Ian Mercer Limited (NZBN 9429031974707) was registered on 19 Nov 1954. 2 addresses are in use by the company: 34 D'arcy Street, Leeston, Leeston, 7632 (type: physical, service). 10 Market St, Leeston had been their physical address, up until 28 Nov 2016. 5000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 600 shares (12% of shares), namely:
Treleaven, Anne Marie T (an individual) located at R D 3, Leeston. As far as the second group is concerned, a total of 1 shareholder holds 84% of all shares (4200 shares); it includes
Mercer Family Trust (an other) - located at Leeston. The 3rd group of shareholders, share allocation (200 shares, 4%) belongs to 1 entity, namely:
Reeve, Monica Bernadette, located at Hants United Kingdom 5017Bz (an individual). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued to Ian Mercer Limited. The Businesscheck data was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Market St, Leeston | Registered | 25 Jun 1997 |
| 34 D'arcy Street, Leeston, Leeston, 7632 | Physical & service | 28 Nov 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Joseph Mercer
Leeston, Leeston, 7632
Address used since 23 Nov 2011 |
Director | 30 Oct 1994 - current |
|
Anthea Jayne Barton
Lincoln, Lincoln, 7608
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - current |
|
Patricia Mary Mercer
Leeston, 7632
Address used since 28 Oct 2009 |
Director | 01 Aug 1984 - 20 Mar 2012 |
|
Eileen Monica Mercer
Leeston,
Address used since 01 Aug 1984 |
Director | 01 Aug 1984 - 10 Dec 1992 |
| Previous address | Type | Period |
|---|---|---|
| 10 Market St, Leeston | Physical | 08 Jan 2009 - 28 Nov 2016 |
| Gilbert & Associates, 14 Gerald Street, Lincoln | Physical | 25 Nov 2005 - 08 Jan 2009 |
| Gilbert & Goode Ltd, 14 Gerald St, Lincoln | Physical | 27 Nov 2003 - 25 Nov 2005 |
| Ian A Gilbert, 93 High Street, Leeston | Physical | 25 Jun 1997 - 27 Nov 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Treleaven, Anne Marie T Individual |
R D 3 Leeston |
19 Nov 1954 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercer Family Trust Other (Other) |
Leeston 7632 |
22 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reeve, Monica Bernadette Individual |
Hants United Kingdom 5017bz |
19 Nov 1954 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercer, Brian Joseph Individual |
Leeston Leeston 7632 |
19 Nov 1954 - 22 Apr 2022 |
|
Mercer, Patricia Mary Individual |
Leeston |
19 Nov 1954 - 11 Jun 2012 |
![]() |
The Phonics First Trust 15 Leeston-dunsandel Road |
![]() |
Llg Limited 12 D'arcy Street |
![]() |
Airborne Honey Limited 41 Pennington Street |
![]() |
Airborne Honey Producers Limited 41 Pennington Street |
![]() |
Mcmaster Design And Installations Limited 47 Pennington Street |
![]() |
Country Lane Group Limited 11 Country Lane |
|
A & S Motors Limited 66 High Street |
|
T K Diesels Limited 66 High Street |
|
Selwyn Rural Services Limited 286 Springston Rolleston Road |
|
Canterbury Automotive Repairs Limited 25 Newman Road |
|
Rolleston Garage 2010 Limited 9 Full Moon Lane |
|
Bj Whitefield Limited 78a Rolleston Drive |