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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Maison Trustee Limited Shareholder NZBN: 9429032499377 |
Grafton Auckland 1010 New Zealand |
25 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodwin, Jeremy James Mallaby |
Greenlane Auckland 1051 |
18 Jan 2010 - 25 Feb 2010 |
Individual | Baker, Anthony Akira |
Flat Bush Auckland 2019 New Zealand |
11 Mar 2010 - 16 Jan 2018 |
Entity | Carter Atmore Trustees Limited Shareholder NZBN: 9429032466324 Company Number: 2193532 |
Level 14, 7 City Road Auckland 1010 New Zealand |
11 Mar 2010 - 16 Jan 2018 |
Entity | Carter Atmore Trustees Limited Shareholder NZBN: 9429032466324 Company Number: 2193532 |
Level 14, 7 City Road Auckland 1010 New Zealand |
11 Mar 2010 - 16 Jan 2018 |
Individual | Giles, Robin Paul |
Henderson Waitakere 0612 New Zealand |
14 Apr 2011 - 15 Mar 2012 |
Individual | Baker, Anthony Akira |
Flat Bush Auckland 2019 New Zealand |
11 Mar 2010 - 16 Jan 2018 |
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
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