Merit Joinery Limited was started on 19 Feb 2016 and issued an NZBN of 9429042167716. The registered LTD company has been managed by 4 directors: Stephen John Le Lievre - an active director whose contract started on 19 Feb 2016,
Nicholas Simon Mallia - an active director whose contract started on 01 Apr 2022,
David Anthony Patrick Mallia - an inactive director whose contract started on 19 Feb 2016 and was terminated on 31 Mar 2022,
Nicholas Simon Mallia - an inactive director whose contract started on 19 Feb 2016 and was terminated on 06 Sep 2018.
According to our information (last updated on 23 Apr 2024), this company filed 1 address: 182 Barbadoes Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 06 Oct 2022, Merit Joinery Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
A total of 800 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Le Lievre, Kasey Michelle (an individual) located at Lincoln, Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 0.13% shares (exactly 1 share) and includes
Mallia, Amy Karyn - located at Cashmere, Christchurch.
The 3rd share allocation (399 shares, 49.88%) belongs to 1 entity, namely:
Mallia, Nicholas Simon, located at Cashmere, Christchurch (an individual). Merit Joinery Limited was categorised as "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (business classification C149210).
Previous addresses
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 12 May 2017 to 06 Oct 2022
Address: 7 Washbournes Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 20 Sep 2016 to 12 May 2017
Address: 7 Washbournes Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 06 May 2016 to 12 May 2017
Address: Level 3 , 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 19 Feb 2016 to 20 Sep 2016
Address: Level 3 , 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 19 Feb 2016 to 06 May 2016
Basic Financial info
Total number of Shares: 800
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Le Lievre, Kasey Michelle |
Lincoln Lincoln 7608 New Zealand |
21 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mallia, Amy Karyn |
Cashmere Christchurch 8022 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 399 | |||
Individual | Mallia, Nicholas Simon |
Cashmere Christchurch 8022 New Zealand |
01 Apr 2022 - |
Shares Allocation #4 Number of Shares: 399 | |||
Director | Le Lievre, Stephen John |
Lincoln Lincoln 7608 New Zealand |
19 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mallia, David Anthony Patrick |
Marshland Christchurch 8083 New Zealand |
19 Feb 2016 - 01 Apr 2022 |
Individual | Gallagher, Shaun |
Marshland Christchurch 8083 New Zealand |
09 May 2018 - 01 Apr 2022 |
Individual | Mallia, Nicholas Simon |
Mairehau Christchurch 8013 New Zealand |
19 Feb 2016 - 03 May 2017 |
Director | Nicholas Simon Mallia |
Mairehau Christchurch 8013 New Zealand |
19 Feb 2016 - 03 May 2017 |
Stephen John Le Lievre - Director
Appointment date: 19 Feb 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jan 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Feb 2016
Nicholas Simon Mallia - Director
Appointment date: 01 Apr 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2022
David Anthony Patrick Mallia - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 31 Mar 2022
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 26 Jul 2017
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 19 Feb 2016
Nicholas Simon Mallia - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 06 Sep 2018
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 16 Aug 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 May 2017
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
Cutting Edge Kitchens Limited
6e Pope Street
N.j.k. Holdings Limited
Unit 2, 54 Vagues Road
Nelcom Holdings Limited
50 Hazeldean Road
P B Joinery Limited
Suite 1, 149 Victoria Street
Phillips Kitchens Limited
66 Domain Terrace
Trends Kitchens Auckland Limited
Unit 2, 68 Mandeville Street