Merit Joinery Limited (issued a New Zealand Business Number of 9429042167716) was incorporated on 19 Feb 2016. 2 addresses are in use by the company: 182 Barbadoes Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 38 Birmingham Drive, Middleton, Christchurch had been their physical address, up until 06 Oct 2022. 800 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.13% of shares), namely:
Le Lievre, Kasey Michelle (an individual) located at Lincoln, Lincoln postcode 7608. When considering the second group, a total of 1 shareholder holds 0.13% of all shares (exactly 1 share); it includes
Mallia, Amy Karyn (an individual) - located at Cashmere, Christchurch. Moving on to the next group of shareholders, share allocation (399 shares, 49.88%) belongs to 1 entity, namely:
Mallia, Nicholas Simon, located at Cashmere, Christchurch (an individual). "Cabinet making, joinery - except furniture and on-site fabrication of built in furniture or other joinery" (business classification C149210) is the category the ABS issued to Merit Joinery Limited. Our database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
182 Barbadoes Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 06 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Stephen John Le Lievre
Lincoln, Lincoln, 7608
Address used since 01 Jan 2022
Rangiora, Rangiora, 7400
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - current |
Nicholas Simon Mallia
Cashmere, Christchurch, 8022
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
David Anthony Patrick Mallia
Marshland, Christchurch, 8083
Address used since 26 Jul 2017
Shirley, Christchurch, 8052
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 31 Mar 2022 |
Nicholas Simon Mallia
Waltham, Christchurch, 8023
Address used since 16 Aug 2018
Christchurch Central, Christchurch, 8013
Address used since 01 May 2017 |
Director | 19 Feb 2016 - 06 Sep 2018 |
Previous address | Type | Period |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 12 May 2017 - 06 Oct 2022 |
7 Washbournes Road, Wigram, Christchurch, 8042 | Registered | 20 Sep 2016 - 12 May 2017 |
7 Washbournes Road, Wigram, Christchurch, 8042 | Physical | 06 May 2016 - 12 May 2017 |
Level 3 , 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered | 19 Feb 2016 - 20 Sep 2016 |
Level 3 , 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical | 19 Feb 2016 - 06 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Le Lievre, Kasey Michelle Individual |
Lincoln Lincoln 7608 |
21 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mallia, Amy Karyn Individual |
Cashmere Christchurch 8022 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mallia, Nicholas Simon Individual |
Cashmere Christchurch 8022 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Le Lievre, Stephen John Director |
Lincoln Lincoln 7608 |
19 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mallia, David Anthony Patrick Individual |
Marshland Christchurch 8083 |
19 Feb 2016 - 01 Apr 2022 |
Gallagher, Shaun Individual |
Marshland Christchurch 8083 |
09 May 2018 - 01 Apr 2022 |
Mallia, Nicholas Simon Individual |
Mairehau Christchurch 8013 |
19 Feb 2016 - 03 May 2017 |
Nicholas Simon Mallia Director |
Mairehau Christchurch 8013 |
19 Feb 2016 - 03 May 2017 |
Walnut Tree Property Limited 38 Birmingham Drive |
|
Pegasus Pharmacy Practice Limited 38 Birmingham Drive |
|
Rea Investments Limited 38 Birmingham Drive |
|
Execinsitu Limited 38 Birmingham Drive |
|
Pink Sugar Limited 38 Birmingham Drive |
|
Wright Wire Electrical Limited 38 Birmingham Drive |
Phillips Kitchens Limited 66 Domain Terrace |
Cutting Edge Kitchens Limited 6e Pope Street |
Trends Kitchens Auckland Limited Unit 2, 68 Mandeville Street |
N.j.k. Holdings Limited 4 Busby Place |
Wall To Wall Joinery 2011 Limited Unit 9, 10d Bower Avenue |
Murray Milne Limited 144 Tancred Street |