Merivale East Limited was started on 22 Aug 2016 and issued an NZ business identifier of 9429042527572. The registered LTD company has been run by 3 directors: Noel Allan Walton - an active director whose contract started on 22 Aug 2016,
Simon Richard Flood - an active director whose contract started on 24 Aug 2016,
Theo Hudson - an inactive director whose contract started on 24 Aug 2016 and was terminated on 29 Sep 2016.
According to our data (last updated on 26 Mar 2024), the company uses 1 address: 34A Wyndham Street, Papanui, Christchurch, 8053 (category: physical, service).
Until 28 Jul 2021, Merivale East Limited had been using 128 Knowles St, St Albans, Christchurch as their physical address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Walton, Noel Allan (a director) located at Papanui, Christchurch postcode 8053. Merivale East Limited was classified as "Investment - commercial property" (business classification L671230).
Previous address
Address: 128 Knowles St, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 22 Aug 2016 to 28 Jul 2021
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Walton, Noel Allan |
Papanui Christchurch 8053 New Zealand |
22 Aug 2016 - |
Noel Allan Walton - Director
Appointment date: 22 Aug 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 18 Mar 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Aug 2016
Simon Richard Flood - Director
Appointment date: 24 Aug 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Aug 2016
Theo Hudson - Director (Inactive)
Appointment date: 24 Aug 2016
Termination date: 29 Sep 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 24 Aug 2016
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
The Republic Of Aotearoa Limited
110 Knowles Street
Ruby Four Limited
115 Innes Road
Kilray Plumbing & Gas Limited
115 Innes Road
Gnaw Holdings Limited
113 Knowles Street
15 Show Place Limited
128 Knowles Street
31 Baigent Way Limited
128 Knowles Street
Darran Holdings Limited
12 Kenwyn Avenue
Merrytide Limited
38a Murray Place
Molson Investments Limited
67 Browns Road
Southern Periodontics Limited
128 Knowles St