Shortcuts

Context Securities Limited

Type: NZ Limited Company (Ltd)
9429039720474
NZBN
309870
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
415 Church St
Penrose
Auckland
Other (Address for Records) & records address (Address for Records) used since 01 Nov 1999
Level 13
280 Centre
280 Queen Street, Auckland New Zealand
Service address used since 10 Oct 2001
Level 13
280 Queen Street, Auckland
Auckland 1140
New Zealand
Delivery & office address used since 02 Oct 2019

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.

Addresses

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

Contact info
64 9 3535005
02 Oct 2018 Phone
takeshi.ito@millenniumhotels.com
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
takeshi.ito@millenniumhotels.com
02 Oct 2018 Email
No website
Website
Financial Data

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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Millennium & Copthorne Hotels New Zealand Limited
Name
Ltd
Type
495300
Ultimate Holding Company Number
NZ
Country of origin
Level 13
280 Centre
280 Queen Street, Auckland New Zealand
Address
Directors

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

Similar companies

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