Merge Holdings Limited, a registered company, was launched on 26 Apr 2013. 9429030255371 is the NZBN it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company was categorised. The company has been managed by 2 directors: Bo Sun - an active director whose contract started on 25 Jul 2013,
Wen Jie Lu - an inactive director whose contract started on 26 Apr 2013 and was terminated on 31 Jul 2013.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 6A Mapau Road, Greenlane, Auckland, 1051 (category: registered, service).
Merge Holdings Limited had been using 41 Bounty Road, Long Bay, Auckland as their registered address up until 17 Aug 2022.
One entity controls all company shares (exactly 10000 shares) - Sun, Bo - located at 1051, Greenlane, Auckland.
Previous addresses
Address #1: 41 Bounty Road, Long Bay, Auckland, 0630 New Zealand
Registered & physical address used from 09 Apr 2021 to 17 Aug 2022
Address #2: 18 Westerley Place, Long Bay, Auckland, 0630 New Zealand
Registered & physical address used from 09 Oct 2020 to 09 Apr 2021
Address #3: 41 Bounty Road, Long Bay, Auckland, 0630 New Zealand
Physical address used from 05 May 2020 to 09 Oct 2020
Address #4: 41 Bounty Road, Long Bay, Auckland, 0630 New Zealand
Registered address used from 20 Feb 2020 to 09 Oct 2020
Address #5: 18 Westerley Place, Long Bay, Auckland, 0630 New Zealand
Physical address used from 16 Mar 2017 to 05 May 2020
Address #6: 18 Westerley Place, Long Bay, Auckland, 0630 New Zealand
Registered address used from 16 Mar 2017 to 20 Feb 2020
Address #7: 81 Laurel Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 12 Sep 2014 to 16 Mar 2017
Address #8: Level 1, 40-42 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 Jul 2014 to 12 Sep 2014
Address #9: Level 1, 40-42 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 02 Apr 2014 to 12 Sep 2014
Address #10: L20, Pwc Building, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 26 Apr 2013 to 21 Jul 2014
Address #11: L20, Pwc Building, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Apr 2013 to 02 Apr 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Sun, Bo |
Greenlane Auckland 1051 New Zealand |
26 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Wen Jie |
Mount Roskill Auckland 1041 New Zealand |
26 Apr 2013 - 03 Mar 2014 |
Director | Wen Jie Lu |
Mount Roskill Auckland 1041 New Zealand |
26 Apr 2013 - 03 Mar 2014 |
Bo Sun - Director
Appointment date: 25 Jul 2013
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 09 Aug 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 30 Mar 2021
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Dec 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 08 Mar 2017
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 27 Apr 2020
Wen Jie Lu - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 31 Jul 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 25 Jul 2013
Justech Limited
34 Caldera Drive
Agile Utilities New Zealand Limited
59 Caldera Drive
Tangaroa Yacht Charter Limited
59 Caldera Drive
Harley & Sons Limited
70 Caldera Drive
Urnextgig Limited
59 Caldera Drive
A'ruma Limited
37 Caldera Drive
Cnv Landscapes Limited
1 Long Street
Longlake Investment Limited
18 Westerley Place
Milnepm Limited
28 Rock Isle Road
Nzc Construction Limited
139 Deep Creek Road
Project Management Techniques Limited
28a Summit Drive
Treasure Hunt Services Limited
12 Caldera Drive