Merchant Group Limited, a registered company, was incorporated on 03 Sep 1979. 9429040387703 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been run by 3 directors: Donald Grant Mcmillan - an active director whose contract began on 15 Oct 1983,
Jessica Bernette Rigold - an inactive director whose contract began on 22 Apr 1993 and was terminated on 20 Mar 2002,
Anthony John Lowe - an inactive director whose contract began on 15 Oct 1983 and was terminated on 22 Apr 1993.
Last updated on 06 Jun 2025, BizDb's data contains detailed information about 4 addresses this company uses, namely: Flat 8, 22 Curran Street, Herne Bay, Auckland, 1011 (registered address),
Flat 8, 22 Curran Street, Herne Bay, Auckland, 1011 (service address),
Level 4, 253 Queen St, Auckland, 1010 (office address),
Level 4, 253 Queen St, Auckland, 1010 (delivery address) among others.
Merchant Group Limited had been using Level 4, 253 Queen St, Auckland as their registered address up until 25 Nov 2024.
Past names used by this company, as we established at BizDb, included: from 03 Sep 1979 to 03 Nov 1992 they were called Maclan Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: Flat 8, 22 Curran Street, Herne Bay, Auckland, 1011 New Zealand
Registered & service address used from 25 Nov 2024
Principal place of activity
Level 4, 253 Queen St, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 253 Queen St, Auckland New Zealand
Registered & service address used from 04 Jul 2008 to 25 Nov 2024
Address #2: 8 Salisbury St, Auckland 2
Registered address used from 17 Mar 1997 to 04 Jul 2008
Address #3: 8 Salisbury Street, Auckland 2
Physical address used from 17 Mar 1997 to 04 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Fugio Investments Limited Shareholder NZBN: 9429039759573 |
Herne Bay Auckland 1011 New Zealand |
03 Sep 1979 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | McMillan, Donald Grant |
Auckland 1011 New Zealand |
03 Sep 1979 - |
Ultimate Holding Company
Donald Grant McMillan - Director
Appointment date: 15 Oct 1983
Address: Auckland, 1011 New Zealand
Address used since 01 Nov 2019
Address: Auckland, 1011 New Zealand
Address used since 26 Apr 2013
Jessica Bernette Rigold - Director (Inactive)
Appointment date: 22 Apr 1993
Termination date: 20 Mar 2002
Address: Auckland,
Address used since 22 Apr 1993
Anthony John Lowe - Director (Inactive)
Appointment date: 15 Oct 1983
Termination date: 22 Apr 1993
Address: Auckland 7,
Address used since 15 Oct 1983
Publons Limited
Level 4 Smith & Caughey Bldg
Tudor Park Trustees Limited
Level 4, Smith & Caughey Building
New Zealand International Capital Investments Company Limited
4th Floor Smith & Caughey Building
Derek Leitch Investment Trust Limited
Level 4, Smih & Caughey Building
Turner Media Limited
Level 4, Smith And Caughey Building
Westlake Trustee Limited
Level 4, Smith & Caughey Building
Brougham Developments Limited
4th Floor
E J Irwin Limited
4th Floor
Sg1 Enterprises Limited
Level 4, Smith & Caughey Building
Su & Xing Limited
Level 4, Smith & Caughey Building
Universal Property Investment Limited
Level 4, Smith & Caughey Building
Yin Family Trustee Limited
4th Floor