Shortcuts

Mainly Mercs Limited

Type: NZ Limited Company (Ltd)
9429039616074
NZBN
342298
Company Number
Registered
Company Status
Current address
75 Fitzpatrick Road
Rd 1
Auckland 2576
New Zealand
Physical & service & registered address used since 26 Aug 2022
23c Tavistock Road
Waipukurau
Waipukurau 4200
New Zealand
Registered & service address used since 24 Aug 2023

Mainly Mercs Limited, a registered company, was incorporated on 14 Sep 1987. 9429039616074 is the business number it was issued. This company has been run by 2 directors: Francis George Gichard - an active director whose contract began on 08 Feb 1991,
Stella Marion Gichard - an inactive director whose contract began on 28 Mar 1992 and was terminated on 14 Apr 2021.
Updated on 12 May 2024, our data contains detailed information about 1 address: 23C Tavistock Road, Waipukurau, Waipukurau, 4200 (types include: registered, service).
Mainly Mercs Limited had been using 21 Brookby Road, Rd 1, Auckland as their registered address up to 26 Aug 2022.
Other names for the company, as we managed to find at BizDb, included: from 11 Aug 1995 to 07 Dec 2004 they were named Merc Truck & Bus Parts Limited, from 14 Sep 1987 to 11 Aug 1995 they were named Franks Transport Limited.
A single entity owns all company shares (exactly 2000 shares) - Gichard, Francis George - located at 4200, Waipukurau, Waipukurau.

Addresses

Previous addresses

Address #1: 21 Brookby Road, Rd 1, Auckland, 2576 New Zealand

Registered & physical address used from 04 Sep 2019 to 26 Aug 2022

Address #2: Flat 3, 63 Cook Street, Howick, Auckland, 2014 New Zealand

Registered & physical address used from 03 Sep 2018 to 04 Sep 2019

Address #3: 11 Keenagh Rise, Dannemora, Auckland, 2016 New Zealand

Registered & physical address used from 22 Nov 2013 to 03 Sep 2018

Address #4: Milne Maingay Chartered Accountants Ltd, 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland New Zealand

Registered & physical address used from 19 Aug 2003 to 22 Nov 2013

Address #5: J/11 Stonedon Drive, East Tamaki, Auckland

Physical address used from 01 Jul 1997 to 19 Aug 2003

Address #6: Bruce A.j. Stuart, Floor 1 : V.t.r. House, 24 Manukau Road, Auckland

Registered address used from 18 Sep 1995 to 19 Aug 2003

Address #7: Unit J, 11 Stonedon Drive, East Tamaki, Auckland

Registered address used from 21 Oct 1994 to 18 Sep 1995

Address #8: Unit 1, 164 Pidgeon Mountain Rd, Bucklands Beach

Registered address used from 18 Nov 1993 to 21 Oct 1994

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Gichard, Francis George Waipukurau
Waipukurau
4200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gichard, Stella Marion Cockle Bay
Auckland
2014
New Zealand
Directors

Francis George Gichard - Director

Appointment date: 08 Feb 1991

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 07 Jul 2023

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 18 Aug 2022

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 27 Aug 2019

Address: Howick, Auckland, 2163 New Zealand

Address used since 05 Jun 2014


Stella Marion Gichard - Director (Inactive)

Appointment date: 28 Mar 1992

Termination date: 14 Apr 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 20 Aug 2020

Address: Howick, Auckland, 2163 New Zealand

Address used since 05 Jun 2014

Nearby companies

Master Renovations Limited
10 Keenagh Rise

Limerick B Medical Limited
13 Limerick Place

Ziwi Baby Limited
3 Limerick Place

Tesseract Consulting Limited
80 Kilkenny Drive

Ftw A&b Limited
5 Ardagh Place

Urban Siteworks Limited
3 Ardagh Place