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: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 182 Barbadoes Street, Christchurch Central, Christchurch had been their registered address, up until 22 Aug 2024. 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 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 182 Barbadoes Street, Christchurch Central, Christchurch, 8011 | Physical | 06 Oct 2022 |
| 9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 22 Aug 2024 |
| 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 |
|---|---|---|
| 182 Barbadoes Street, Christchurch Central, Christchurch, 8011 | Registered & service | 06 Oct 2022 - 22 Aug 2024 |
| 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 |
![]() |
Dotiom 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 |