Meridian Energy International Limited was registered on 01 Feb 2001 and issued a New Zealand Business Number of 9429037017163. The registered LTD company has been supervised by 14 directors: Neal Anthony Barclay - an active director whose contract began on 07 Dec 2017,
Michael John Roan - an active director whose contract began on 28 May 2019,
Jason Adam Stein - an inactive director whose contract began on 25 Dec 2009 and was terminated on 10 Dec 2019,
Paul Thomas Chambers - an inactive director whose contract began on 25 Dec 2009 and was terminated on 12 Apr 2019,
Mark Binns - an inactive director whose contract began on 10 May 2012 and was terminated on 07 Dec 2017.
As stated in BizDb's data (last updated on 29 Mar 2024), this company uses 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: postal, office).
Up until 01 Jun 2022, Meridian Energy International Limited had been using Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington as their registered address.
A total of 50000100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50000100 shares are held by 1 entity, namely:
Meridian Energy Limited (an entity) located at Christchurch postcode 8013.
Principal place of activity
287-293 Durham Street North, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 05 Jun 2019 to 01 Jun 2022
Address #2: 33 Customhouse Quay, Queens Wharf, Wellington New Zealand
Physical & registered address used from 19 Oct 2007 to 05 Jun 2019
Address #3: Level 2, 15 Allen Street, Wellington
Registered address used from 10 Jun 2003 to 19 Oct 2007
Address #4: Level 2, 15 Allen Street, Wellington, Attention General Counsel
Physical address used from 01 Feb 2001 to 19 Oct 2007
Address #5: 25 Sir William Pickering Dirve, Christchurch
Registered address used from 01 Feb 2001 to 10 Jun 2003
Basic Financial info
Total number of Shares: 50000100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000100 | |||
Entity (NZ Limited Company) | Meridian Energy Limited Shareholder NZBN: 9429037696863 |
Christchurch 8013 New Zealand |
01 Feb 2001 - |
Ultimate Holding Company
Neal Anthony Barclay - Director
Appointment date: 07 Dec 2017
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 13 Jun 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Dec 2017
Michael John Roan - Director
Appointment date: 28 May 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 May 2019
Jason Adam Stein - Director (Inactive)
Appointment date: 25 Dec 2009
Termination date: 10 Dec 2019
Address: Wellington 6022, As Alternate For A Robertson,
Address used since 25 Dec 2009
Address: Miramar, Wellington, 6022 New Zealand
Address used since 18 Sep 2015
Paul Thomas Chambers - Director (Inactive)
Appointment date: 25 Dec 2009
Termination date: 12 Apr 2019
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Feb 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Aug 2011
Mark Binns - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 07 Dec 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 May 2012
Andrew Dixon Robertson - Director (Inactive)
Appointment date: 25 Dec 2009
Termination date: 10 May 2012
Address: Wellington,
Address used since 25 Dec 2009
James Malcolm Gill Hay - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 24 Dec 2009
Address: Lower Hutt, 5013 New Zealand
Address used since 15 Jan 2009
Gillian Jane Blythe - Director (Inactive)
Appointment date: 23 Sep 2008
Termination date: 24 Dec 2009
Address: Wellington 6012, As Alternate For J Hay,
Address used since 23 Sep 2008
Neal Anthony Barclay - Director (Inactive)
Appointment date: 03 Feb 2009
Termination date: 24 Dec 2009
Address: Lower Hutt, 5013 New Zealand
Address used since 03 Feb 2009
Andrew Dixon Robertson - Director (Inactive)
Appointment date: 06 May 2008
Termination date: 03 Feb 2009
Address: Wellington,
Address used since 06 May 2008
Paul Richard Smart - Director (Inactive)
Appointment date: 13 Aug 2004
Termination date: 06 May 2008
Address: Murrays Bay, Auckland,
Address used since 13 Aug 2004
Keith Sharman Turner - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 31 Mar 2008
Address: Pukerua Bay,
Address used since 01 Feb 2001
Neil Fergusson Cochrane - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 20 Jul 2004
Address: Summerhill, Rd 1, Rangiora,
Address used since 01 Feb 2001
Carsten Juel Thomsen - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 02 Jul 2003
Address: Karori, Wellington,
Address used since 01 Feb 2001
Mojo Aurora Limited
Shed 13
East By West Company Limited
Meridian Building, Waterside
Harbour Dog Limited
57 Customhouse Quay
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay