Nz Merchants Limited, a registered company, was launched on 04 Oct 1945. 9429040740171 is the number it was issued. "Textile wholesaling nec" (business classification F371145) is how the company is classified. The company has been run by 13 directors: Martin James Wiseman - an active director whose contract began on 25 Mar 1997,
Paul Michael Sorenson - an active director whose contract began on 18 Nov 2011,
Kirstin Jane Hayes - an active director whose contract began on 09 Jul 2018,
Patrick John Ashdown - an inactive director whose contract began on 11 Dec 2015 and was terminated on 27 May 2022,
Michael Woodford Tillman - an inactive director whose contract began on 31 Mar 2006 and was terminated on 07 Aug 2020.
Last updated on 29 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: 25 Ocean View Road, Milford, Auckland, 0620 (registered address),
25 Ocean View Road, Milford, Auckland, 0620 (physical address),
25 Ocean View Road, Milford, Auckland, 0620 (service address),
Private Bag 92802, Penrose, Auckland, 1642 (postal address) among others.
Nz Merchants Limited had been using 20 Rockridge Avenue, Penrose, Auckland as their physical address until 13 Jun 2022.
A total of 2308176 shares are allocated to 12 shareholders (9 groups). The first group is comprised of 230805 shares (10%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60810 shares (2.63%). Lastly there is the 3rd share allocation (143701 shares 6.23%) made up of 1 entity.
Principal place of activity
20 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 20 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 05 Jul 2013 to 13 Jun 2022
Address #2: 25 Druces Road, Manukau City, Auckland New Zealand
Registered address used from 22 Nov 2001 to 05 Jul 2013
Address #3: 127 Shirley Road, Papatoetoe, Auckland
Registered address used from 22 Nov 2001 to 22 Nov 2001
Address #4: 127 Shirley Road, Papatoetoe, Auckland
Physical address used from 26 Jan 1996 to 26 Jan 1996
Address #5: 25 Druces Road, Manukau City, Auckland New Zealand
Physical address used from 26 Jan 1996 to 05 Jul 2013
Basic Financial info
Total number of Shares: 2308176
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 230805 | |||
Entity (NZ Limited Company) | Pataka Investments Limited Shareholder NZBN: 9429040701967 |
Papakura Auckland 2585 New Zealand |
04 Oct 1945 - |
Shares Allocation #2 Number of Shares: 60810 | |||
Individual | Lindsay-smith, Peter |
Hillsborough Auckland 1042 New Zealand |
04 Oct 1945 - |
Shares Allocation #3 Number of Shares: 143701 | |||
Individual | Ashdown, Patrick John |
Paremoremo Auckland 0632 New Zealand |
23 Sep 2014 - |
Shares Allocation #4 Number of Shares: 127673 | |||
Entity (NZ Limited Company) | Red Resourcing Limited Shareholder NZBN: 9429032547542 |
St Heliers Auckland Null New Zealand |
17 Nov 2011 - |
Shares Allocation #5 Number of Shares: 338678 | |||
Entity (NZ Limited Company) | Robert Burnes Trustee (2012) Limited Shareholder NZBN: 9429030816503 |
Auckland Central Auckland 1010 New Zealand |
01 Nov 2017 - |
Individual | Hart, Robyn Margaret |
Rd 6 Point Wells 0986 New Zealand |
01 Nov 2017 - |
Shares Allocation #6 Number of Shares: 279548 | |||
Individual | Hayes, Darryn |
Milford Auckland 0620 New Zealand |
07 Aug 2020 - |
Director | Hayes, Kirstin Jane |
Milford Auckland 0620 New Zealand |
07 Aug 2020 - |
Shares Allocation #7 Number of Shares: 742753 | |||
Individual | Wiseman, Martin James |
Milford Auckland 0620 New Zealand |
04 Oct 1945 - |
Individual | Wiseman, Marianna |
Milford Auckland |
04 Oct 1945 - |
Shares Allocation #8 Number of Shares: 336138 | |||
Entity (NZ Limited Company) | Jonjen Holdings Limited Shareholder NZBN: 9429039888334 |
Kohimarama Auckland 5 |
04 Oct 1945 - |
Shares Allocation #9 Number of Shares: 48070 | |||
Individual | Wright, Barry William Peter |
Lynfield Auckland |
04 Oct 1945 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Onehunga Trustee Company Limited Shareholder NZBN: 9429036491025 Company Number: 1211358 |
Onehunga Auckland 1061 |
03 Apr 2006 - 11 May 2022 |
Entity | Robert Burnes Trustee (2011) Limited Shareholder NZBN: 9429031160667 Company Number: 3335770 |
Auckland Central Auckland 1010 New Zealand |
29 Apr 2016 - 07 Aug 2020 |
Individual | Sutton, Nicholas George |
Pukekohe |
04 Oct 1945 - 03 Apr 2006 |
Individual | Smith, David John |
East Tamaki Heights Auckland 2016 New Zealand |
04 Oct 1945 - 23 Jul 2018 |
Entity | Laknorth Holdings Limited Shareholder NZBN: 9429039892522 Company Number: 258370 |
Rd 6 Warkworth 0986 New Zealand |
04 Oct 1945 - 01 Nov 2017 |
Entity | Nz Merchants Limited Shareholder NZBN: 9429040740171 Company Number: 45261 |
23 Jul 2018 - 23 Jul 2018 | |
Individual | Tillman, Donna |
Tahawai 3170 New Zealand |
03 Apr 2006 - 07 Aug 2020 |
Individual | Tillman, Donna |
Tahawai 3170 New Zealand |
03 Apr 2006 - 07 Aug 2020 |
Entity | Onehunga Trustee Company Limited Shareholder NZBN: 9429036491025 Company Number: 1211358 |
Onehunga Auckland 1061 |
03 Apr 2006 - 11 May 2022 |
Individual | Hart, David Lakins |
Rd 6 Point Wells 0986 New Zealand |
01 Nov 2017 - 30 Nov 2017 |
Entity | Robert Burnes Trustee (2011) Limited Shareholder NZBN: 9429031160667 Company Number: 3335770 |
Auckland Central Auckland 1010 New Zealand |
29 Apr 2016 - 07 Aug 2020 |
Individual | Tillman, Michael Woodford |
Tahawai 3170 New Zealand |
03 Apr 2006 - 07 Aug 2020 |
Individual | Tillman, Michael Woodford |
Tahawai 3170 New Zealand |
03 Apr 2006 - 07 Aug 2020 |
Individual | Smith, Carol Anne |
East Tamaki Heights Auckland 2016 New Zealand |
03 Apr 2006 - 23 Jul 2018 |
Entity | Aom Holdings Limited Shareholder NZBN: 9429039892867 Company Number: 258433 |
04 Oct 1945 - 03 Apr 2006 | |
Entity | Aom Holdings Limited Shareholder NZBN: 9429039892867 Company Number: 258433 |
04 Oct 1945 - 03 Apr 2006 | |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
03 Apr 2006 - 03 Apr 2006 | |
Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
03 Apr 2006 - 29 Apr 2016 | |
Entity | Franklin Law Trustee Limited Shareholder NZBN: 9429036059164 Company Number: 1287312 |
03 Apr 2006 - 03 Apr 2006 | |
Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
03 Apr 2006 - 29 Apr 2016 | |
Entity | Laknorth Holdings Limited Shareholder NZBN: 9429039892522 Company Number: 258370 |
04 Oct 1945 - 01 Nov 2017 | |
Entity | Nz Merchants Limited Shareholder NZBN: 9429040740171 Company Number: 45261 |
23 Jul 2018 - 23 Jul 2018 | |
Individual | Sutton, Andrea Mary |
Pukekohe |
03 Apr 2006 - 03 Apr 2006 |
Martin James Wiseman - Director
Appointment date: 25 Mar 1997
Address: Milford, Auckland, 0620 New Zealand
Address used since 31 Jul 2015
Paul Michael Sorenson - Director
Appointment date: 18 Nov 2011
Address: Pauanui, 3579 New Zealand
Address used since 02 Jun 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Nov 2011
Kirstin Jane Hayes - Director
Appointment date: 09 Jul 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 May 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Oct 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Jul 2018
Patrick John Ashdown - Director (Inactive)
Appointment date: 11 Dec 2015
Termination date: 27 May 2022
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 11 Dec 2015
Michael Woodford Tillman - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 07 Aug 2020
Address: Tahawai, 3170 New Zealand
Address used since 05 Jun 2019
Address: Hobbs Bay, Whangaparaoa, 0930 New Zealand
Address used since 31 Jul 2015
David John Smith - Director (Inactive)
Appointment date: 22 Jun 2006
Termination date: 09 Jul 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 29 Aug 2011
John Donald Lewisham - Director (Inactive)
Appointment date: 28 Nov 1989
Termination date: 18 Jun 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Nov 1989
David Lakins Hart - Director (Inactive)
Appointment date: 03 Oct 1978
Termination date: 01 Jan 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Oct 1978
Paul Michael Sorenson - Director (Inactive)
Appointment date: 21 Nov 2011
Termination date: 21 Nov 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Nov 2011
Noel Mackenzie Frederick Gibson - Director (Inactive)
Appointment date: 04 Oct 1945
Termination date: 01 Jun 2008
Address: Takapuna,
Address used since 04 Oct 1945
Anthony Owen Martin - Director (Inactive)
Appointment date: 29 Sep 1970
Termination date: 31 Mar 2006
Address: Howick, Auckland,
Address used since 29 Sep 1970
James Martin Wiseman - Director (Inactive)
Appointment date: 22 Dec 1975
Termination date: 25 Mar 1997
Address: Murrays Bay,
Address used since 22 Dec 1975
Michael Woodford Tillman - Director (Inactive)
Appointment date: 08 Nov 1990
Termination date: 29 Jul 1994
Address: Mt Roskill,
Address used since 08 Nov 1990
Icon Home Limited
20 Rockridge Avenue
Garmin Australasia Pty Ltd
30 Rockridge Avenue
Matrix Security Group Limited
8 Rockridge Avenue
Blue Collar Limited
6 Rockridge Avenue
The Danish Society Incorporated
6 Rockridge Avenue
Get Laser Limited
1 Rockridge Avenue
O' Neill Textiles Limited
6a Queensway
Robert Thompson Design Limited
51 Walls Road
Simba New Zealand Limited
139 Great South Road
Terry Apparel Limited
24m Allright Place
Texyarns (n.z.) Pty Limited
107 Great South Road
Trendy Trims Limited
7 Angle Street