Merrick Canada Ulc (issued a New Zealand Business Number of 9429041932445) was started on 17 Aug 2015. 1 address is currently in use by the company: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 03 Aug 2017. Businesscheck's database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Service | 17 Aug 2015 |
| Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 | Registered | 03 Aug 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
John Englick
Littleton, Colorado, 80123
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - current |
|
David Quigg
36 Brandon Street, Wellington, 6011
Address used since 17 Aug 2015 |
Person Authorised for Service | 17 Aug 2015 - current |
|
Greg James
Auckland Central, Auckland, 1010
Address used since 17 Aug 2015 |
Person Authorised For Service | 17 Aug 2015 - unknown |
|
David Quigg
36 Brandon Street, Wellington, 6011
Address used since 17 Aug 2015 |
Person Authorised For Service | 17 Aug 2015 - unknown |
|
Ryan Gregory
Carleton Place, Ontario Cn, K7C 3P2
Address used since 09 Dec 2015 |
Director | 09 Dec 2015 - current |
|
Peggy Elise Snyder
Centennial, Co, 80122
Address used since 15 Apr 2019 |
Director | 15 Apr 2019 - current |
| Ryan Nelson Burnette | Director | 08 Dec 2020 - current |
|
David Neil Oberholzer
Ottawa, On, K1G 3E3
Address used since 11 Apr 2023 |
Director | 11 Apr 2023 - current |
|
Gary Morris Macrae
Greely, Ontario, K4P 1R3
Address used since 08 Dec 2020 |
Director | 08 Dec 2020 - 11 Apr 2023 |
|
Bradley Andersen
Littleton, Colorado, 80120
Address used since 05 Aug 2016 |
Director | 17 Aug 2015 - 08 Dec 2020 |
|
Paul Langevin
Kanata, Ontario, K2L 1K6
Address used since 05 Aug 2016 |
Director | 17 Aug 2015 - 11 Aug 2020 |
|
Valerie Walker
Littleton, Colorado, 80123
Address used since 05 Aug 2016 |
Director | 17 Aug 2015 - 15 Apr 2019 |
|
Gilles Tremblay
Petone, Lower Hutt, 5012
Address used since 08 Aug 2018
Brooklyn, Wellington, 6021
Address used since 05 Aug 2016 |
Director | 17 Aug 2015 - 15 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 17 Aug 2015 - 03 Aug 2017 |
![]() |
Prada New Zealand Limited Level 7 |
![]() |
Retail Works Limited Level 7, The Bayleys Building |
![]() |
Total Tiedowns Limited Level 7, The Bayleys Building |
![]() |
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
![]() |
Lcb Management NZ Limited Level 7 |
![]() |
Isagenix (asia Pacific), New Zealand Limited Level 7 |