Shortcuts

Euromayne Securities Limited

Type: NZ Limited Company (Ltd)
9429039488480
NZBN
380767
Company Number
Registered
Company Status
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 16 Aug 2021
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 10 Aug 2022

Euromayne Securities Limited, a registered company, was registered on 10 Feb 1988. 9429039488480 is the business number it was issued. The company has been managed by 3 directors: Gary Gordon Mario Wood - an active director whose contract started on 01 Oct 1998,
Jean Elizabeth Rogers - an inactive director whose contract started on 03 Mar 1992 and was terminated on 01 Oct 1998,
Sydney Keith Campbell - an inactive director whose contract started on 29 Feb 1992 and was terminated on 05 Nov 1992.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (category: registered, physical).
Euromayne Securities Limited had been using Level Five, F/82 Symonds Street, Grafton Auckland as their registered address up until 10 Aug 2022.
One entity controls all company shares (exactly 100000 shares) - Wood, Gary Gordon Mario - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level Five, F/82 Symonds Street, Grafton Auckland, 1010 New Zealand

Registered address used from 16 Aug 2021 to 10 Aug 2022

Address #2: Level Five, 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Physical & registered address used from 15 Aug 2017 to 16 Aug 2021

Address #3: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 07 Aug 2015 to 15 Aug 2017

Address #4: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand

Registered & physical address used from 29 Jul 2014 to 07 Aug 2015

Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 08 Aug 2013 to 29 Jul 2014

Address #6: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 12 Apr 2012 to 08 Aug 2013

Address #7: Office 1a/128 Ellett Road, Rd1, Papakura, Auckland, 2580, 2580 New Zealand

Registered address used from 04 Aug 2011 to 12 Apr 2012

Address #8: Office 1a/128 Ellett Road, Rd1, Papakura, Aucklnad, 2580 New Zealand

Registered address used from 30 Jun 2010 to 04 Aug 2011

Address #9: Office 1a/128 Ellett Road, Rd1, Papakura, Auckland, 2580 New Zealand

Physical address used from 30 Jun 2010 to 12 Apr 2012

Address #10: #26a Lovegrove Crescent, East Tamaki, South Auckland, 1701 New Zealand

Physical address used from 26 May 2006 to 30 Jun 2010

Address #11: #26a Lovegrove Crescent, East Tamaki, South Auckland, Auckland 1701 New Zealand

Registered address used from 26 May 2006 to 30 Jun 2010

Address #12: #1c Morrin Street, Ellerslie, Auckland 1005

Registered & physical address used from 28 Aug 2003 to 26 May 2006

Address #13: 65 Wellpark Ave, Grey Lynn, Auckland

Registered address used from 21 Sep 2001 to 28 Aug 2003

Address #14: 65 Wellpark Ave, Grey Lynn, Auckland

Physical address used from 21 Sep 2001 to 21 Sep 2001

Address #15: 5a Boardman Lane, Newton, Auckland 1030

Physical address used from 21 Sep 2001 to 28 Aug 2003

Address #16: 1b/30 Randolph Street, Newton, Auckland

Registered & physical address used from 14 Sep 2000 to 21 Sep 2001

Address #17: 5 The Promenade, #2 D, Takapuna, Auckland

Registered address used from 24 Sep 1999 to 14 Sep 2000

Address #18: Same As Registered Office

Physical address used from 13 Sep 1999 to 14 Sep 2000

Address #19: Office Number 44, 60 Hinemoa Street, Rotorua.

Registered address used from 20 Oct 1998 to 24 Sep 1999

Address #20: Office Number 46, 60 Hinemoa Street, Rotorua.

Registered address used from 04 Dec 1992 to 20 Oct 1998

Address #21: Office Number 23, 60 Hinemoa Street, Rotorua.

Registered address used from 01 May 1992 to 04 Dec 1992

Address #22: -

Physical address used from 20 Feb 1992 to 13 Sep 1999

Address #23: Cml Building,, 41 Eruera Street,, Rotorua.

Registered address used from 09 Jul 1991 to 01 May 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Director Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other South British Trustees Limited
Other Null - South British Trustees Limited
Directors

Gary Gordon Mario Wood - Director

Appointment date: 01 Oct 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2021

Address: 82 Symonds Street, Grafton Auckland, 1010 New Zealand

Address used since 07 Aug 2017


Jean Elizabeth Rogers - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 01 Oct 1998

Address: Rotorua,

Address used since 03 Mar 1992


Sydney Keith Campbell - Director (Inactive)

Appointment date: 29 Feb 1992

Termination date: 05 Nov 1992

Address: Auckland,

Address used since 29 Feb 1992