Shortcuts

Mercer (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040873121
NZBN
24600
Company Number
Registered
Company Status
Current address
Level 11, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Oct 2020

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).

Addresses

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

Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mercer Holdings Inc
Other Null - Mercer Holdings Inc

Ultimate Holding Company

21 Jul 1991
Effective Date
Marsh & Mclennan Companies, Inc
Name
Entity Not Itself A Subsidiary Of Any Other Entity
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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