Shortcuts

Surfrider Holdings Limited

Type: NZ Limited Company (Ltd)
9429037430740
NZBN
1002105
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Surfrider Holdings Limited, a registered company, was incorporated on 25 Nov 1999. 9429037430740 is the NZ business identifier it was issued. The company has been managed by 3 directors: Michael Paul Henry - an active director whose contract began on 27 Jan 2000,
Graeme Donald Thomson - an active director whose contract began on 27 Jan 2000,
Philip Vincent Judge - an inactive director whose contract began on 25 Nov 1999 and was terminated on 27 Jan 2000.
Last updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (category: physical, service).
Surfrider Holdings Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their physical address up until 18 Oct 2021.
Other names used by this company, as we managed to find at BizDb, included: from 28 Jan 2000 to 29 Jan 2016 they were named Premium Group Holdings Limited, from 25 Nov 1999 to 28 Jan 2000 they were named Choice 2000 Limited.
A total of 90000 shares are allotted to 2 shareholders (2 groups). The first group includes 45900 shares (51%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 44100 shares (49%).

Addresses

Previous addresses

Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 04 Jun 2020 to 18 Oct 2021

Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 04 Jun 2020 to 29 Sep 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 18 May 2007 to 04 Jun 2020

Address #4: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 23 Aug 2004 to 18 May 2007

Address #5: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland

Physical & registered address used from 17 Jun 2002 to 23 Aug 2004

Address #6: Same As Registered Office

Physical address used from 17 May 2001 to 17 Jun 2002

Address #7: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 17 May 2001 to 17 May 2001

Address #8: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: May

Annual return last filed: 09 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45900
Individual Thomson, Graeme Donald Rd 3
Tahawai
3170
New Zealand
Shares Allocation #2 Number of Shares: 44100
Individual Henry, Michael Paul Rd 1
Queenstown
9371
New Zealand
Directors

Michael Paul Henry - Director

Appointment date: 27 Jan 2000

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 May 2011


Graeme Donald Thomson - Director

Appointment date: 27 Jan 2000

Address: Rd 3, Tahawai, 3170 New Zealand

Address used since 01 May 2019

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 08 Nov 2007


Philip Vincent Judge - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 27 Jan 2000

Address: Browns Bay,

Address used since 25 Nov 1999

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street