Meridian Aquatic Technology Australasia Limited, a registered company, was started on 09 Nov 1987. 9429039527462 is the NZBN it was issued. "Construction machinery or equipment wholesaling" (ANZSIC F341120) is how the company has been classified. This company has been run by 13 directors: Cornelis Philibertus Maria Vissers - an active director whose contract started on 01 Oct 2018,
Timothy John Wallace - an active director whose contract started on 25 Mar 2022,
Camille D. - an active director whose contract started on 27 Sep 2023,
Axel R. - an inactive director whose contract started on 01 Oct 2018 and was terminated on 27 Sep 2023,
Timothy Warren Fraser - an inactive director whose contract started on 01 Feb 2002 and was terminated on 25 Mar 2022.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 7 Fisher Crescent, Mount Wellington, Auckland, 1060 (category: delivery, postal).
Meridian Aquatic Technology Australasia Limited had been using Level 3, 626 Great South Road, Ellerslie, Auckland as their physical address up to 27 Apr 2009.
Previous names used by the company, as we identified at BizDb, included: from 01 Sep 1994 to 31 Aug 2006 they were called Criterion Papers Nz Limited, from 09 Nov 1987 to 01 Sep 1994 they were called Golias Holdings Limited.
A single entity owns all company shares (exactly 500100 shares) - Tcl Hunt Limited - located at 1060, Mt Wellington, Auckland 1060.
Other active addresses
Address #4: P O Box 132166, Sylvia Park, Auckland, 1644 New Zealand
Postal address used from 06 Mar 2020
Address #5: 7 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand
Office address used from 06 Mar 2020
Principal place of activity
7 Fisher Crescent, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 3, 626 Great South Road, Ellerslie, Auckland
Physical address used from 24 Apr 2007 to 27 Apr 2009
Address #2: Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland
Physical address used from 21 Feb 2002 to 24 Apr 2007
Address #3: Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland
Registered address used from 21 Feb 2002 to 27 Apr 2009
Address #4: Level 19, 1 Queen Street, Auckland
Registered address used from 20 Feb 2001 to 21 Feb 2002
Address #5: Level 19, 1 Queen Street, Auckland
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address #6: Level 3, 626 Great South Road, Penrose, Auckland
Physical address used from 20 Feb 2001 to 21 Feb 2002
Address #7: Level 33, 23-29 Albert Street, Auckland
Registered address used from 06 Jul 1999 to 20 Feb 2001
Address #8: Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 06 Jul 1999 to 20 Feb 2001
Address #9: 7th Level, 110 Symonds Street, Auckland 1
Registered address used from 26 Aug 1994 to 06 Jul 1999
Address #10: -
Physical address used from 20 Feb 1992 to 06 Jul 1999
Address #11: Hamelyn Upc Limited, 19th Level Bnz Tower, 125 Queen Street, Auckland 1
Registered address used from 03 Dec 1991 to 26 Aug 1994
Address #12: 7th Level, 110 Symonds Street, Auckland
Registered address used from 03 Dec 1991 to 03 Dec 1991
Basic Financial info
Total number of Shares: 500100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500100 | |||
Entity (NZ Limited Company) | Tcl Hunt Limited Shareholder NZBN: 9429039477590 |
Mt Wellington Auckland 1060 |
09 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Michael John |
St Heliers Auckland |
09 Nov 1987 - 04 Feb 2014 |
Ultimate Holding Company
Cornelis Philibertus Maria Vissers - Director
Appointment date: 01 Oct 2018
Address: Singapore, 139839 Singapore
Address used since 15 Sep 2022
Timothy John Wallace - Director
Appointment date: 25 Mar 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 25 Mar 2022
Camille D. - Director
Appointment date: 27 Sep 2023
Axel R. - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 27 Sep 2023
Timothy Warren Fraser - Director (Inactive)
Appointment date: 01 Feb 2002
Termination date: 25 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2002
Timothy John Wallace - Director (Inactive)
Appointment date: 30 Jan 2014
Termination date: 01 Oct 2018
Address: Somerville, Auckland, 2014 New Zealand
Address used since 30 Jan 2014
Joseph Damien Hancock - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 01 Oct 2018
ASIC Name: Tcl Australia Pty Limited
Address: Braeside, Victoria, 3195 Australia
Address: Victoria, 3204 Australia
Address used since 01 Feb 2014
Address: Braeside, Victoria, 3195 Australia
Michael John Reid - Director (Inactive)
Appointment date: 26 Nov 1987
Termination date: 30 Jan 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 27 Apr 2010
Allan Ronald Laing - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 30 Jan 2014
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 27 Apr 2010
Graham Andrew Colley - Director (Inactive)
Appointment date: 31 Aug 2006
Termination date: 30 Sep 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 19 Dec 2011
Bryn Alexander Jamieson - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 30 Apr 2013
Address: Milford, North Shore City, 0620 New Zealand
Address used since 27 Apr 2010
Roger Andrew Delisle Everest - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 08 Feb 2002
Address: St Heliers, Auckland,
Address used since 09 May 1997
Edward Peter Cropper - Director (Inactive)
Appointment date: 02 Sep 1994
Termination date: 09 Jul 1999
Address: Remuera, Auckland,
Address used since 02 Sep 1994
Space Industries Limited
7 Fisher Crescent
Tcl Hunt Limited
7 Fisher Crescent
Tcl Hunt Group Limited
7 Fisher Crescent
Gea Avapac Limited
8 Fisher Crescent
Gea New Zealand Limited
8 Fisher Crescent
Lovens Building Supplies Limited
1 Rakino Way
Collective Contractors Limited
116a Harris Road
G M Hydraulics And Industrial Services Limited
61 Tiraumea Drive
Mian Trading Limited
615 Great South Road
Specialised Glass Engineering Limited
Unit B4, 269a Mt Smart Rd
Vehicle & Machinery Transport Limited
Unit 28, 2 Bishop Dunn Place