
Company Status
Current address
33 Broadway
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 04 Feb 2019

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 12 directors: Howard Carl Thomas - an active director whose contract started on 29 Jan 2021,
Stewart Allan Hamilton - an active director whose contract started on 30 Aug 2024,
Richard Keith Hopkins - an active director whose contract started on 14 Apr 2025,
William Thomas Meek - an inactive director whose contract started on 29 Oct 2008 and was terminated on 31 Mar 2025,
Vincent James Hawksworth - an inactive director whose contract started on 06 Apr 2020 and was terminated on 30 Aug 2024.
Last updated on 16 May 2025, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 17 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kawerau Geothermal Limited
Shareholder NZBN: 9429035131632
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mercury Nz Limited
Shareholder NZBN: 9429037705305
Company Number: 936901
Entity Mercury Nz Limited
Shareholder NZBN: 9429037705305
Company Number: 936901

Ultimate Holding Company

21 Jul 1991
Effective Date
Mercury Nz Limited
Name
Ltd
Type
936901
Ultimate Holding Company Number
NZ
Country of origin
Level 3
109 Carlton Gore Road
Newmarket 1023
New Zealand
Address
Directors

Howard Carl Thomas - Director

Appointment date: 29 Jan 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Jan 2021


Stewart Allan Hamilton - Director

Appointment date: 30 Aug 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Aug 2024


Richard Keith Hopkins - Director

Appointment date: 14 Apr 2025

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 14 Apr 2025


William Thomas Meek - Director (Inactive)

Appointment date: 29 Oct 2008

Termination date: 31 Mar 2025

Address: Piha, Auckland, 0772 New Zealand

Address used since 23 Oct 2015


Vincent James Hawksworth - Director (Inactive)

Appointment date: 06 Apr 2020

Termination date: 30 Aug 2024

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 04 Dec 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 06 Apr 2020


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

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