Shortcuts

Euromarque Holdings Limited

Type: NZ Limited Company (Ltd)
9429039602671
NZBN
346117
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

Euromarque Holdings Limited, a registered company, was started on 17 Jun 1987. 9429039602671 is the NZ business number it was issued. The company has been managed by 2 directors: Angus Mauger Cockram - an active director whose contract started on 12 Feb 1992,
Gary William Cockram - an inactive director whose contract started on 12 Feb 1992 and was terminated on 22 Feb 1999.
Last updated on 29 May 2025, the BizDb database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Euromarque Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up until 14 Jan 2015.
A total of 1270000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1269999 shares (100%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Mar 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical & registered address used from 29 Jun 2007 to 09 Mar 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 22 Jul 2003 to 29 Jun 2007

Address: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Road, Christchurch

Physical address used from 14 Mar 2001 to 22 Jul 2003

Address: First Floor, 52 Cashel Street, Christchurch

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address: 87 St Asaph Street, Christchurch

Registered address used from 14 Mar 2001 to 22 Jul 2003

Address: First Floor, 52 Cashel Street, Christchurch

Registered address used from 31 Jul 1998 to 14 Mar 2001

Address: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 20 Jul 1998 to 14 Mar 2001

Address: 87 St Asaph Street, Christchurch

Registered address used from 20 Jul 1998 to 31 Jul 1998

Address: C/o Walker Davey & Co, 118 Victoria Street, Christchurch

Registered address used from 14 Jun 1995 to 20 Jul 1998

Address: -

Physical address used from 20 Feb 1992 to 20 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1270000

Annual return filing month: July

Annual return last filed: 31 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1269999
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Cockram, Angus Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cockram, Angus Merivale
Christchurch
8014
New Zealand
Directors

Angus Mauger Cockram - Director

Appointment date: 12 Feb 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Jul 2015


Gary William Cockram - Director (Inactive)

Appointment date: 12 Feb 1992

Termination date: 22 Feb 1999

Address: Christchurch,

Address used since 12 Feb 1992

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House