Shortcuts

Merivale Property Nominees Limited

Type: NZ Limited Company (Ltd)
9429037723422
NZBN
933634
Company Number
Registered
Company Status
Current address
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Jan 2019

Merivale Property Nominees Limited, a registered company, was incorporated on 06 Nov 1998. 9429037723422 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: David Russell Abernethy - an active director whose contract started on 16 Sep 2016,
Peter John Cordner - an active director whose contract started on 16 Sep 2016,
Mark Daniel Sherry - an inactive director whose contract started on 17 Nov 2005 and was terminated on 16 Sep 2016,
Catherine Joan Wilkinson - an inactive director whose contract started on 06 Nov 1998 and was terminated on 17 Nov 2005.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Merivale Property Nominees Limited had been using Level 1, 22 Foster Street, Tower Junction, Christchurch as their registered address until 31 Jan 2019.
A single entity controls all company shares (exactly 10 shares) - Canterbury Trustees Limited - located at 8013, Central City, Christchurch.

Addresses

Previous addresses

Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Oct 2016 to 31 Jan 2019

Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Mar 2012 to 21 Oct 2016

Address: Harman & Co, Level 19, 119 Armagh Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 13 Mar 2012

Address: Harman & Co, Level 19, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Harman & Co, Level 19, 119 Armagh Street, Christchurch New Zealand

Physical address used from 09 Nov 1998 to 13 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Canterbury Trustees Limited
Shareholder NZBN: 9429038214363
Central City
Christchurch
8011
New Zealand
Directors

David Russell Abernethy - Director

Appointment date: 16 Sep 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Sep 2016


Peter John Cordner - Director

Appointment date: 16 Sep 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 16 Sep 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 16 Sep 2016


Mark Daniel Sherry - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 16 Sep 2016

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 05 Mar 2012


Catherine Joan Wilkinson - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 17 Nov 2005

Address: Swannanoa, R D 1, Rangiora,

Address used since 06 Nov 1998

Nearby companies

Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street

Paible Limited
Apartment 17w, 166 Gloucester Street

Pag Dental Limited
Apartment 17e, 166 Gloucester Street

Malvern District Residents Action Group
Second Floor

Pure Vitality International Limited
168 Gloucester Street

The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St