Surfrider Marketing Limited, a removed company, was launched on 25 Nov 1999. 9429037434786 is the NZBN it was issued. This company has been supervised by 4 directors: Graeme Donald Thomson - an active director whose contract began on 27 Jan 2000,
Michael Paul Henry - an active director whose contract began on 27 Jan 2000,
John Andrew Black - an inactive director whose contract began on 27 Jan 2000 and was terminated on 15 Aug 2000,
Robert Ewen Henry - an inactive director whose contract began on 25 Nov 1999 and was terminated on 27 Jan 2000.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Surfrider Marketing Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address until 29 Sep 2021.
Old names for the company, as we established at BizDb, included: from 28 Jan 2000 to 29 Jan 2016 they were called Premium Group Marketing Limited, from 25 Nov 1999 to 28 Jan 2000 they were called Manor Enterprises Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 5 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (5%). Lastly there is the 3rd share allotment (90 shares 90%) made up of 1 entity.
Previous addresses
Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 04 Jun 2020 to 29 Sep 2021
Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 04 Jun 2020 to 18 Oct 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 24 Jul 2007 to 04 Jun 2020
Address #4: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Aug 2004 to 24 Jul 2007
Address #5: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland
Registered & physical address used from 17 Jun 2002 to 20 Aug 2004
Address #6: Level 3 Customhouse, 50 Anzac Avenue, Auckland
Registered address used from 12 Apr 2000 to 17 Jun 2002
Address #7: Level 3 Customhouse, 50 Anzac Avenue, Auckland
Physical address used from 25 Nov 1999 to 17 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 09 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Henry, Michael Paul |
Rd 1 Queenstown 9371 New Zealand |
25 Nov 1999 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Thomson, Graeme Donald |
Rd 3 Tahawai 3170 New Zealand |
25 Nov 1999 - |
Shares Allocation #3 Number of Shares: 90 | |||
Other (Other) | Premium Group Holdings Limited |
25-27 Crowhurst Street Newmarket, Auckland New Zealand |
25 Nov 1999 - |
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
Michael Paul Henry - Director
Appointment date: 27 Jan 2000
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Sep 2010
John Andrew Black - Director (Inactive)
Appointment date: 27 Jan 2000
Termination date: 15 Aug 2000
Address: Waitakere City,
Address used since 27 Jan 2000
Robert Ewen Henry - Director (Inactive)
Appointment date: 25 Nov 1999
Termination date: 27 Jan 2000
Address: Howick,
Address used since 25 Nov 1999
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