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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1269999 | |||
| Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
17 Jun 1987 - |
| Individual | Cockram, Angus |
Merivale Christchurch 8014 New Zealand |
17 Jun 1987 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cockram, Angus |
Merivale Christchurch 8014 New Zealand |
08 Jul 2004 - |
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
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