Shortcuts

Mercer Holdings Limited

Type: NZ Limited Company (Ltd)
9429040552064
NZBN
85527
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 09 Dec 2020
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Service & registered address used since 03 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Bowater, Carol Anne Rd 2
Mercer
2474
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Bowater, William Wayne Rd 2
Mercer
2474
New Zealand
Directors

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

Nearby companies