Shortcuts

Wyndham Securities Limited

Type: NZ Limited Company (Ltd)
9429039693488
NZBN
318013
Company Number
Registered
Company Status
Current address
Level 9, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Oct 2020

Wyndham Securities Limited, a registered company, was registered on 28 Nov 1986. 9429039693488 is the NZBN it was issued. This company has been run by 22 directors: James Thomas Varney - an active director whose contract began on 14 Sep 1992,
Victor Ross Alexander Bedford - an active director whose contract began on 15 Nov 2017,
Andrew John Knight - an inactive director whose contract began on 31 Mar 2016 and was terminated on 15 Nov 2017,
John Woolley - an inactive director whose contract began on 28 Apr 1992 and was terminated on 31 Mar 2016,
Geoffrey John Garland Baxter - an inactive director whose contract began on 28 Apr 1992 and was terminated on 31 Mar 2016.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Wyndham Securities Limited had been using Level 14, Hsbc House, 1 Queen Street, Auckland Central as their registered address up to 27 Oct 2020.
More names used by the company, as we found at BizDb, included: from 14 Sep 1987 to 25 Nov 1993 they were called Wobak Services Limited, from 28 Nov 1986 to 14 Sep 1987 they were called Ready Form No. 8 Limited.
A single entity owns all company shares (exactly 121 shares) - Varney, James Thomas - located at 1010, Devonport.

Addresses

Previous addresses

Address: Level 14, Hsbc House, 1 Queen Street, Auckland Central New Zealand

Registered & physical address used from 17 Feb 2005 to 27 Oct 2020

Address: Level 14, 1 Queen Street, Auckland City, Auckland

Physical address used from 06 Apr 2004 to 06 Apr 2004

Address: Level 14, 1 Queen Street, Auckland City, Auckland

Registered address used from 06 Apr 2004 to 17 Feb 2005

Address: 15th Floor Cml Building, Corner Queen & Wyndham Streets, Auckland

Physical address used from 06 Apr 2004 to 17 Feb 2005

Address: 15th Floor Cml Building, Corner Queen & Wyndham Streets, Auckland

Registered address used from 01 Jul 1997 to 06 Apr 2004

Address: -

Physical address used from 19 Feb 1992 to 06 Apr 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 121

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 121
Individual Varney, James Thomas Devonport

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, James Peter Mt Albert
Auckland
Individual Woolley, John Orakei
Auckland
1071
New Zealand
Individual Baxter, Geoffrey John Garland Parnell
Auckland 1052

New Zealand
Individual Cotton, Donald John Takapuna
Auckland
Individual Wishart, Desmond Arthur St Heliers
Individual Baxter, Geoffrey John Garland Parnell
Auckland 1052

New Zealand
Individual Woolley, John Orakei
Auckland
1071
New Zealand
Individual Vial, Gordon Edward Meadowbank
Auckland
Directors

James Thomas Varney - Director

Appointment date: 14 Sep 1992

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Mar 2016


Victor Ross Alexander Bedford - Director

Appointment date: 15 Nov 2017

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 15 Nov 2017


Andrew John Knight - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 15 Nov 2017

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 03 Jun 2016


John Woolley - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 31 Mar 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 Nov 2015


Geoffrey John Garland Baxter - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 31 Mar 2016

Address: Parnell, Auckland 1052, New Zealand

Address used since 14 May 2010


Victor Ross Alexander Bedford - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 31 Mar 2016

Address: Northcote Point, 0627 New Zealand

Address used since 01 Jan 2000


Craig Raymond Andrews - Director (Inactive)

Appointment date: 26 Jan 2005

Termination date: 31 Mar 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Jun 2006


James David Turner - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 31 Mar 2016

Address: Takapuna, Auckland, New Zealand

Address used since 01 Jul 2006


Brandon John Cullen - Director (Inactive)

Appointment date: 05 Dec 2012

Termination date: 31 Mar 2016

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 05 Dec 2012


Anthony Charles Bennett Coupe - Director (Inactive)

Appointment date: 06 Dec 2012

Termination date: 31 Mar 2016

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 09 Jan 2014


James Peter Martin - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 10 Dec 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 31 May 2012


Donald John Cotton - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 23 Dec 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jun 1994


Simon Anthony Milne - Director (Inactive)

Appointment date: 01 Jan 2000

Termination date: 22 Jul 2011

Address: Epsom, Auckland 1023,

Address used since 01 Nov 2006


Vanessa-jane Vette - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 04 Mar 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2006


Gordon Edward Vial - Director (Inactive)

Appointment date: 23 Nov 1993

Termination date: 31 Dec 2009

Address: Meadowbank, Auckland,

Address used since 23 Nov 1993


Desmond Arthur Wishart - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 30 Mar 2004

Address: St Heliers,

Address used since 10 Jun 1994


Brian Philip Cecil Carter - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 31 May 2001

Address: Remuera, Auckland,

Address used since 10 Jun 1994


Christopher Alexander Dickie - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 31 Dec 1997

Address: Takapuna,

Address used since 10 Jun 1994


Peter John Edwards - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 31 Dec 1997

Address: Birhenhead,

Address used since 10 Jun 1994


Paul Kenneth Foster - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 31 Dec 1997

Address: R D 2, Clevedon,

Address used since 10 Jun 1994


John Leonard Clark - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 31 Dec 1997

Address: Remuera,

Address used since 10 Jun 1994


Thomas Christopher Howie Fleming - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 31 Dec 1997

Address: R D 3, Drury,

Address used since 10 Jun 1994

Nearby companies

Wyndham Property Limited
Level 14, Hsbc House

Cal 107731 Limited
Level 14, Hsbc House

Telco Fourthmedia Limited
Level 10

Bolebrand New Zealand Limited
Level 14, Hsbc House

Lindon Harris Limited
Level 14, Hsbc House

The Pakiri Church Trust Board
Mcveagh Fleming