Shortcuts

Merchant Credit And Guarantee Corporation Limited

Type: NZ Limited Company (Ltd)
9429037165512
NZBN
1058712
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696297
Industry classification code
Management Services Nec
Industry classification description
M696245
Industry classification code
Management Consultancy Service
Industry classification description
M696210
Industry classification code
Business Management Service Nec
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
411 Riddell Road
Glendowie
Auckland 1071
New Zealand
Other address (Address For Share Register) used since 17 Sep 2010
32 Mauranui Ave
Epsom
Auckland 1051
New Zealand
Shareregister & other (Address For Share Register) & records address used since 17 Nov 2017
123 Manukau Road, Unit No. 3
Epsom
Auckland 1023
New Zealand
Delivery & office & invoice address used since 05 Aug 2020

Merchant Credit and Guarantee Corporation Limited was incorporated on 14 Aug 2000 and issued a number of 9429037165512. This registered LTD company has been supervised by 20 directors: Rezan Riaz Patel - an active director whose contract started on 10 Jul 2018,
Nikita Riaz Patel - an active director whose contract started on 03 Aug 2020,
Abir M. - an inactive director whose contract started on 24 Jun 2015 and was terminated on 28 Aug 2020,
Montree Saekong - an inactive director whose contract started on 02 Jul 2015 and was terminated on 10 Aug 2020,
Riaz Patel - an inactive director whose contract started on 17 Sep 2015 and was terminated on 02 Jul 2020.
According to the BizDb database (updated on 14 Mar 2024), the company registered 5 addresess: 32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 (registered address),
32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 (physical address),
32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 (service address),
123 Manukau Road, Unit No. 3, Epsom, Auckland, 1023 (delivery address) among others.
Until 16 Feb 2021, Merchant Credit and Guarantee Corporation Limited had been using 123 Manukau Road, Unit No. 3, Epsom, Auckland as their registered address.
BizDb identified previous aliases for the company: from 08 Nov 2005 to 16 Jun 2015 they were called Wsd Financial Group Limited, from 13 Jan 2004 to 08 Nov 2005 they were called Wsbc Financial Group Limited and from 05 Nov 2003 to 13 Jan 2004 they were called Wsbc Financial Services (Nz) Limited.
A total of 4000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 4000000 shares are held by 1 entity, namely:
Consolidated Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013. Merchant Credit and Guarantee Corporation Limited is categorised as "Management services nec" (business classification M696297).

Addresses

Other active addresses

Address #4: 32 Mauranui Ave, Epsom, 1051 New Zealand

Postal address used from 05 Aug 2020

Address #5: 32 Mauranui Ave Epsom Auckland, Epsom, Auckland, 1051 New Zealand

Registered & physical & service address used from 16 Feb 2021

Principal place of activity

690 S Highway 89,, Suite 200, Jackson, 83001 United States


Previous addresses

Address #1: 123 Manukau Road, Unit No. 3, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 28 Jul 2020 to 16 Feb 2021

Address #2: 32 Mauranui Ave, Epsom, 1051 New Zealand

Physical & registered address used from 27 Nov 2017 to 28 Jul 2020

Address #3: 411 Riddell Road, Glendowie, Auckland, 1071 New Zealand

Physical address used from 28 Sep 2010 to 27 Nov 2017

Address #4: 411 Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered address used from 27 Sep 2010 to 27 Nov 2017

Address #5: Wsd House Level 1-east Wing, 475 Mt Eden Road, Mt Eden, Auckland New Zealand

Physical address used from 15 Nov 2005 to 28 Sep 2010

Address #6: Wsd House Level 1-east Wing, 475 Mt Eden Road, Mt Eden, Auckland New Zealand

Registered address used from 15 Nov 2005 to 27 Sep 2010

Address #7: Level 12, Sofrana House, 396 Queen Street, Auckland

Physical address used from 13 Apr 2004 to 15 Nov 2005

Address #8: Level 12, Sofrana House, 396 Queen Street, Auckland

Registered address used from 15 Jan 2004 to 15 Nov 2005

Address #9: Level 4, Columbus House, 52 Symonds Street, Auckland

Registered address used from 14 Aug 2000 to 15 Jan 2004

Address #10: Level 4, Columbus House, 52 Symonds Street, Auckland

Physical address used from 14 Aug 2000 to 13 Apr 2004

Contact info
64 21 02679221
05 Aug 2020 Phone
info@merchantcreditcorp.co
05 Aug 2020 Email
No website
Website
merchantcreditcorp.co
07 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Consolidated Holdings Limited
Shareholder NZBN: 9429048459501
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patel, Asgar S No. 3
Jumeira, Dubai, U.a.e
Entity Jdw Trust Management Limited
Shareholder NZBN: 9429035311812
Company Number: 1529325
Entity Pan Trust Management Limited
Shareholder NZBN: 9429031941297
Company Number: 2317831
Greenlane
Auckland 1051
Entity Pan Trust Management Limited
Shareholder NZBN: 9429031941297
Company Number: 2317831
Epsom
Auckland
1051
New Zealand
Entity Jdw Trust Management Limited
Shareholder NZBN: 9429035311812
Company Number: 1529325
Entity Jdw Trust Management Limited
Shareholder NZBN: 9429035311812
Company Number: 1529325
Individual Patel, Riaz Asgar Glendowie
Auckland
Individual Patel, Riaz Asgar Glendowie
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Consolidated Holdings Limited
Name
Ltd
Type
8056093
Ultimate Holding Company Number
NZ
Country of origin
99 Great South Road
Greenlane
Auckland 1051
New Zealand
Address
Directors

Rezan Riaz Patel - Director

Appointment date: 10 Jul 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 10 Jul 2018


Nikita Riaz Patel - Director

Appointment date: 03 Aug 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 03 Aug 2020


Abir M. - Director (Inactive)

Appointment date: 24 Jun 2015

Termination date: 28 Aug 2020

Address: Mundelein, Illinois, 60060 United States

Address used since 24 Jun 2015


Montree Saekong - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 10 Aug 2020

Address: Thap Yao, Lat Krabang, Bangkok, 10520 Thailand

Address used since 02 Jul 2015


Riaz Patel - Director (Inactive)

Appointment date: 17 Sep 2015

Termination date: 02 Jul 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 17 Nov 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Sep 2015


Nicholas Cooper - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 17 Sep 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Sep 2012


Anita Christine D'souza - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 03 Sep 2012

Address: Manurewa, Manukau, 2102 New Zealand

Address used since 04 May 2011


Manav Jaura - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 28 Apr 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Sep 2010


Anil Lamba - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 07 Sep 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Jan 2010


Behram Bajan - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 01 Apr 2008

Address: Greenlane, Auckland,

Address used since 26 Sep 2007


Nigel Ralph Upton Poole - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 26 Sep 2007

Address: Mission Bay, Auckland,

Address used since 29 Jul 2005


Michael Joseph Kelly - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 26 Sep 2007

Address: Ellerslie, Auckland,

Address used since 01 Jun 2006


Ravi Shankar - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 07 Feb 2006

Address: Karama, Dubai, U.a.e.,

Address used since 15 Apr 2004


Mazhar Memon - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 07 Feb 2006

Address: Auckland,

Address used since 15 Apr 2004


Tapas Kumar Banerjee - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 07 Feb 2006

Address: 36 Eden Crescent, Auckland City, Auckland,

Address used since 24 Nov 2005


Bharat Undavia - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 01 Aug 2005

Address: Deira, Dubai, U.a.e.,

Address used since 15 Apr 2004


Fakhruddin Rampurawala - Director (Inactive)

Appointment date: 15 Apr 2004

Termination date: 01 Aug 2005

Address: Auckland,

Address used since 15 Apr 2004


Riaz Asgar Patel - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 18 Jul 2005

Address: Glendowie, Auckland,

Address used since 10 Jan 2005


Asgar Shakoor Patel - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 15 Jan 2004

Address: Jumeira, Dubai, United Arab Emirates,

Address used since 14 Aug 2000


Tariq Mohammed - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 29 Jul 2003

Address: Jumeira, Dubai, United Arab Emirates,

Address used since 14 Aug 2000

Nearby companies

Fintrade Tech Solutions Limited
32 Mauranui Avenue

Nz Trade Credit And Guarantee Company Limited
32 Mauranui Avenue

Hhz 2013 Limited
88d Great South Road

New Zealand Budget Travel&tours Limited
1/31 Mauranui Avenue

Goldhem Group Limited
92 Great South Road

2 Create Homes Limited
1/76 Great South Rd

Similar companies

Bridon Group Limited
C/- Paul Jackson, Chartered Accountants

Heronz Group Limited
24 Dilworth Avenue

Heronz Limited
24 Dilworth Avenue

M.i.c. Limited
Unit 11

Schofield Services Limited
Bowden Williams & Assoc Ltd

Youever Nz Limited
Unit 4, 9 Macmurray Road, Remuera