Shortcuts

Mertop Holdings Limited

Type: NZ Limited Company (Ltd)
9429039360922
NZBN
422679
Company Number
Registered
Company Status
Current address
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 24 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 02 Jun 2023

Mertop Holdings Limited was started on 15 Feb 1989 and issued an NZBN of 9429039360922. This registered LTD company has been run by 1 director, named Meredith Jane Hunter - an active director whose contract began on 15 Feb 1989.
According to our information (updated on 13 Mar 2024), this company filed 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Up to 24 Jan 2022, Mertop Holdings Limited had been using 65 Seymour Street, Blenheim as their registered address.
A total of 5000 shares are issued to 4 groups (6 shareholders in total). In the first group, 833 shares are held by 1 entity, namely:
Burnett, Melinda Ashley (an individual) located at Beaumont, South Australia postcode 5066.
Another group consists of 3 shareholders, holds 0.02% shares (exactly 1 share) and includes
Macdonald, Elizabeth Ann - located at Riverside, Blenheim,
Burnett, Melinda Ashley - located at Beaumont, South Australia,
Hunter, Meredith Jane - located at Renwick, Renwick.
The third share allocation (3333 shares, 66.66%) belongs to 1 entity, namely:
Hunter, Meredith Jane, located at Renwick, Renwick (an individual).

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand

Registered & physical address used from 28 Jul 2021 to 24 Jan 2022

Address #2: 178 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 28 Jun 2021 to 28 Jul 2021

Address #3: Hunters Winery, Rapaura Rd, Blenheim

Registered address used from 20 Sep 2001 to 20 Sep 2001

Address #4: 59 High Street, Blenheim, 7201 New Zealand

Registered address used from 20 Sep 2001 to 28 Jun 2021

Address #5: 59 High Street, Blenheim, 7201 New Zealand

Physical address used from 17 Sep 2001 to 28 Jun 2021

Address #6: Hunters Winery, Rapaura Road, Blenheim

Physical address used from 17 Sep 2001 to 17 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 833
Individual Burnett, Melinda Ashley Beaumont
South Australia
5066
Australia
Shares Allocation #2 Number of Shares: 1
Individual Macdonald, Elizabeth Ann Riverside
Blenheim
7021
New Zealand
Individual Burnett, Melinda Ashley Beaumont
South Australia
5066
Australia
Individual Hunter, Meredith Jane Renwick
Renwick
7204
New Zealand
Shares Allocation #3 Number of Shares: 3333
Individual Hunter, Meredith Jane Renwick
Renwick
7204
New Zealand
Shares Allocation #4 Number of Shares: 833
Individual Macdonald, Elizabeth Ann Riverside
Blenheim
7021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arnold Estate, Frank Brian Witherlea
Blenheim
7201
New Zealand
Directors

Meredith Jane Hunter - Director

Appointment date: 15 Feb 1989

Address: Renwick, Renwick, 7204 New Zealand

Address used since 01 Jun 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Aug 2007