Shortcuts

Meridian Energy Limited

Type: NZ Limited Company (Ltd)
9429037696863
NZBN
938552
Company Number
Registered
Company Status
58355917919
Australian Business Number
151800396
Australian Company Number
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 01 Jun 2022
287-293 Durham Street North
Christchurch 8013
New Zealand
Postal & office & delivery address used since 08 Sep 2022

Meridian Energy Limited, a registered company, was launched on 16 Dec 1998. 9429037696863 is the New Zealand Business Number it was issued. This company has been run by 36 directors: Mark Cairns - an active director whose contract began on 18 Jul 2012,
Mark Verbiest - an active director whose contract began on 24 Mar 2017,
Mark John Verbiest - an active director whose contract began on 24 Mar 2017,
Julia Cecile Hoare - an active director whose contract began on 26 Sep 2019,
Michelle Anne Henderson - an active director whose contract began on 16 Oct 2019.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: postal, office).
Meridian Energy Limited had been using Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington as their physical address up to 01 Jun 2022.
Other names used by the company, as we established at BizDb, included: from 16 Dec 1998 to 17 Mar 1999 they were called Hydro Energy Limited.
A total of 2590459452 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 20619485 shares (0.8%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 89703598 shares (3.46%). Lastly the next share allocation (257668429 shares 9.95%) made up of 1 entity.

Addresses

Principal place of activity

287-293 Durham Street North, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 10 Jul 2019 to 01 Jun 2022

Address #2: 33 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 04 Apr 2012 to 10 Jul 2019

Address #3: 33 Customhouse Quay, Queens Wharf, Wellington New Zealand

Registered & physical address used from 19 Oct 2007 to 04 Apr 2012

Address #4: 15 Allen Street, Wellington

Registered & physical address used from 16 May 2003 to 19 Oct 2007

Address #5: Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington

Registered address used from 12 Apr 2000 to 16 May 2003

Address #6: Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington

Registered address used from 16 Aug 1999 to 12 Apr 2000

Address #7: Bell Gully Buddle Weir, I B M Centre Level 21, 171 Featherston Street, Wellington

Physical address used from 16 Aug 1999 to 16 Aug 1999

Address #8: 25 Sir William Pickering Drive, Christchurch

Physical address used from 16 Aug 1999 to 16 May 2003

Contact info
64 4 3811200
Phone
liz.cleland@meridianenergy.co.nz
01 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.meridianenergy.co.nz
04 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2590459452

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20619485
Entity (NZ Limited Company) New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Nzx Centre
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 89703598
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 257668429
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 465642366
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 1320632887
Other (Other) The Sovereign In Right Of New Zealand, Acting By And Through Their Minister Of Finance And Minister For State Owned Enterprises Wellington Central
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 8595449
Entity (NZ Limited Company) Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 8621090
Other (Other) Hsbc Custody Nominees (australia) Limited Sydney Nsw
2000
Australia
Shares Allocation #8 Number of Shares: 14695498
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 27520785
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #10 Number of Shares: 12735704
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Company Number: 1114218
37 Galway Street, Britomart
Auckland
1010
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Other National Nominees Limited
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Cullen, Hon Dr Michael Wellington
Other Hsbc Custody Nominees (australia) Limited 580 George Street
Sydney Nsw
2000
Australia
Other Citicorp Nominees Pty Limited
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
Entity Nzgt (ir) Trustee Limited
Shareholder NZBN: 9429030070806
Company Number: 4635799
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
48 Shortland Street
Auckland

New Zealand
Individual Burton, Hon Mark Wellington
Other Hsbc Custody Nominees (australia) Limited 580 George Street
Sydney Nsw
2000
Australia
Other Hsbc Custody Nominees (australia) Limited 580 George Street
Sydney Nsw
2000
Australia
Other Citicorp Nominees Pty Limited
Company Number: 37000809030
2 Park Street
Sydney, Nsw
2000
Australia
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
Null 1010
New Zealand
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Other The Trust Company (nominees) Limited
Company Number: ACN: 000 154 441
Entity Nzgt (ir) Trustee Limited
Shareholder NZBN: 9429030070806
Company Number: 4635799
Other Minister Of Finance
Entity Masfen Securities Limited
Shareholder NZBN: 9429033108711
Company Number: 1989774
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Directors

Mark Cairns - Director

Appointment date: 18 Jul 2012

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Jan 2015


Mark Verbiest - Director

Appointment date: 24 Mar 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Mar 2017


Mark John Verbiest - Director

Appointment date: 24 Mar 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Mar 2017


Julia Cecile Hoare - Director

Appointment date: 26 Sep 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Sep 2019


Michelle Anne Henderson - Director

Appointment date: 16 Oct 2019

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 16 Oct 2019


Nagaja Tharanginee Sanatkumar - Director

Appointment date: 01 Jan 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2020


Tania Joy Te Rangingangana Simpson - Director

Appointment date: 24 Aug 2021

Address: Matangi, Hamilton, 3284 New Zealand

Address used since 24 Aug 2021


Graham John Cockroft - Director

Appointment date: 26 Jul 2022

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 26 Jul 2022


David Powell Carter - Director

Appointment date: 25 Jul 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 25 Jul 2023


Mark Cooper Cairns - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 12 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Jan 2015


Janice Amelia Dawson - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 18 Oct 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Nov 2012


Anake Angus Murray Goodall - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 06 Oct 2021

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 17 May 2011


Peter David Wilson - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 06 Oct 2021

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 21 Dec 2012


Christopher John David Moller - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 17 Oct 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 05 Sep 2018

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 18 Sep 2015


Mary Monica Devine - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 17 Oct 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Apr 2019

Address: Christchurch, 8041 New Zealand

Address used since 18 Sep 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Sep 2018


Stephen Reindler - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 27 Aug 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Sep 2015


Sally Farrier - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 28 Oct 2016

ASIC Name: Ausnet Services (distribution) Ltd

Address: 2 Southbank Boulevard, Southbank Vic, 3006 Australia

Address: Southbank, Victoria, 3006 Australia

Address used since 18 Jul 2012

Address: 2 Southbank Boulevard, Southbank Vic, 3006 Australia


John Herbert Bongard - Director (Inactive)

Appointment date: 17 May 2011

Termination date: 05 Nov 2015

Address: Auckland, 1010 New Zealand

Address used since 17 Nov 2014


Anne June Urlwin - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 01 May 2012

Address: Wanaka,

Address used since 10 May 2006


Catherine Drayton - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 01 May 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 May 2011


Raymond Watson - Director (Inactive)

Appointment date: 22 Jun 2005

Termination date: 01 May 2011

Address: Lynmore, Rotorua, 0000

Address used since 09 Aug 2010


Brett Hiirini Shepherd - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 03 Mar 2011

Address: Auckland, 1071 New Zealand

Address used since 01 May 2009


Wayne Robert Boyd - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 31 Dec 2010

Address: Whangaparaora, 0930 New Zealand

Address used since 05 Apr 2005


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 30 Apr 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2004


David Arthur Shand - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 30 Apr 2009

Address: Auckland,

Address used since 01 May 2006


Polly Miranda Schaverien - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 28 Feb 2009

Address: Ngaio, Wellington,

Address used since 01 Nov 2007


Timothy Alan Lusk - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 01 Apr 2008

Address: Martinborough,

Address used since 01 Jun 2005


Te Kipa Kepa Brian Morgan - Director (Inactive)

Appointment date: 27 Nov 2002

Termination date: 30 Apr 2006

Address: 53 Park Road, Grafton, Auckland,

Address used since 27 Nov 2002


Dr Arthur Francis Small - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 30 Jun 2005

Address: Khandallah, Wellington,

Address used since 16 Dec 1998


Joan Withers - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 30 Jun 2005

Address: Burtt Rd, R D 2, Drury, Auckland,

Address used since 16 Dec 1998


Stephen Caverhill Gentry - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 30 Apr 2005

Address: Lowry Bay, Wellington,

Address used since 16 Dec 1998


Sir Tipene (stephen) O'regan - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 31 Mar 2005

Address: Mt Cook, Wellington,

Address used since 21 Jul 1999


Charles Pierre Chauvel - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 28 Feb 2005

Address: Roseneath, Wellington,

Address used since 01 Apr 2002


Susan Jane Sheldon - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 01 Jan 2005

Address: Christchurch 2,

Address used since 16 Dec 1998


Philip Vernon Lough - Director (Inactive)

Appointment date: 13 Jan 1999

Termination date: 31 May 2004

Address: R D 1, Richmond, Nelson,

Address used since 13 Jan 1999


Scott Redvers Perkins - Director (Inactive)

Appointment date: 26 Mar 1999

Termination date: 31 Mar 2002

Address: Parnell, Auckland,

Address used since 26 Mar 1999

Nearby companies

Mojo Aurora Limited
Shed 13

East By West Company Limited
Meridian Building, Waterside

Harbour Dog Limited
57 Customhouse Quay

Icap New Zealand Limited
Level 12

Whenuapai Housing Gp Limited
36 Customhouse Quay

Letin International Trading Limited
10 Customhouse Quay