Merydot Merchants (2002) Limited, a registered company, was incorporated on 10 May 1984. 9429039956460 is the business number it was issued. "Insurance broking service" (business classification K642040) is how the company has been categorised. This company has been supervised by 6 directors: Philip James Bryant - an active director whose contract began on 13 Oct 1991,
Philip Bryant - an active director whose contract began on 13 Oct 1991,
Dorothy Mery Gelens - an inactive director whose contract began on 13 Oct 1991 and was terminated on 17 Dec 2009,
Johannes Theodorus Gelens - an inactive director whose contract began on 13 Oct 1991 and was terminated on 01 Dec 2000,
Bruce Stephen Tweedy - an inactive director whose contract began on 13 Oct 1991 and was terminated on 01 Dec 2000.
Last updated on 25 Feb 2024, the BizDb database contains detailed information about 5 addresses the company registered, namely: 351, Christchurch, 8140 (postal address),
2/31 Stevens Street, Waltham, Christchurch, 8140 (delivery address),
2/31 Stevens Street, Waltham, Christchurch, 8140 (office address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address) among others.
Merydot Merchants (2002) Limited had been using 81A Gasson Street, Christchurch as their registered address up until 09 Mar 2020.
Old names used by the company, as we found at BizDb, included: from 10 May 1984 to 30 Jul 2002 they were named Lincoln Grange Limited.
A single entity owns all company shares (exactly 10000 shares) - Bryant, Philip - located at 8140, Christchurch 8081.
Other active addresses
Address #4: 351, Christchurch, 8140 New Zealand
Postal address used from 02 Aug 2022
Address #5: 2/31 Stevens Street, Waltham, Christchurch, 8140 New Zealand
Delivery address used from 02 Aug 2022
Principal place of activity
2/31 Stevens Street, Waltham, Christchurch, 8140 New Zealand
Previous addresses
Address #1: 81a Gasson Street, Christchurch, 8023 New Zealand
Registered & physical address used from 17 Dec 2013 to 09 Mar 2020
Address #2: Accounting Solutions Limited, Level 1, 22 Foster Street, Christchurch New Zealand
Physical address used from 01 Mar 2010 to 17 Dec 2013
Address #3: Accounting Solutions Limited, Level 1, 22 Foster St, Christchurch New Zealand
Registered address used from 01 Mar 2010 to 17 Dec 2013
Address #4: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Registered & physical address used from 30 Jul 2002 to 01 Mar 2010
Address #5: G M Lee, Unit 2a, 100 Fitzgerald Ave, Christchurch
Physical address used from 01 Apr 2002 to 30 Jul 2002
Address #6: G M Lee, Unit 2a, 100 Fitzgerald Ave, Christchurch
Registered address used from 26 Mar 2002 to 30 Jul 2002
Address #7: G M Lee, Unit 2a, 100 Fitzgerald Ave, Christchurch
Physical address used from 26 Mar 2002 to 01 Apr 2002
Address #8: Lincoln Grange, Edward Street, Lincoln
Registered address used from 28 Feb 2001 to 26 Mar 2002
Address #9: Lincoln Garage, Edward Street, Lincoln
Physical address used from 19 Feb 1992 to 26 Mar 2002
Address #10: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #11: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 19 Feb 1992 to 28 Feb 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Bryant, Philip |
Christchurch 8081 |
21 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gelens, Dorothy Mery |
Redcliffs Christchurch |
11 Jun 2007 - 27 Aug 2008 |
Individual | Bryant, Dorothy Mery |
Christchurch |
10 May 1984 - 11 Jun 2007 |
Individual | Bryant, Philip |
Christchurch |
10 May 1984 - 27 Aug 2008 |
Philip James Bryant - Director
Appointment date: 13 Oct 1991
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 09 Nov 2018
Philip Bryant - Director
Appointment date: 13 Oct 1991
Address: Christchurch, 8081 New Zealand
Address used since 13 Feb 1993
Dorothy Mery Gelens - Director (Inactive)
Appointment date: 13 Oct 1991
Termination date: 17 Dec 2009
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 27 Aug 2008
Johannes Theodorus Gelens - Director (Inactive)
Appointment date: 13 Oct 1991
Termination date: 01 Dec 2000
Address: Christchurch,
Address used since 13 Oct 1991
Bruce Stephen Tweedy - Director (Inactive)
Appointment date: 13 Oct 1991
Termination date: 01 Dec 2000
Address: Lincoln,
Address used since 13 Oct 1991
Ellamery Johanna Tweedy - Director (Inactive)
Appointment date: 13 Oct 1991
Termination date: 01 Dec 2000
Address: Lincoln,
Address used since 13 Oct 1991
Lift Consulting Limited
Accounting Solutions
The Little Feet Company (2013) Limited
77 Gasson Street
T-mack Limited
77 Gasson Street
Nukiwai Holdings Limited
77 Gasson Street
Accounting Solutions Limited
77 Gasson Street
Immaculate Threads Limited
77 Gasson Street
Christchurch Insurance, Investment & Superannuation Limited
98 Carlyle Street
Insurance Direct Limited
Same As Registered Office Address
Insurance Quotes Limited
175a Waltham Road
Isaacs Partners Limited
Same As Registered Office Address
Maurice Trapp Limited
Same As Registered Office Address
Warren Storm Lifebrokers Limited
Same As The Registered Office