Mercer (N.z.) Limited, a registered company, was launched on 16 Feb 1971. 9429040873121 is the number it was issued. This company has been run by 32 directors: Martin Paul Lewington - an active director whose contract began on 30 Jan 2009,
Kristen Kohere-Soutar - an active director whose contract began on 07 Aug 2017,
Paula Elizabeth Jackson - an active director whose contract began on 01 Feb 2020,
Ross Gregory Butler - an active director whose contract began on 14 Apr 2023,
Catherine Maree Hales - an active director whose contract began on 16 Nov 2023.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 11, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Mercer (N.z.) Limited had been using Level 18, 151 Queen Street, Auckland Central as their physical address up to 23 Oct 2020.
Past names used by this company, as we established at BizDb, included: from 02 Apr 2002 to 01 Nov 2007 they were named Mercer Human Resource Consulting Limited, from 31 May 1993 to 02 Apr 2002 they were named William M. Mercer Limited and from 01 Feb 1982 to 31 May 1993 they were named William M Mercer-Eriksen Limited.
A total of 18740720 shares are issued to 2 shareholders (2 groups). The first group includes 440720 shares (2.35 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 18300000 shares (97.65 per cent).
Previous addresses
Address: Level 18, 151 Queen Street, Auckland Central New Zealand
Physical & registered address used from 01 Dec 2004 to 23 Oct 2020
Address: Level 11, 155 Queen Street, Auckland Central
Physical address used from 12 Jan 2001 to 01 Dec 2004
Address: Level 1, 155 Queen Street, Auckland Central
Physical address used from 12 Jan 2001 to 12 Jan 2001
Address: 4th Floor 303 Broadway, Newmarket, Auckland
Physical address used from 04 Nov 1999 to 12 Jan 2001
Address: 4th Floor, 303 Broadway Newmarket, Auckland
Registered address used from 19 Feb 1998 to 01 Dec 2004
Basic Financial info
Total number of Shares: 18740720
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 440720 | |||
Entity (NZ Unlimited Company) | Mmc Holdings (new Zealand) Ulc Shareholder NZBN: 9429042015321 |
15 Customs Street West, Auckland Central Auckland 1010 New Zealand |
03 Dec 2015 - |
Shares Allocation #2 Number of Shares: 18300000 | |||
Entity (NZ Unlimited Company) | Mmc Holdings (new Zealand) Ulc Shareholder NZBN: 9429042015321 |
15 Customs Street West, Auckland Central Auckland 1010 New Zealand |
03 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Mercer Holdings Inc | 16 Feb 1971 - 03 Dec 2015 | |
Other | Null - Mercer Holdings Inc | 16 Feb 1971 - 03 Dec 2015 |
Ultimate Holding Company
Martin Paul Lewington - Director
Appointment date: 30 Jan 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Apr 2012
Kristen Kohere-soutar - Director
Appointment date: 07 Aug 2017
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 30 Sep 2021
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 17 Jan 2020
Address: Morningside, Auckland, 1022 New Zealand
Address used since 07 Aug 2017
Paula Elizabeth Jackson - Director
Appointment date: 01 Feb 2020
Address: Martinborough, 5784 New Zealand
Address used since 01 Feb 2020
Ross Gregory Butler - Director
Appointment date: 14 Apr 2023
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 21 Jun 2023
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 14 Apr 2023
Catherine Maree Hales - Director
Appointment date: 16 Nov 2023
Address: Sydney, New South Wales, 2039 Australia
Address used since 13 Feb 2024
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 16 Nov 2023
David Clifford Bryant - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 16 Nov 2023
ASIC Name: Mercer (australia) Pty Ltd
Address: Melbourne, Vic, 3008 Australia
Address: Fitzroy North, Vic, 3068 Australia
Address used since 01 Nov 2020
Emily Jane O'brien - Director (Inactive)
Appointment date: 18 Jun 2021
Termination date: 16 Nov 2023
ASIC Name: Mercer (australia) Pty Ltd
Address: Docklands, Vic, 3008 Australia
Address: Hawthorn East, Vic, 3123 Australia
Address used since 18 Jun 2021
David Lawrence Mckeown - Director (Inactive)
Appointment date: 17 Aug 2018
Termination date: 31 Mar 2021
ASIC Name: Mercer (australia) Pty Ltd
Address: Kingsville, Victoria, 3012 Australia
Address used since 17 Aug 2018
Address: Docklands, Victoria, 3008 Australia
Benjamin Jon Cossart Walsh - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 30 Apr 2020
ASIC Name: Mercer (australia) Pty Ltd
Address: Melbourne, 3008 Australia
Address: Melbourne, 3008 Australia
Address: Malvern East Vic, Melbourne, Victoria, 3145 Australia
Address used since 20 Sep 2016
Ross Gregory Butler - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 29 Nov 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jun 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Dec 2016
Peter Lochiel Cameron - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 18 Aug 2018
ASIC Name: Mercer (australia) Pty Ltd
Address: St Ives, New South Wales, 2075 Australia
Address used since 14 Mar 2012
Address: 727 Collins Street, Docklands, Vic, 3008 Australia
Address: 727 Collins Street, Docklands, Vic, 3008 Australia
David John Anderson - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 30 Jun 2015
ASIC Name: Mercer (australia) Pty Ltd
Address: 727 Collins Street, Docklands, Vic, 3008 Australia
Address: 727 Collins Street, Docklands, Vic, 3008 Australia
Address: Burraneer, New South Wales, 2230 Australia
Address used since 04 May 2011
Peter John Promnitz - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 31 Dec 2012
Address: Carlton, Victoria 3053, Australia,
Address used since 10 Mar 2005
Heathcliff Norman Palmer-neels - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 09 Sep 2011
Address: Remuera, Auckland 1050,
Address used since 24 Sep 2009
Terence Mark Butson - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 04 Sep 2009
Address: Mission Bay, Auckland,
Address used since 21 Jun 2009
Stuart John Gilbert - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 30 Apr 2009
Address: Victoria 3187, Australia,
Address used since 22 May 2007
Bernard Damien O'brien - Director (Inactive)
Appointment date: 03 Oct 2007
Termination date: 30 Jan 2009
Address: Ascot Vale, Victoria 3032, Australia,
Address used since 03 Oct 2007
Timothy Simon Jenkins - Director (Inactive)
Appointment date: 02 Jul 2002
Termination date: 02 Oct 2007
Address: Mt Eden, Auckland,
Address used since 24 Apr 2006
Peter Raymond Verhaart - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 24 Aug 2007
Address: Raumati Beach, Kapiti,
Address used since 13 Dec 2004
Peter Ernest Beltrame - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 22 May 2007
Address: The Paterson #15-04, Singapore 238539,
Address used since 24 Apr 2006
Desmond John Keleher - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 01 Feb 2006
Address: East Brighton, Victoria 3187, Australia,
Address used since 13 Dec 2004
Peter Edward Felton - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 31 Dec 2004
Address: Great Bookham, Surrey Kt23 3eg, United Kingdom,
Address used since 01 Apr 1992
Robert Latimer - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 31 Dec 2004
Address: Forrest Hill, Auckland,
Address used since 17 Jul 2000
William Simon O'regan - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 13 Dec 2004
Address: Wheelers Hill, Victoria 3150, Australia,
Address used since 01 Jul 2001
Louis Boulanger - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 01 Apr 2004
Address: St Heliers, Auckland,
Address used since 06 Nov 1996
Donald Bruce Dixon - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 30 Jun 2001
Address: Pakuranga, Auckland,
Address used since 01 Apr 1992
Bruce Dennis Cook - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 30 Jun 2001
Address: Brighton, Victoria 3186, Australia,
Address used since 01 Apr 1992
Michael Alan Robinson - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 19 May 2000
Address: Mission Bay, Auckland,
Address used since 21 Oct 1996
Hugh Alexander Smith - Director (Inactive)
Appointment date: 06 Nov 1996
Termination date: 31 Dec 1999
Address: Wadestown, Wellington,
Address used since 06 Nov 1996
John S Colls - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 18 Jan 1999
Address: Wattle Glen, Victoria, Australia,
Address used since 24 Jul 1992
Jonathan Eriksen - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 12 May 1995
Address: Forrest Hill, Auckland,
Address used since 01 Apr 1992
Peter Coster - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 31 Aug 1994
Address: Purchase, New York 10577, U.s.a.,
Address used since 01 Apr 1992
Providence Advisory Services Limited
Level 9
Cmc Markets Stockbroking Limited
Level 25
Greymouth Petroleum New Zealand Limited
Level 9
Gmp Environmental Limited
Level 9
Greymouth Petroleum Central Limited
Level 9
Greymouth Gas Turangi Limited
Level 9