Shortcuts

Surface Micro-guard Limited

Type: NZ Limited Company (Ltd)
9429031721677
NZBN
2379771
Company Number
Registered
Company Status
Current address
17 Tennyson Avenue
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 01 Dec 2021

Surface Micro-Guard Limited was incorporated on 18 Jan 2010 and issued an NZ business number of 9429031721677. The registered LTD company has been supervised by 6 directors: Christopher Russell Hook - an active director whose contract started on 17 Jan 2014,
Timothy Philip Matheoda - an active director whose contract started on 18 Nov 2021,
Anthony Akira Baker - an inactive director whose contract started on 10 Mar 2010 and was terminated on 19 Dec 2017,
Robin Paul Giles - an inactive director whose contract started on 01 Apr 2011 and was terminated on 07 Mar 2012,
Christopher Russell Hook - an inactive director whose contract started on 10 Mar 2010 and was terminated on 19 Mar 2010.
According to our database (last updated on 23 Apr 2024), the company uses 1 address: 17 Tennyson Avenue, Takapuna, Auckland, 0622 (types include: registered, physical).
Up to 01 Dec 2021, Surface Micro-Guard Limited had been using Level 3, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb identified past names for the company: from 18 Jan 2010 to 11 Mar 2010 they were called Duraban (Auckland) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 50 shares are held by 1 entity, namely:
Maison Trustee Limited (an entity) located at Grafton, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 3, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 03 Sep 2020 to 01 Dec 2021

Address: Level 14, 7 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jan 2018 to 03 Sep 2020

Address: 494 Redoubt Road, Flat Bush, Auckland, 2109 New Zealand

Registered address used from 28 Feb 2017 to 24 Jan 2018

Address: 8 Reinheimer Place, Flat Bush, Auckland, 2016 New Zealand

Registered address used from 27 Jan 2014 to 28 Feb 2017

Address: C/- Carter Atmore Law, Level 14, 7 City Road, Auckland, 1010 New Zealand

Registered address used from 08 Dec 2011 to 27 Jan 2014

Address: Level 14, 7 City Road, Auckland, 1010 New Zealand

Physical address used from 08 Dec 2011 to 24 Jan 2018

Address: C/-carter Atmore Law, Level 1, 59 Pitt Street, Newton, Auckland 1145 New Zealand

Physical & registered address used from 18 Jan 2010 to 08 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Maison Trustee Limited
Shareholder NZBN: 9429032499377
Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodwin, Jeremy James Mallaby Greenlane
Auckland 1051
Individual Baker, Anthony Akira Flat Bush
Auckland
2019
New Zealand
Entity Carter Atmore Trustees Limited
Shareholder NZBN: 9429032466324
Company Number: 2193532
Level 14, 7 City Road
Auckland
1010
New Zealand
Entity Carter Atmore Trustees Limited
Shareholder NZBN: 9429032466324
Company Number: 2193532
Level 14, 7 City Road
Auckland
1010
New Zealand
Individual Giles, Robin Paul Henderson
Waitakere
0612
New Zealand
Individual Baker, Anthony Akira Flat Bush
Auckland
2019
New Zealand
Directors

Christopher Russell Hook - Director

Appointment date: 17 Jan 2014

Address: Belgorod Dnestrovskyi, Odessa, 67703 Ukraine

Address used since 20 Jun 2022

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 23 Nov 2021

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 20 Feb 2017


Timothy Philip Matheoda - Director

Appointment date: 18 Nov 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Nov 2021


Anthony Akira Baker - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 19 Dec 2017

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 20 Feb 2017


Robin Paul Giles - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 07 Mar 2012

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 01 Apr 2011


Christopher Russell Hook - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 19 Mar 2010

Address: 15 Huron Street, Takapuna, North Shore City,

Address used since 10 Mar 2010


Jeremy James Mallaby Goodwin - Director (Inactive)

Appointment date: 18 Jan 2010

Termination date: 10 Mar 2010

Address: Greenlane, Auckland 1051, New Zealand

Address used since 18 Jan 2010

Nearby companies

Gtf Group Limited
Level 16

Talutalufou Charitable Trust
Atmore Law

Feesynergy Finance (n.z.) Limited
9 City Road

Rmcpainting Limited
Flat 1503, 11 Liverpool Street

Bayleys Sports Charity
C/- Bayleys Real Estate Limited

Kauri Academy (nz) International Limited
Level 6, College Of Law Building