Eyles Mcgough Limited, a registered company, was incorporated on 31 Oct 1995. 9429038399473 is the NZBN it was issued. This company has been supervised by 7 directors: Robert George Yarnton - an active director whose contract started on 28 Feb 2003,
Roger Martin Ganley - an active director whose contract started on 28 Feb 2003,
Bruce Arthur Cork - an inactive director whose contract started on 01 Aug 2006 and was terminated on 31 Mar 2012,
Anthony Gerald Hilton - an inactive director whose contract started on 31 Oct 1995 and was terminated on 31 Aug 2010,
Russell Eyles - an inactive director whose contract started on 31 Oct 1995 and was terminated on 01 Apr 2004.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: Level 5, 110 Symonds Street, Auckland, 1140 (types include: physical, registered).
Eyles Mcgough Limited had been using Adsett & Braddock, Chartered Accountants, Level 2, 90 Symonds Street, Auckland as their registered address until 13 May 2014.
Past names used by this company, as we managed to find at BizDb, included: from 31 Oct 1995 to 29 Nov 2000 they were called Eyles Mcgough Hilton & Waite Limited.
A total of 100 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (5 per cent). Finally there is the 3rd share allocation (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: Adsett & Braddock, Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1140 New Zealand
Registered address used from 13 Aug 2010 to 13 May 2014
Address: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 11 Mar 2003 to 13 Aug 2010
Address: Level 2, 90 Symonds Street, Auckland New Zealand
Physical address used from 11 Mar 2003 to 13 May 2014
Address: Bish & Associates, Chartered Accountants, 34 Sale St, Auckland
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address: 16 Morgan Street, Newmarket, Auckland
Physical address used from 19 Jul 2001 to 11 Mar 2003
Address: Bish & Associates, Chartered Accountants, 34 Sale St, Auckland
Registered address used from 19 Jul 2001 to 11 Mar 2003
Address: Sothertons, Chartered Accountants, 45 Sale St, Auckland
Registered & physical address used from 10 Apr 2001 to 19 Jul 2001
Address: 9th Floor, Countrywide Bank Centre, 280 Queen Street, Auckland
Registered & physical address used from 09 Apr 1999 to 10 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Yarnton, Robert |
Remeura Auckland New Zealand |
31 Oct 1995 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Ganley, Sarah |
Narrow Neck Auckland New Zealand |
27 Aug 2004 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Yarnton, Robyn Frances |
Remuera Auckland New Zealand |
27 Aug 2004 - |
Shares Allocation #4 Number of Shares: 45 | |||
Individual | Ganley, Roger Martin |
Narrow Neck Auckland New Zealand |
31 Oct 1995 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Yarnton, Robyn Frances |
Remuera Auckland New Zealand |
27 Aug 2004 - |
Individual | Yarnton, Robert |
Remeura Auckland New Zealand |
31 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Littler, Arthur |
Auckland New Zealand |
23 Jun 2006 - 22 Mar 2019 |
Individual | Hilton, Anthony Gerrard |
Massey Auckland |
31 Oct 1995 - 05 Nov 2010 |
Individual | Hilton, Carol Anne |
Massey Auckland New Zealand |
27 Aug 2004 - 05 Nov 2010 |
Individual | Bruce Arthur, Cork |
Gulf Harbour Auckland New Zealand |
17 Aug 2006 - 13 Nov 2012 |
Individual | Eyles, Russell |
Hillsborough Auckland |
31 Oct 1995 - 27 Aug 2004 |
Robert George Yarnton - Director
Appointment date: 28 Feb 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2004
Roger Martin Ganley - Director
Appointment date: 28 Feb 2003
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 15 Mar 2010
Bruce Arthur Cork - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 31 Mar 2012
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 01 Aug 2006
Anthony Gerald Hilton - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 31 Aug 2010
Address: Massey, Auckland, 0614 New Zealand
Address used since 31 Oct 1995
Russell Eyles - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 01 Apr 2004
Address: Hillsborough, Auckland,
Address used since 31 Oct 1995
Bruce Henry Waite - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 28 Feb 2003
Address: Half Moon Bay, Auckland,
Address used since 31 Oct 1995
Robert Morrin Mcgough - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 01 Dec 2000
Address: Avondale, Auckland,
Address used since 31 Oct 1995
Auckland Regional Chamber Of Commerce & Industry Limited
9th Floor
New Zealand Papua New Guinea Business Council Incorporated
Level 9
New Zealand Committee Of The Pacific Economic Co-operation Council Incorporated
Level 9
The French New Zealand Chamber Of Commerce And Industry Incorporated
Level 9
New Zealand United States Council Incorporated
Auckland Chamber Of Commerce
Blue Train Limited
Level 6