Mercer Holdings Limited was incorporated on 26 Oct 1972 and issued a business number of 9429040552064. This registered LTD company has been managed by 2 directors: William Wayne Bowater - an active director whose contract began on 15 Dec 1983,
Carol Anne Bowater - an active director whose contract began on 15 Dec 1983.
As stated in our information (updated on 25 Apr 2024), this company uses 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (types include: service, registered).
Up until 09 Dec 2020, Mercer Holdings Limited had been using 13 West Street, Pukekohe, Pukekohe as their registered address.
A total of 4000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Bowater, Carol Anne (an individual) located at Rd 2, Mercer postcode 2474.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 3000 shares) and includes
Bowater, William Wayne - located at Rd 2, Mercer.
Previous addresses
Address #1: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 08 Aug 2011 to 09 Dec 2020
Address #2: 1 Hall Street, Pukekohe, Being The Offices Of Craig Periam Ltd, Chartered Accountant (first Floor) New Zealand
Registered address used from 06 May 2003 to 06 May 2003
Address #3: 1 Hall Street, Pukekohe, Being The Offices Of Craig Periam Ltd, Chartered Accountants (first Floor) New Zealand
Physical address used from 06 May 2003 to 06 May 2003
Address #4: Periam Riggs Ltd, Ground Floor, 11 Massey Avenue, Pukekohe
Registered & physical address used from 29 Jul 2002 to 06 May 2003
Address #5: Kelly Riggs, Ground Floor, 11 Massey Avenue, Pukekohe
Physical address used from 22 Jul 2001 to 22 Jul 2001
Address #6: Kelly Riggs Ltd, Ground Floor, 11 Massey Avenue, Pukekohe
Physical address used from 22 Jul 2001 to 29 Jul 2002
Address #7: Kelly Riggs, Ground Floor, 11 Massey Avenue, Pukekohe
Registered address used from 22 Jul 2001 to 29 Jul 2002
Address #8: Kelly Riggs & Co, Ground Floor, 11 Massey Avenue, Pukekohe
Physical & registered address used from 28 Jul 2000 to 22 Jul 2001
Address #9: 49 George Street, Tuakau
Physical address used from 30 Apr 1998 to 28 Jul 2000
Address #10: Offices Of Burling-claridge, Birch & Kelly, 41 George Street, Tuakau
Registered address used from 30 Apr 1998 to 28 Jul 2000
Basic Financial info
Total number of Shares: 4000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Bowater, Carol Anne |
Rd 2 Mercer 2474 New Zealand |
26 Oct 1972 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Bowater, William Wayne |
Rd 2 Mercer 2474 New Zealand |
26 Oct 1972 - |
William Wayne Bowater - Director
Appointment date: 15 Dec 1983
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 31 Jul 2014
Carol Anne Bowater - Director
Appointment date: 15 Dec 1983
Address: Rd 2, Mercer, 2474 New Zealand
Address used since 31 Jul 2014
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street