Shortcuts

Mercury It Limited

Type: NZ Limited Company (Ltd)
9429040795508
NZBN
36368
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 5, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 21 Aug 2019
Po Box 26649
Epsom
Auckland 1023
New Zealand
Postal address used since 02 Sep 2020
Level 5, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 02 Sep 2020

Mercury It Limited was started on 25 Mar 1980 and issued a New Zealand Business Number of 9429040795508. This registered LTD company has been managed by 10 directors: Corry Mark Tierney - an active director whose contract began on 24 Mar 2015,
Pauline Jane Arkinstall - an active director whose contract began on 24 Mar 2015,
Peter John Macleod - an inactive director whose contract began on 17 Aug 1989 and was terminated on 15 Nov 2016,
Gary James Tennant - an inactive director whose contract began on 30 Jun 2005 and was terminated on 15 Nov 2016,
Stephen Bernard Fraser - an inactive director whose contract began on 30 Sep 2011 and was terminated on 30 Oct 2012.
As stated in our data (updated on 30 Mar 2024), the company registered 1 address: Level 1 2 Osborne Street, Newmarket, Auckland, 1023 (type: registered, service).
Up to 21 Aug 2019, Mercury It Limited had been using Level 7, 139 The Terrace, Wellington as their physical address.
BizDb found former names used by the company: from 02 Jun 1994 to 14 Jul 2010 they were called Mercury Projects Limited, from 25 Mar 1980 to 02 Jun 1994 they were called Classic Cuisine Limited.
A total of 2410 shares are allocated to 3 groups (3 shareholders in total). In the first group, 362 shares are held by 1 entity, namely:
Sutherland, Jane (an individual) located at Motueka postcode 7197.
Then there is a group that consists of 1 shareholder, holds 42.49 per cent shares (exactly 1024 shares) and includes
Arkinstall, Pauline Jane - located at Mount Eden, Auckland.
The next share allotment (1024 shares, 42.49%) belongs to 1 entity, namely:
Tierney, Corry Mark, located at Saint Heliers, Saint Heliers (a director). Mercury It Limited is categorised as "Computer consultancy service" (ANZSIC M700010).

Addresses

Other active addresses

Address #4: Level 1 2 Osborne Street, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

Level 5, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 7, 139 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 30 Mar 2011 to 21 Aug 2019

Address #2: Ground Floor, Wakefield House, 90 The Terrace, Wellington New Zealand

Registered address used from 01 Jul 2006 to 30 Mar 2011

Address #3: Same As Registered Office New Zealand

Physical address used from 25 Jun 1997 to 30 Mar 2011

Address #4: Level 10 76-86 Manners Street, Wellington

Registered address used from 14 Apr 1997 to 01 Jul 2006

Address #5: 1st Floor, 42 Willis Street, (po Box 11877), Wellington

Registered address used from 12 Dec 1995 to 14 Apr 1997

Address #6: 1st Floor 22 Egmont St, Wellington

Registered address used from 30 Sep 1991 to 12 Dec 1995

Contact info
64 21 811187
02 Sep 2020 Phone
corry.tierney@mercuryit.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.mercuryit.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2410

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 362
Individual Sutherland, Jane Motueka
7197
New Zealand
Shares Allocation #2 Number of Shares: 1024
Director Arkinstall, Pauline Jane Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1024
Director Tierney, Corry Mark Saint Heliers
Saint Heliers
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Geoffrey William Fleetwood Wellington

New Zealand
Entity The Digital Lab 2007 Limited
Shareholder NZBN: 9429033117034
Company Number: 1988352
Newmarket
Auckland
1023
New Zealand
Individual Tennant, Gary James Paremata

New Zealand
Individual Cameron, Cheryl Lynne Paremata

New Zealand
Entity Macleod Lewis Limited
Shareholder NZBN: 9429040800646
Company Number: 35615
Entity Mercury Leasing Limited
Shareholder NZBN: 9429034300633
Company Number: 1769685
Individual Fraser, Stephen Bernard Greenhithe
Auckland
0632
New Zealand
Entity Mercury It Limited
Shareholder NZBN: 9429040795508
Company Number: 36368
Other Lisa Valentine Sacksen, Peter Mcdougall Beach, Rdp Trustees Limites (barnes Trust)
Entity Leod-hais Limited
Shareholder NZBN: 9429040801216
Company Number: 35618
Entity Kaiwhara Investments Limited
Shareholder NZBN: 9429037452575
Company Number: 985788
Other Null - Lisa Valentine Sacksen, Peter Mcdougall Beach, Rdp Trustees Limites (barnes Trust)
Entity Leod-hais Limited
Shareholder NZBN: 9429040801216
Company Number: 35618
Entity Mercury It Limited
Shareholder NZBN: 9429040795508
Company Number: 36368
Entity Kaiwhara Investments Limited
Shareholder NZBN: 9429037452575
Company Number: 985788
Entity Mercury Leasing Limited
Shareholder NZBN: 9429034300633
Company Number: 1769685
Entity Macleod Lewis Limited
Shareholder NZBN: 9429040800646
Company Number: 35615

Ultimate Holding Company

27 Feb 2017
Effective Date
The Digital Lab 2007 Limited
Name
Ltd
Type
1988352
Ultimate Holding Company Number
NZ
Country of origin
Directors

Corry Mark Tierney - Director

Appointment date: 24 Mar 2015

Address: Auckland, 1071 New Zealand

Address used since 01 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Feb 2017


Pauline Jane Arkinstall - Director

Appointment date: 24 Mar 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Feb 2017


Peter John Macleod - Director (Inactive)

Appointment date: 17 Aug 1989

Termination date: 15 Nov 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Aug 1989


Gary James Tennant - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 15 Nov 2016

Address: Paremata, Porirua, 5024 New Zealand

Address used since 30 Jun 2005


Stephen Bernard Fraser - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 30 Oct 2012

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Sep 2011


Peter Mcdougall Beach - Director (Inactive)

Appointment date: 05 Nov 2004

Termination date: 15 Nov 2011

Address: Wellington, 6012 New Zealand

Address used since 05 Nov 2004


Katherine Helen Farmer - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 05 Nov 2004

Address: Petone,

Address used since 29 Oct 1999


Allan Sylvester - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 09 Feb 2001

Address: Ngaio, Wellington,

Address used since 08 Aug 1994


Chun Tsu Chen - Director (Inactive)

Appointment date: 10 Mar 1998

Termination date: 10 Jul 1998

Address: Wellington,

Address used since 10 Mar 1998


Alexander Macleod - Director (Inactive)

Appointment date: 17 Aug 1989

Termination date: 08 Aug 1994

Address: Upper Hutt,

Address used since 17 Aug 1989

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Averns Contracting Limited
Level 16, 10 Brandon Street

Cadence It Limited
Level 1, 50 Customhouse Quay

Enabling Limited
Level 3, 166 Featherston Street

Optimalhq Limited
Level 4, 139 The Terrace

Optimalpeople Limited
Level 4, 139 The Terrace

Smart Technology Solutions Limited
Level 3, 120 Featherston Street