Amec Mercury Limited, a registered company, was started on 27 Jul 1993. 9429038839825 is the number it was issued. The company has been run by 4 directors: Neville John Billington - an active director whose contract started on 09 Aug 1993,
Janice Audrey Billington - an active director whose contract started on 09 Aug 1993,
Carolyn Ward Melville - an inactive director whose contract started on 27 Jul 1993 and was terminated on 09 Aug 1993,
Garth Osmond Melville - an inactive director whose contract started on 27 Jul 1993 and was terminated on 09 Aug 1993.
Updated on 17 Feb 2024, the BizDb database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, physical).
Amec Mercury Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address up to 04 May 2018.
Previous aliases for the company, as we identified at BizDb, included: from 27 Jul 1993 to 26 Aug 1993 they were named Holland Developments Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 55 shares (55%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (45%).
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 25 Aug 2010 to 04 May 2018
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical & registered address used from 30 May 2008 to 25 Aug 2010
Address: T D Scott & Co, Chartered Accountants, Po Box 5344, Dunedin
Physical address used from 22 Apr 2003 to 30 May 2008
Address: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin
Registered address used from 22 Apr 2003 to 30 May 2008
Address: C/o T D Scott And Co, P O Box 5344, Dunedin
Physical address used from 30 Apr 1998 to 22 Apr 2003
Address: Level 6, Otago House, 481 Moray Place, Dunedin
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address: Level 6, Otago House, 481 Moray Place, Dunedin
Registered address used from 30 Apr 1998 to 22 Apr 2003
Address: Level 6, Wilson Neill House, 481 Moray Place, Dunedin
Registered address used from 20 Jan 1994 to 30 Apr 1998
Address: Level 6, Wilson Neill House, 481 Moray Place, Dunedin
Registered address used from 14 Jan 1994 to 20 Jan 1994
Address: J'mall Office Block, Broderick Road, Johnsville
Registered address used from 23 Aug 1993 to 14 Jan 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Individual | Billington, Neville John |
Dunedin |
27 Jul 1993 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Billington, Janice Audrey |
Kenmure Dunedin 9011 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Iley, Leonard Brian |
Dunedin |
27 Jul 1993 - 01 Apr 2014 |
Neville John Billington - Director
Appointment date: 09 Aug 1993
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 29 Apr 2010
Janice Audrey Billington - Director
Appointment date: 09 Aug 1993
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 29 Apr 2010
Carolyn Ward Melville - Director (Inactive)
Appointment date: 27 Jul 1993
Termination date: 09 Aug 1993
Address: Johnsville, Wellington,
Address used since 27 Jul 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 27 Jul 1993
Termination date: 09 Aug 1993
Address: Johnsville, Wellington,
Address used since 27 Jul 1993
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House