Meridian Aquatic Technology Australasia Limited (issued an NZBN of 9429039527462) was incorporated on 09 Nov 1987. 8 addresess are currently in use by the company: 7 Fisher Crescent, Mount Wellington, Auckland, 1060 (type: delivery, postal). Level 3, 626 Great South Road, Ellerslie, Auckland had been their physical address, up to 27 Apr 2009. Meridian Aquatic Technology Australasia Limited used other names, namely: Criterion Papers Nz Limited from 01 Sep 1994 to 31 Aug 2006, Golias Holdings Limited (09 Nov 1987 to 01 Sep 1994). 500100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500100 shares (100 per cent of shares), namely:
Tcl Hunt Limited (an entity) located at Mt Wellington, Auckland 1060. "Construction machinery or equipment wholesaling" (business classification F341120) is the classification the ABS issued Meridian Aquatic Technology Australasia Limited. Our database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Fisher Crescent, Mt Wellington, Auckland 1060 | Registered & physical & service | 27 Apr 2009 |
7 Fisher Crescent, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 01 Apr 2011 |
7 Fisher Crescent, Mount Wellington, Auckland, 1060 | Delivery | 06 Mar 2020 |
P O Box 132166, Sylvia Park, Auckland, 1644 | Postal | 06 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Cornelis Philibertus Maria Vissers
Singapore, 139839
Address used since 15 Sep 2022 |
Director | 01 Oct 2018 - current |
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 25 Mar 2022 |
Director | 25 Mar 2022 - current |
Camille D. | Director | 27 Sep 2023 - current |
Axel R. | Director | 01 Oct 2018 - 27 Sep 2023 |
Timothy Warren Fraser
Remuera, Auckland, 1050
Address used since 01 Feb 2002 |
Director | 01 Feb 2002 - 25 Mar 2022 |
Timothy John Wallace
Somerville, Auckland, 2014
Address used since 30 Jan 2014 |
Director | 30 Jan 2014 - 01 Oct 2018 |
Joseph Damien Hancock
Braeside, Victoria, 3195
Address used since 01 Jan 1970
Victoria, 3204
Address used since 01 Feb 2014
Braeside, Victoria, 3195
Address used since 01 Jan 1970 |
Director | 01 Feb 2014 - 01 Oct 2018 |
Michael John Reid
Saint Heliers, Auckland, 1071
Address used since 27 Apr 2010 |
Director | 26 Nov 1987 - 30 Jan 2014 |
Allan Ronald Laing
Takapuna, North Shore City, 0622
Address used since 27 Apr 2010 |
Director | 31 Aug 2006 - 30 Jan 2014 |
Graham Andrew Colley
Redcliffs, Christchurch, 8081
Address used since 19 Dec 2011 |
Director | 31 Aug 2006 - 30 Sep 2013 |
Bryn Alexander Jamieson
Milford, North Shore City, 0620
Address used since 27 Apr 2010 |
Director | 30 Aug 1994 - 30 Apr 2013 |
Roger Andrew Delisle Everest
St Heliers, Auckland,
Address used since 09 May 1997 |
Director | 09 May 1997 - 08 Feb 2002 |
Edward Peter Cropper
Remuera, Auckland,
Address used since 02 Sep 1994 |
Director | 02 Sep 1994 - 09 Jul 1999 |
Type | Used since | |
---|---|---|
P O Box 132166, Sylvia Park, Auckland, 1644 | Postal | 06 Mar 2020 |
7 Fisher Crescent, Mt Wellington, Auckland, 1060 | Office | 06 Mar 2020 |
7 Fisher Crescent , Mt Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
Level 3, 626 Great South Road, Ellerslie, Auckland | Physical | 24 Apr 2007 - 27 Apr 2009 |
Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland | Physical | 21 Feb 2002 - 24 Apr 2007 |
Level 3, 14 Viaduct Harbour Ave, Maritime Square, Auckland | Registered | 21 Feb 2002 - 27 Apr 2009 |
Level 19, 1 Queen Street, Auckland | Registered | 20 Feb 2001 - 21 Feb 2002 |
Level 19, 1 Queen Street, Auckland | Physical | 20 Feb 2001 - 20 Feb 2001 |
Level 3, 626 Great South Road, Penrose, Auckland | Physical | 20 Feb 2001 - 21 Feb 2002 |
Level 33, 23-29 Albert Street, Auckland | Registered | 06 Jul 1999 - 20 Feb 2001 |
Level 33, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 06 Jul 1999 - 20 Feb 2001 |
7th Level, 110 Symonds Street, Auckland 1 | Registered | 26 Aug 1994 - 06 Jul 1999 |
- | Physical | 20 Feb 1992 - 06 Jul 1999 |
Hamelyn Upc Limited, 19th Level Bnz Tower, 125 Queen Street, Auckland 1 | Registered | 03 Dec 1991 - 26 Aug 1994 |
7th Level, 110 Symonds Street, Auckland | Registered | 03 Dec 1991 - 03 Dec 1991 |
Shareholder Name | Address | Period |
---|---|---|
Tcl Hunt Limited Shareholder NZBN: 9429039477590 Entity (NZ Limited Company) |
Mt Wellington Auckland 1060 |
09 Nov 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Michael John Individual |
St Heliers Auckland |
09 Nov 1987 - 04 Feb 2014 |
Effective Date | 23 Mar 2022 |
Name | Ravago Sa |
Type | Company |
Ultimate Holding Company Number | 2261670 |
Country of origin | LU |
Address |
642 Great South Road Ellerslie Auckland 1051 |
Space Industries Limited 7 Fisher Crescent |
|
Tcl Hunt Limited 7 Fisher Crescent |
|
Tcl Hunt Group Limited 7 Fisher Crescent |
|
Gea Avapac Limited 8 Fisher Crescent |
|
Gea New Zealand Limited 8 Fisher Crescent |
|
Lovens Building Supplies Limited 1 Rakino Way |
G M Hydraulics And Industrial Services Limited 61 Tiraumea Drive |
Ab Equipment Limited 101 |
Specialised Glass Engineering Limited Unit B4, 269a Mt Smart Rd |
Endraulic Limited 19 Victoria Street |
Generator Shop Limited 3/17 Airpark Drive |
Nijara Impex Limited 756 Redoubt Road |