Merral Park Limited, a registered company, was launched on 18 Sep 1998. 9429037771287 is the NZ business number it was issued. "Repair and maintenance nec" (ANZSIC S949930) is how the company is classified. The company has been managed by 13 directors: Paul Wilson - an active director whose contract started on 27 Jun 2006,
Christopher John Millard Parker - an active director whose contract started on 29 May 2016,
Simon Charles - an active director whose contract started on 29 May 2016,
Douglas Dowson - an inactive director whose contract started on 10 Mar 2002 and was terminated on 29 May 2016,
Christopher Needham - an inactive director whose contract started on 08 Jun 2005 and was terminated on 29 May 2016.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: 51 Lamont Drive, Rd 1, Kamo, 0185 (type: registered, physical).
Merral Park Limited had been using Withers & Co, Withers Building, 23 Neville Street, Warkworth as their registered address up until 01 Apr 2008.
A total of 50 shares are issued to 17 shareholders (10 groups). The first group consists of 2 shares (4 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 2 shares (4 per cent). Lastly we have the 3rd share allotment (2 shares 4 per cent) made up of 1 entity.
Principal place of activity
51 Lamont Drive, Rd 1, Kamo, 0185 New Zealand
Previous addresses
Address: Withers & Co, Withers Building, 23 Neville Street, Warkworth
Registered address used from 12 Apr 2000 to 01 Apr 2008
Address: Withers & Co, Withers Building, 23 Neville Street, Warkworth
Physical address used from 07 May 1999 to 07 May 1999
Address: Withers & Co, Withers Building, 23 Neville Street, Warkworth
Registered address used from 07 May 1999 to 12 Apr 2000
Address: Gunson Mclean, Chartered Accountants, Connell Rishworth Bldg, Vinery Lane, Whangarei
Physical address used from 07 May 1999 to 01 Apr 2008
Basic Financial info
Total number of Shares: 50
Annual return filing month: March
Annual return last filed: 04 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Claridge, Caroline |
Whangarei 0185 New Zealand |
17 Nov 2023 - |
Individual | Claridge, Greg |
Whangarei 0185 New Zealand |
17 Nov 2023 - |
Shares Allocation #2 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Limby Trustees Limited Shareholder NZBN: 9429051521752 |
15 Porowini Avenue Whangarei 0110 New Zealand |
17 Nov 2023 - |
Individual | Limby, Denise Helena |
R D 1 Kamo Whangarei New Zealand |
28 Feb 2007 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Dowson, Jean Helen |
R D 1 Kamo Whangarei 0185 New Zealand |
18 Sep 1998 - |
Shares Allocation #4 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Merral Park Limited Shareholder NZBN: 9429037771287 |
Rd 1 Kamo 0185 New Zealand |
17 Nov 2023 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Watson, Doris Beatrix |
Rd1 Kamo Whangarei 0185 New Zealand |
16 Feb 2010 - |
Individual | Watson, Noel Douglas |
Rd1 Kamo Whangarei 0185 New Zealand |
16 Feb 2010 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Charles, Simon |
Rd 1 Kamo 0185 New Zealand |
23 Mar 2014 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Parker, Christopher John Millard |
Rd 1 Kamo 0185 New Zealand |
19 Jun 2016 - |
Individual | Parker, Kirsten |
Rd 1 Kamo 0185 New Zealand |
19 Jun 2016 - |
Shares Allocation #8 Number of Shares: 2 | |||
Individual | Edmeades, David Lloyd |
R D 1 Kamo Whangarei New Zealand |
18 Sep 1998 - |
Individual | Edmeades, Heather Michelle |
R D 1 Kamo Whangarei New Zealand |
18 Sep 1998 - |
Shares Allocation #9 Number of Shares: 2 | |||
Individual | Adams, Terry |
Rd 1 Kamo 0185 New Zealand |
01 Mar 2012 - |
Individual | Servay-adams, Rita |
Rd 1 Kamo 0185 New Zealand |
01 Mar 2012 - |
Shares Allocation #10 Number of Shares: 2 | |||
Individual | Wilson, Fiona Catherine |
R D 1 Kamo, Whangarei New Zealand |
31 Mar 2004 - |
Individual | Wilson, Paul |
R D 1 Kamo, Whangarei New Zealand |
31 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caldwell, David Elias |
Whangarei 0185 New Zealand |
30 Jan 2021 - 17 Nov 2023 |
Individual | Vincent, Kenneth John |
R D 1 Kamo, Whangarei New Zealand |
01 Mar 2007 - 17 Nov 2023 |
Individual | Dowson, Douglas |
R D 1 Kamo Whangarei New Zealand |
18 Sep 1998 - 17 Nov 2023 |
Individual | Chamberlain, Angela Jeanette Ina |
Whangarei 0185 New Zealand |
30 Jan 2021 - 17 Nov 2023 |
Individual | Miller, Andrew Martin |
R D 1 Kamo Whangarei New Zealand |
28 Feb 2007 - 17 Nov 2023 |
Individual | Masters, Amy Victoria Catherine |
Whangarei 0185 New Zealand |
30 Jan 2021 - 17 Nov 2023 |
Individual | Dowlman, Peter Stewart |
R D 1 Kamo |
31 Mar 2004 - 01 Mar 2012 |
Individual | Trigg, Anthony |
Rd1 Kamo Whangarei |
28 Feb 2007 - 27 Jun 2010 |
Individual | Collier, Janet |
R D 1 Kamo New Zealand |
28 Feb 2007 - 23 Mar 2014 |
Individual | Simpson, Ronald William |
R D 1 Kamo |
18 Sep 1998 - 25 Mar 2008 |
Individual | Montier, Ann Jeannette |
Rd1 Kamo Whangarei 0185 New Zealand |
25 Mar 2008 - 30 Jan 2021 |
Individual | Collier, Robert Jonathan Sugden |
R D 1 Kamo New Zealand |
28 Feb 2007 - 23 Mar 2014 |
Individual | Badham, Michael Jeremy |
R D 1 Kamo |
28 Feb 2007 - 25 Mar 2008 |
Individual | Needham, Christopher Shaw |
R D 1 Kamo Whangarei New Zealand |
28 Feb 2007 - 19 Jun 2016 |
Individual | Remkes, Marie |
R D 1 Kamo |
18 Sep 1998 - 28 Feb 2007 |
Individual | Charles, Che |
Rd 1 Kamo 0185 New Zealand |
23 Mar 2014 - 29 Aug 2017 |
Individual | Needham, Kathryn Jane |
R D 1 Kamo Whangarei New Zealand |
28 Feb 2007 - 19 Jun 2016 |
Entity | Merral Heights Limited Shareholder NZBN: 9429038346781 Company Number: 803541 |
18 Sep 1998 - 28 Feb 2007 | |
Individual | Remkes, Heremaia |
R D 1 Kamo |
18 Sep 1998 - 28 Feb 2007 |
Individual | Trigg, Kaye Elizabeth |
Rd1 Kamo Whangarei 0185 |
28 Feb 2007 - 27 Jun 2010 |
Individual | Smith, Peter Anthony |
Rd1 Kamo Whangarei 0185 New Zealand |
25 Mar 2008 - 30 Jan 2021 |
Individual | Dowlman, Sybil |
R D 1 Kamo |
31 Mar 2004 - 31 Mar 2004 |
Individual | Simpson, Judith Christine |
R D 1 Kamo |
18 Sep 1998 - 25 Mar 2008 |
Entity | Merral Heights Limited Shareholder NZBN: 9429038346781 Company Number: 803541 |
18 Sep 1998 - 28 Feb 2007 |
Paul Wilson - Director
Appointment date: 27 Jun 2006
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 16 Feb 2010
Christopher John Millard Parker - Director
Appointment date: 29 May 2016
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 29 May 2016
Simon Charles - Director
Appointment date: 29 May 2016
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 29 May 2016
Douglas Dowson - Director (Inactive)
Appointment date: 10 Mar 2002
Termination date: 29 May 2016
Address: R D 1, Kamo, Whangarei, New Zealand
Address used since 25 Mar 2008
Christopher Needham - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 29 May 2016
Address: R D 1 Kamo, Whangarei 0185, New Zealand
Address used since 25 Mar 2008
Anthony Trigg - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 03 Jun 2009
Address: Rd1 Kamo, Whangarei 0185,
Address used since 25 Mar 2008
Heather Michele Edmeades - Director (Inactive)
Appointment date: 05 Apr 2004
Termination date: 27 Jun 2006
Address: R D 1, Kamo, Whangarei,
Address used since 05 Apr 2004
Denise Limby - Director (Inactive)
Appointment date: 08 Jun 2005
Termination date: 27 Jun 2006
Address: R D 1, Kamo 0121, Whangarei,
Address used since 08 Jun 2005
Ron Simpson - Director (Inactive)
Appointment date: 10 Mar 2002
Termination date: 08 Jun 2005
Address: R D 1, Kamo,
Address used since 24 Mar 2003
Alan Edward Turner - Director (Inactive)
Appointment date: 28 Nov 2004
Termination date: 08 Jun 2005
Address: Kamo, Whangarei 0101,
Address used since 28 Nov 2004
Rowena Merren Turner - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 28 Nov 2004
Address: Kamo, Whangarei,
Address used since 18 Sep 1998
Sybil Dowlman - Director (Inactive)
Appointment date: 10 Mar 2002
Termination date: 01 Aug 2003
Address: R D 1, Kamo, Whangarei,
Address used since 10 Mar 2002
Alan Edward Turner - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 04 Mar 2002
Address: R D 1, Kamo, Whangarei,
Address used since 18 Sep 1998
Concrete Homes Limited
51 Lamont Drive
Alpha Antennas Limited
2 Lamont Drive
The Kamo Sports Charitable Trust Board
61 Smithville Road
Apotams Limited
66a Smithville Road
Bj & Jd Dyke Investments Limited
62 Smithville Road
As New Carpet Cleaning Limited
23 Brookfield Lane
Bob The Handyman Limited
1 Elizabeth Street
Building Care Services Limited
86 Kiripaka Road
Daycontracting Limited
42 Wallis Road
Kauri Classics Limited
1280 Sandspit Road
Source Design Limited
421 State Highway 10
Waingaro 2010 Limited
30a Poplar Lane