Shortcuts

Mercury Bay Trading Co. Limited

Type: NZ Limited Company (Ltd)
9429038076114
NZBN
859364
Company Number
Registered
Company Status
Current address
967 State Highway 16
Waimauku
Waimauku 0812
New Zealand
Registered & physical & service address used since 21 Mar 2022

Mercury Bay Trading Co. Limited was incorporated on 18 Jun 1997 and issued a number of 9429038076114. This registered LTD company has been managed by 2 directors: Clive Ashley Johnson - an active director whose contract started on 18 Jun 1997,
Gregory John Mills - an inactive director whose contract started on 01 Jun 2015 and was terminated on 31 Jan 2022.
According to our database (updated on 28 Mar 2024), this company registered 1 address: 967 State Highway 16, Waimauku, Waimauku, 0812 (types include: registered, physical).
Up to 21 Mar 2022, Mercury Bay Trading Co. Limited had been using 23 Old Mill Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Johnson, Clive Ashley (an individual) located at Wairau Valley, Auckland postcode 0627.

Addresses

Previous addresses

Address: 23 Old Mill Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 10 Aug 2017 to 21 Mar 2022

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 04 Aug 2015 to 10 Aug 2017

Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 27 Apr 2011 to 04 Aug 2015

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City 0740 New Zealand

Physical & registered address used from 13 May 2010 to 27 Apr 2011

Address: L3 44 Khyber Pass Rd, Grafton

Physical & registered address used from 07 Apr 2009 to 13 May 2010

Address: Level 1, 86 Nelson Street, Auckland City

Physical address used from 13 May 2005 to 07 Apr 2009

Address: Level 1, 17-19 Nelson Street, Auckland City

Registered address used from 04 May 2000 to 07 Apr 2009

Address: 5 Ben Lomond Crescent, Pakuranga, Auckland

Registered address used from 11 Apr 2000 to 04 May 2000

Address: Level 1, 17-19 Nelson Street, Auckland City

Physical address used from 13 Jul 1998 to 13 May 2005

Address: 5 Ben Lomond Crescent, Pakuranga, Auckland

Registered address used from 13 Jul 1998 to 11 Apr 2000

Address: 5 Ben Lomond Crescent, Pakuranga, Auckland

Physical address used from 13 Jul 1998 to 13 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Johnson, Clive Ashley Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Janette Evelyn Fairview Heights
Auckland
0632
New Zealand
Directors

Clive Ashley Johnson - Director

Appointment date: 18 Jun 1997

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jun 2017

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 27 Jul 2015


Gregory John Mills - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 31 Jan 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2015

Nearby companies