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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Director | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
30 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | South British Trustees Limited | 10 Feb 1988 - 30 Jul 2015 | |
Other | Null - South British Trustees Limited | 10 Feb 1988 - 30 Jul 2015 |
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
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street