Context Securities Limited, a registered company, was started on 24 Sep 1986. 9429039720474 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been managed by 12 directors: Joo Boon Pua - an active director whose contract started on 29 Aug 2008,
Stuart Nigel Bruce Harrison - an active director whose contract started on 01 Jul 2022,
Boo Keng Chiu - an inactive director whose contract started on 20 Dec 2006 and was terminated on 01 Jul 2022,
Stuart Nigel Bruce Harrison - an inactive director whose contract started on 30 Jun 2003 and was terminated on 29 Aug 2008,
Hong Ren Wong - an inactive director whose contract started on 04 Feb 1999 and was terminated on 20 Dec 2006.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (category: registered, service).
Context Securities Limited had been using Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland as their physical address up until 10 Oct 2001.
A single entity controls all company shares (exactly 11364 shares) - Millennium & Copthorne Hotels New Zealand Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Po Box 5640, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 01 Oct 2020
Address #5: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Apr 2023
Principal place of activity
Level 13, 280 Queen Street, Auckland, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland New Zealand
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address #2: Level 13, 280 Centre, 280 Queen Street, Auckland New Zealand
Registered address used from 10 Oct 2001 to 10 Oct 2001
Address #3: Level 8, Southstate Tower, 90 Symonds Street, Auckland
Registered address used from 19 Jan 1994 to 10 Oct 2001
Basic Financial info
Total number of Shares: 11364
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11364 | |||
Entity (NZ Limited Company) | Millennium & Copthorne Hotels New Zealand Limited Shareholder NZBN: 9429039146045 |
Auckland Central Auckland 1010 New Zealand |
24 Sep 1986 - |
Ultimate Holding Company
Joo Boon Pua - Director
Appointment date: 29 Aug 2008
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Aug 2008
Stuart Nigel Bruce Harrison - Director
Appointment date: 01 Jul 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2022
Boo Keng Chiu - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 01 Jul 2022
Address: Auckland, 1010 New Zealand
Address used since 01 Oct 2015
Stuart Nigel Bruce Harrison - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 29 Aug 2008
Address: Castor Bay, North Shore City 1309,
Address used since 23 Jul 2007
Hong Ren Wong - Director (Inactive)
Appointment date: 04 Feb 1999
Termination date: 20 Dec 2006
Address: Singapore 277181,
Address used since 04 Feb 1999
Kasinather Arasaratnam - Director (Inactive)
Appointment date: 16 Oct 1992
Termination date: 30 Jun 2003
Address: Avondale, Auckland,
Address used since 15 Oct 2002
David Mckenzie Cockburn - Director (Inactive)
Appointment date: 04 Feb 1999
Termination date: 09 Jul 1999
Address: Mission Bay, Auckland,
Address used since 04 Feb 1999
George Kwok Fai Lee - Director (Inactive)
Appointment date: 17 Jan 1998
Termination date: 31 Dec 1998
Address: Remuera, Auckland,
Address used since 17 Jan 1998
Vincent Wee Eng Yeo - Director (Inactive)
Appointment date: 14 Apr 1993
Termination date: 17 Jan 1998
Address: Mission Bay, Auckland,
Address used since 14 Apr 1993
Wei Ping Patricia Yeo - Director (Inactive)
Appointment date: 15 Jun 1992
Termination date: 14 Apr 1993
Address: Singapore 1024,
Address used since 15 Jun 1992
Andrew Ross Pitcher - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 16 Oct 1992
Address: Herne Bay, Auckland 2,
Address used since 01 Apr 1992
Murray John Lazelle - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 29 May 1992
Address: Remuera, Auckland,
Address used since 01 Apr 1992
Hospitality Services Limited
Level 13
All Seasons Hotels & Resorts Limited
Level 13
Qinz Holdings (new Zealand) Limited
Level 13
Kin Holdings Limited
Level 13, 280 Centre
Qinz (anzac Avenue) Limited
Level 13, 280 Centre
Cdl Land New Zealand Limited
Level 13
Alessandro Investments Limited
Level 4 Smith & Caughey Bldg
G75 Limited
Level 4
Green Land Investment Limited
4th Floor
Hospitality Group Limited
Level 13
Kauri Ardmore Limited
Level 4 Smith & Caughey Building
Q300 Limited
4th Floor