Shortcuts

Meracol Corporation Limited

Type: NZ Limited Company (Ltd)
9429038850189
NZBN
587719
Company Number
Registered
Company Status
G412940
Industry classification code
Health Food Retailing
Industry classification description
Current address
P O Box 31-056
Milford
Auckland 0741
New Zealand
Postal address used since 11 Nov 2019
1/11a Killarney Street
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 29 Jun 2022
1/11a Killarney Street
Takapuna
Auckland 0622
New Zealand
Office address used since 03 Sep 2022

Meracol Corporation Limited, a registered company, was registered on 22 Apr 1993. 9429038850189 is the NZBN it was issued. "Health food retailing" (ANZSIC G412940) is how the company was classified. The company has been supervised by 12 directors: Antony Paul Bishop - an active director whose contract started on 20 Apr 2005,
Andrew Turnbull - an active director whose contract started on 17 Nov 2009,
Roger Brian Cole-Baker - an inactive director whose contract started on 17 Nov 2009 and was terminated on 08 Mar 2019,
Timothy David Meakin - an inactive director whose contract started on 01 Oct 1999 and was terminated on 30 Nov 2009,
Iona Weir - an inactive director whose contract started on 19 Dec 2006 and was terminated on 13 Oct 2009.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 1/11A Killarney Street, Takapuna, Auckland, 0622 (office address),
1/11A Killarney Street, Takapuna, Auckland, 0622 (registered address),
1/11A Killarney Street, Takapuna, Auckland, 0622 (physical address),
1/11A Killarney Street, Takapuna, Auckland, 0622 (service address) among others.
Meracol Corporation Limited had been using Building E, Tawa Drive Officer Park, 42 Tawa Drive, Rosedale, Auckland as their registered address up until 29 Jun 2022.
Other names for this company, as we identified at BizDb, included: from 22 Apr 1993 to 31 Mar 1999 they were named Sophora Holdings Limited.
One entity controls all company shares (exactly 1624814 shares) - Lypanosys (Nz) Limited - located at 0622, Takapuna, Auckland.

Addresses

Principal place of activity

1/11a Killarney Street, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Building E, Tawa Drive Officer Park, 42 Tawa Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 12 Nov 2019 to 29 Jun 2022

Address #2: C/-pan Pacific Capital Ltd, Unit D, 43 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 15 Sep 2015 to 12 Nov 2019

Address #3: C/-pan Pacific Capital Ltd, Unit D, 43 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 10 Sep 2015 to 15 Sep 2015

Address #4: C/-iglobe Treasury Management (nz) Ltd, Unit D, 43 Apollo Drive, Rosedale, Auckland 0632 New Zealand

Physical address used from 20 Sep 2007 to 10 Sep 2015

Address #5: Unit D, 43 Apollo Drive, Rosedale, Auckland 0632 New Zealand

Registered address used from 20 Sep 2007 to 12 Nov 2019

Address #6: C/o Iglobe Treasury Management Limited, Unit 16, 43d Apollo Drive, Mairangi Bay, Auckland

Physical & registered address used from 02 Nov 2006 to 20 Sep 2007

Address #7: C/o Iglobe Treasury Management Limited, Unit D, 43 Apollo Drive, Mairangi Bay, Auckland

Physical & registered address used from 31 Aug 2006 to 02 Nov 2006

Address #8: 300 Richmond Road, Grey Lynn, Auckland

Physical & registered address used from 20 Feb 2003 to 31 Aug 2006

Address #9: 19a O'neils Avenue, Takapuna, Auckland

Registered address used from 11 Sep 2002 to 20 Feb 2003

Address #10: 1 St Georges Bay Road, Parnell, Auckland

Registered address used from 22 Aug 2000 to 11 Sep 2002

Address #11: 19a O'neills Avenue, Takapuna, Auckland

Physical address used from 22 Aug 2000 to 20 Feb 2003

Address #12: 19a O'neills Ave, Takapuna

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address #13: 1 St Georges Bay Road, Parnell, Auckland

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address #14: Level 19, Stock Exchange Centre, 191-201 Queen Street, Auckland

Registered & physical address used from 07 Oct 1999 to 22 Aug 2000

Contact info
carol@pan-cap.com
Email
tony@pan-cap.com
03 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.ibsacol.com
Website
Financial Data

Basic Financial info

Total number of Shares: 1624814

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1624814
Entity (NZ Limited Company) Lypanosys (nz) Limited
Shareholder NZBN: 9429033004051
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cadwalder, Dianne Manly
Whangaparaoa
Entity Iglobe Treasury Nominees Limited
Shareholder NZBN: 9429036090921
Company Number: 1282101
Individual Meakin, Timothy Kumeu
Auckland
Individual Rishworth, David Hugh Takapuna
Auckland
Individual Munro, Ian Alexander Mairangi Bay
Auckland
Individual Norrie, Anthony Bain Epsom
Auckland
Other Yasho Industries Pvt. Ltd.
Individual Gloster, David Remuera
Auckland
Individual Clark, Don Remuera
Auckland
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Individual Meakin, Judith Morwyn Aroha Whenuapai
Individual Wiltshire, Alan James Takapuna
Auckland
Individual Cole-baker, Roger Auckland
Individual Chilcott, Laurence Remuera
Auckland
Individual Coon, Richard Whenuapai
Auckland
Individual Bravo, Paul Harris Victor Remuera
Auckland
Individual Coon, Richard Whenuapai
Auckland
Individual Heatley, Craig Leonard Takapuna
, Auckland
Individual Coon, Yvonne Whenuapai
Auckland
Individual Coon, Jane Whenuapai
Auckland
Individual Clark, Joy Remuera
Auckland
Individual Wiltshire, Beverley Anne Takapuna
Auckland
Individual Bravo, Faith Kathleen Vera Remuera
Auckland
Individual Coon, Richard Herald Island
Auckland
Individual Short, Geoffrey James Russell Mairangi Bay
Auckland
Individual Meakin, Timothy David Whenuapai
Other Null - Yasho Industries Pvt. Ltd.
Other Null - Syrna Holdings
Entity Inverclyde Investments Limited
Shareholder NZBN: 9429037294656
Company Number: 1028341
Entity Besthealth(australasia) Limited
Shareholder NZBN: 9429035490234
Company Number: 1491611
Entity Sw Trust Services Limited
Shareholder NZBN: 9429037819729
Company Number: 913272
Individual Maxwell, Peter Mark Whenuapai
Individual Lawler, Anthony Pt Chevalier
Auckland
Individual Hendry, Ian Greenhithe
Auckland
Individual Pyle, Hayley Maree Takapuna
, Auckland
Individual Coon, Christopher Whenuapai
Auckland
Other Syrna Holdings
Entity Iglobe Treasury Nominees Limited
Shareholder NZBN: 9429036090921
Company Number: 1282101
Entity Besthealth(australasia) Limited
Shareholder NZBN: 9429035490234
Company Number: 1491611
Individual Cadwallader, Dianne Manly
Whangaparaoa, Auckland
Individual Short, Pamela Lynne Mairangi Bay
Auckland
Individual Norrie, Tony Epsom
Auckland
Individual Coon, Laurence George Castor Bay
Auckland
Individual Tetro, David Mark Takapuna
, Auckland
Entity Inverclyde Investments Limited
Shareholder NZBN: 9429037294656
Company Number: 1028341
Individual Friis, Peter Rd1 Kumeu

Ultimate Holding Company

Lypanosys (nz) Limited
Name
Ltd
Type
2065742
Ultimate Holding Company Number
NZ
Country of origin
Unit D
43 Apollo Drive
Rosedale, Auckland 0632
New Zealand
Address
Directors

Antony Paul Bishop - Director

Appointment date: 20 Apr 2005

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 Sep 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 17 Feb 2016


Andrew Turnbull - Director

Appointment date: 17 Nov 2009

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Sep 2013

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Jun 2019


Roger Brian Cole-baker - Director (Inactive)

Appointment date: 17 Nov 2009

Termination date: 08 Mar 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 May 2015


Timothy David Meakin - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 30 Nov 2009

Address: West Harbour, Waitakere, 0618 New Zealand

Address used since 03 Sep 2009


Iona Weir - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 13 Oct 2009

Address: Waiatarua, Waitakere, 0612 New Zealand

Address used since 03 Sep 2009


Richard Adrian Coon - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 15 Jul 2007

Address: Herald Island, Auckland,

Address used since 10 Nov 2004


Lynette Marjorie Anne Lee - Director (Inactive)

Appointment date: 20 Apr 2005

Termination date: 15 Jul 2007

Address: Singapore, 3586600,

Address used since 20 Apr 2005


Dianne Cadwallader - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 19 Dec 2006

Address: Stanmore Bay, Hibiscus Coast, Auckland,

Address used since 28 Apr 2005


Anthony Frederick Ross Lawler - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 04 Aug 2005

Address: Point Chevalier, Auckland,

Address used since 27 Jul 2001


Craig Leonard Heatley - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 15 Feb 2001

Address: Takapuna, Auckland,

Address used since 01 Oct 1999


Michael William Ratcliffe - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 01 Oct 1999

Address: Parnell, Auckland,

Address used since 22 Apr 1993


Norman John Cahill - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 01 Oct 1999

Address: Epsom, Auckland,

Address used since 22 Apr 1993

Nearby companies

Iter8 Limited
Unit 2, 43 Apollo Drive

By's Trustee Limited
Unit 2, 43 Apollo Drive

Kowhai Limited
Unit 2, 43 Apollo Drive

Burmester Realty Limited
Unit 2, 43 Apollo Drive

Jelr Services Limited
Unit 2, 43 Apollo Drive

Taylor Brown Limited
Unit 12/43 Apollo Drive

Similar companies

Anonie New Zealand Limited
472 East Coast Road

Ascension Health Limited
Suite 01, 7 Ascension Place

Live The Extraordinary Limited
Building B

Nz Greenvita Limited
Suite 1, 4 Arrenway Drive

Sustainable Trade Limited
126 Hugh Green Drive

Your Days Global Limited
14d Vega Place