Shortcuts

Merral Park Limited

Type: NZ Limited Company (Ltd)
9429037771287
NZBN
923213
Company Number
Registered
Company Status
S949930
Industry classification code
Repair And Maintenance Nec
Industry classification description
Current address
51 Lamont Drive
Rd 1
Kamo 0185
New Zealand
Registered & physical & service address used since 01 Apr 2008

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.

Addresses

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

Contact info
64 274 036007
Phone
paul@concretehomes.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Claridge, Caroline Whangarei
0185
New Zealand
Individual Claridge, Greg Whangarei
0185
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Limby Trustees Limited
Shareholder NZBN: 9429051521752
15 Porowini Avenue
Whangarei
0110
New Zealand
Individual Limby, Denise Helena R D 1 Kamo
Whangarei

New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Dowson, Jean Helen R D 1 Kamo
Whangarei 0185

New Zealand
Shares Allocation #4 Number of Shares: 32
Entity (NZ Limited Company) Merral Park Limited
Shareholder NZBN: 9429037771287
Rd 1
Kamo
0185
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Watson, Doris Beatrix Rd1 Kamo
Whangarei 0185

New Zealand
Individual Watson, Noel Douglas Rd1 Kamo
Whangarei 0185

New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Charles, Simon Rd 1
Kamo
0185
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Parker, Christopher John Millard Rd 1
Kamo
0185
New Zealand
Individual Parker, Kirsten Rd 1
Kamo
0185
New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Edmeades, David Lloyd R D 1 Kamo
Whangarei

New Zealand
Individual Edmeades, Heather Michelle R D 1 Kamo
Whangarei

New Zealand
Shares Allocation #9 Number of Shares: 2
Individual Adams, Terry Rd 1
Kamo
0185
New Zealand
Individual Servay-adams, Rita Rd 1
Kamo
0185
New Zealand
Shares Allocation #10 Number of Shares: 2
Individual Wilson, Fiona Catherine R D 1
Kamo, Whangarei

New Zealand
Individual Wilson, Paul R D 1
Kamo, Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, David Elias Whangarei
0185
New Zealand
Individual Vincent, Kenneth John R D 1
Kamo, Whangarei

New Zealand
Individual Dowson, Douglas R D 1 Kamo
Whangarei

New Zealand
Individual Chamberlain, Angela Jeanette Ina Whangarei
0185
New Zealand
Individual Miller, Andrew Martin R D 1 Kamo
Whangarei

New Zealand
Individual Masters, Amy Victoria Catherine Whangarei
0185
New Zealand
Individual Dowlman, Peter Stewart R D 1
Kamo
Individual Trigg, Anthony Rd1 Kamo
Whangarei
Individual Collier, Janet R D 1
Kamo

New Zealand
Individual Simpson, Ronald William R D 1
Kamo
Individual Montier, Ann Jeannette Rd1 Kamo
Whangarei 0185

New Zealand
Individual Collier, Robert Jonathan Sugden R D 1
Kamo

New Zealand
Individual Badham, Michael Jeremy R D 1
Kamo
Individual Needham, Christopher Shaw R D 1 Kamo
Whangarei

New Zealand
Individual Remkes, Marie R D 1
Kamo
Individual Charles, Che Rd 1
Kamo
0185
New Zealand
Individual Needham, Kathryn Jane R D 1 Kamo
Whangarei

New Zealand
Entity Merral Heights Limited
Shareholder NZBN: 9429038346781
Company Number: 803541
Individual Remkes, Heremaia R D 1
Kamo
Individual Trigg, Kaye Elizabeth Rd1 Kamo
Whangarei 0185
Individual Smith, Peter Anthony Rd1 Kamo
Whangarei 0185

New Zealand
Individual Dowlman, Sybil R D 1
Kamo
Individual Simpson, Judith Christine R D 1
Kamo
Entity Merral Heights Limited
Shareholder NZBN: 9429038346781
Company Number: 803541
Directors

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

Nearby companies

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

Similar companies

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