Shortcuts

Eyles Mcgough Limited

Type: NZ Limited Company (Ltd)
9429038399473
NZBN
701923
Company Number
Registered
Company Status
Current address
Level 5, 110 Symonds Street
Auckland 1140
New Zealand
Physical & registered & service address used since 13 May 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Yarnton, Robert Remeura
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Ganley, Sarah Narrow Neck
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Yarnton, Robyn Frances Remuera
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Ganley, Roger Martin Narrow Neck
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 40
Individual Yarnton, Robyn Frances Remuera
Auckland

New Zealand
Individual Yarnton, Robert Remeura
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Littler, Arthur Auckland

New Zealand
Individual Hilton, Anthony Gerrard Massey
Auckland
Individual Hilton, Carol Anne Massey
Auckland

New Zealand
Individual Bruce Arthur, Cork Gulf Harbour
Auckland

New Zealand
Individual Eyles, Russell Hillsborough
Auckland
Directors

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