Meridian Limited (issued a business number of 9429038056550) was registered on 14 Jul 1997. 7 addresess are in use by the company: Level 2, 98 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service). Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington had been their physical address, up until 01 Jun 2022. Meridian Limited used other names, namely: Cobb River Power Station Limited from 17 Aug 1998 to 23 Jan 2001, Mangahao Power Station Limited (14 Jul 1997 to 17 Aug 1998). 12000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 12000 shares (100 per cent of shares), namely:
Meridian Energy Limited (an entity) located at Wellington Central, Wellington postcode 6011. Our data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 287-293 Durham Street North, Christchurch, 8013 | Physical & registered & service | 01 Jun 2022 |
| 287-293 Durham Street North, Christchurch, 8013 | Postal & office & delivery | 08 Sep 2022 |
| Level 2, 98 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & service | 05 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Neal Anthony Barclay
Rd 1, Porirua, 5381
Address used since 13 Jun 2023
Wadestown, Wellington, 6012
Address used since 07 Dec 2017 |
Director | 07 Dec 2017 - current |
|
Michael John Roan
Roseneath, Wellington, 6011
Address used since 28 May 2019 |
Director | 28 May 2019 - current |
|
Jason Adam Stein
Miramar, Wellington, 6022
Address used since 18 Sep 2015
Wellington 6022, As Alternate For A Robertson,
Address used since 25 Dec 2009 |
Director | 25 Dec 2009 - 10 Dec 2019 |
|
Paul Thomas Chambers
Wadestown, Wellington, 6012
Address used since 25 Aug 2011
Northland, Wellington, 6012
Address used since 01 Feb 2019 |
Director | 25 Dec 2009 - 12 Apr 2019 |
|
Mark Binns
Oriental Bay, Wellington, 6011
Address used since 10 May 2012 |
Director | 10 May 2012 - 07 Dec 2017 |
|
Andrew Dixon Robertson
Wellington,
Address used since 25 Dec 2009 |
Director | 25 Dec 2009 - 10 May 2012 |
|
James Malcolm Gill Hay
Lower Hutt, 5013
Address used since 15 Jan 2009 |
Director | 31 Mar 2008 - 24 Dec 2009 |
|
Gillian Jane Blythe
Wellington 6012, As Alternate For J Hay,
Address used since 23 Sep 2008 |
Director | 23 Sep 2008 - 24 Dec 2009 |
|
Neal Anthony Barclay
Lower Hutt, 5013
Address used since 03 Feb 2009 |
Director | 03 Feb 2009 - 24 Dec 2009 |
|
Andrew Dixon Robertson
Wellington,
Address used since 06 May 2008 |
Director | 06 May 2008 - 03 Feb 2009 |
|
Paul Richard Smart
Murrays Bay, Auckland,
Address used since 13 Aug 2004 |
Director | 13 Aug 2004 - 06 May 2008 |
|
Keith Sharman Turner
Pukerua Bay, Wellington,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 31 Mar 2008 |
|
Helen Veronica Bremner
Days Bay, Eastbourne,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 30 Jun 2006 |
|
Ari John Sargent
Mount Victoria, Wellington,
Address used since 18 Dec 2001 |
Director | 18 Dec 2001 - 30 Jun 2006 |
|
Neil Fergusson Cochrane
Summerhill, R D 1, Rangiora,
Address used since 14 Jun 1999 |
Director | 14 Jun 1999 - 20 Jul 2004 |
|
Raymond Aspey
Churton Park, Wellington,
Address used since 01 Apr 1999 |
Director | 01 Apr 1999 - 18 Dec 2001 |
|
Ivan Richard Veale
Lower Hutt,
Address used since 14 Jul 1997 |
Director | 14 Jul 1997 - 01 Apr 1999 |
|
David John Frow
Khandallah, Wellington,
Address used since 06 Aug 1997 |
Director | 06 Aug 1997 - 01 Apr 1999 |
|
Arun Amarsi
Churton Park, Wellington,
Address used since 07 Nov 1997 |
Director | 07 Nov 1997 - 01 Apr 1999 |
|
Frederick Leonard James Ryniker
Silverstream, Upper Hutt,
Address used since 14 Jul 1997 |
Director | 14 Jul 1997 - 11 May 1998 |
| 287-293 Durham Street North , Christchurch , 8013 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 55 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Physical & registered | 05 Jun 2019 - 01 Jun 2022 |
| 33 Customhouse Quay, Queens Wharf, Wellington | Physical & registered | 19 Oct 2007 - 05 Jun 2019 |
| 15 Allen Street, Wellington | Physical & registered | 27 Nov 2003 - 19 Oct 2007 |
| Rutherford House, 23 Lambton Quay, Wellington | Registered | 11 Apr 2000 - 27 Nov 2003 |
| Rutherford House, 23 Lambton Quay, Wellington | Physical | 29 Feb 2000 - 29 Feb 2000 |
| Rutherford House, 23 Lambton Quay, Wellington | Registered | 29 Feb 2000 - 11 Apr 2000 |
| 25 Sir William Pickering Drive, Christchurch | Physical | 29 Feb 2000 - 27 Nov 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meridian Energy Limited Shareholder NZBN: 9429037696863 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
14 Jul 1997 - current |
| Effective Date | 21 Jul 1991 |
| Name | Meridian Energy Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 938552 |
| Country of origin | NZ |
| Address |
Level 2, 55 Lady Elizabeth Lane Wellington Central Wellington 6011 |
![]() |
Mojo Aurora Limited Shed 13 |
![]() |
East By West Company Limited Meridian Building, Waterside |
![]() |
Harbour Dog Limited 57 Customhouse Quay |
![]() |
Letin International Trading Limited 10 Customhouse Quay |
![]() |
Upg NZ Limited 10 Customhouse Quay |
![]() |
Pj Queenstown Limited 2-10 Customhouse Quay |