Shortcuts

Meridian Aquatic Technology Australasia Limited

Type: NZ Limited Company (Ltd)
9429039527462
NZBN
368884
Company Number
Registered
Company Status
F341120
Industry classification code
Construction Machinery Or Equipment Wholesaling
Industry classification description
Current address
7 Fisher Crescent
Mt Wellington
Auckland 1060 New Zealand
Registered & physical & service address used since 27 Apr 2009
7 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 01 Apr 2011
7 Fisher Crescent
Mount Wellington
Auckland 1060
New Zealand
Delivery address used since 06 Mar 2020

Meridian Aquatic Technology Australasia Limited, a registered company, was started on 09 Nov 1987. 9429039527462 is the NZBN it was issued. "Construction machinery or equipment wholesaling" (ANZSIC F341120) is how the company has been classified. This company has been run by 13 directors: Cornelis Philibertus Maria Vissers - an active director whose contract started on 01 Oct 2018,
Timothy John Wallace - an active director whose contract started on 25 Mar 2022,
Camille D. - an active director whose contract started on 27 Sep 2023,
Axel R. - an inactive director whose contract started on 01 Oct 2018 and was terminated on 27 Sep 2023,
Timothy Warren Fraser - an inactive director whose contract started on 01 Feb 2002 and was terminated on 25 Mar 2022.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 7 Fisher Crescent, Mount Wellington, Auckland, 1060 (category: delivery, postal).
Meridian Aquatic Technology Australasia Limited had been using Level 3, 626 Great South Road, Ellerslie, Auckland as their physical address up to 27 Apr 2009.
Previous names used by the company, as we identified at BizDb, included: from 01 Sep 1994 to 31 Aug 2006 they were called Criterion Papers Nz Limited, from 09 Nov 1987 to 01 Sep 1994 they were called Golias Holdings Limited.
A single entity owns all company shares (exactly 500100 shares) - Tcl Hunt Limited - located at 1060, Mt Wellington, Auckland 1060.

Addresses

Other active addresses

Address #4: P O Box 132166, Sylvia Park, Auckland, 1644 New Zealand

Postal address used from 06 Mar 2020

Address #5: 7 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand

Office address used from 06 Mar 2020

Principal place of activity

7 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 3, 626 Great South Road, Ellerslie, Auckland

Physical address used from 24 Apr 2007 to 27 Apr 2009

Address #2: Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland

Physical address used from 21 Feb 2002 to 24 Apr 2007

Address #3: Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland

Registered address used from 21 Feb 2002 to 27 Apr 2009

Address #4: Level 19, 1 Queen Street, Auckland

Registered address used from 20 Feb 2001 to 21 Feb 2002

Address #5: Level 19, 1 Queen Street, Auckland

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #6: Level 3, 626 Great South Road, Penrose, Auckland

Physical address used from 20 Feb 2001 to 21 Feb 2002

Address #7: Level 33, 23-29 Albert Street, Auckland

Registered address used from 06 Jul 1999 to 20 Feb 2001

Address #8: Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 06 Jul 1999 to 20 Feb 2001

Address #9: 7th Level, 110 Symonds Street, Auckland 1

Registered address used from 26 Aug 1994 to 06 Jul 1999

Address #10: -

Physical address used from 20 Feb 1992 to 06 Jul 1999

Address #11: Hamelyn Upc Limited, 19th Level Bnz Tower, 125 Queen Street, Auckland 1

Registered address used from 03 Dec 1991 to 26 Aug 1994

Address #12: 7th Level, 110 Symonds Street, Auckland

Registered address used from 03 Dec 1991 to 03 Dec 1991

Contact info
64 9 5262700
06 Mar 2019 Phone
t.wallace@tclhunt.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500100
Entity (NZ Limited Company) Tcl Hunt Limited
Shareholder NZBN: 9429039477590
Mt Wellington
Auckland 1060

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Michael John St Heliers
Auckland

Ultimate Holding Company

23 Mar 2022
Effective Date
Ravago Sa
Name
Company
Type
2261670
Ultimate Holding Company Number
LU
Country of origin
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Address
Directors

Cornelis Philibertus Maria Vissers - Director

Appointment date: 01 Oct 2018

Address: Singapore, 139839 Singapore

Address used since 15 Sep 2022


Timothy John Wallace - Director

Appointment date: 25 Mar 2022

Address: Somerville, Auckland, 2014 New Zealand

Address used since 25 Mar 2022


Camille D. - Director

Appointment date: 27 Sep 2023


Axel R. - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 27 Sep 2023


Timothy Warren Fraser - Director (Inactive)

Appointment date: 01 Feb 2002

Termination date: 25 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2002


Timothy John Wallace - Director (Inactive)

Appointment date: 30 Jan 2014

Termination date: 01 Oct 2018

Address: Somerville, Auckland, 2014 New Zealand

Address used since 30 Jan 2014


Joseph Damien Hancock - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 01 Oct 2018

ASIC Name: Tcl Australia Pty Limited

Address: Braeside, Victoria, 3195 Australia

Address: Victoria, 3204 Australia

Address used since 01 Feb 2014

Address: Braeside, Victoria, 3195 Australia


Michael John Reid - Director (Inactive)

Appointment date: 26 Nov 1987

Termination date: 30 Jan 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 27 Apr 2010


Allan Ronald Laing - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 30 Jan 2014

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 27 Apr 2010


Graham Andrew Colley - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 30 Sep 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 19 Dec 2011


Bryn Alexander Jamieson - Director (Inactive)

Appointment date: 30 Aug 1994

Termination date: 30 Apr 2013

Address: Milford, North Shore City, 0620 New Zealand

Address used since 27 Apr 2010


Roger Andrew Delisle Everest - Director (Inactive)

Appointment date: 09 May 1997

Termination date: 08 Feb 2002

Address: St Heliers, Auckland,

Address used since 09 May 1997


Edward Peter Cropper - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 09 Jul 1999

Address: Remuera, Auckland,

Address used since 02 Sep 1994

Nearby companies

Space Industries Limited
7 Fisher Crescent

Tcl Hunt Limited
7 Fisher Crescent

Tcl Hunt Group Limited
7 Fisher Crescent

Gea Avapac Limited
8 Fisher Crescent

Gea New Zealand Limited
8 Fisher Crescent

Lovens Building Supplies Limited
1 Rakino Way

Similar companies