Wyndham Securities Limited (issued a business number of 9429039693488) was incorporated on 28 Nov 1986. 2 addresses are in use by the company: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 14, Hsbc House, 1 Queen Street, Auckland Central had been their registered address, until 27 Oct 2020. Wyndham Securities Limited used other names, namely: Wobak Services Limited from 14 Sep 1987 to 25 Nov 1993, Ready Form No. 8 Limited (28 Nov 1986 to 14 Sep 1987). 121 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 121 shares (100% of shares), namely:
Varney, James Thomas (an individual) located at Devonport. The Businesscheck data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 27 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
James Thomas Varney
Devonport, Auckland, 0624
Address used since 31 Mar 2016 |
Director | 14 Sep 1992 - current |
Victor Ross Alexander Bedford
Northcote Point, Auckland, 0627
Address used since 15 Nov 2017 |
Director | 15 Nov 2017 - current |
Andrew John Knight
Blockhouse Bay, Auckland, 0600
Address used since 03 Jun 2016 |
Director | 31 Mar 2016 - 15 Nov 2017 |
John Woolley
Orakei, Auckland, 1071
Address used since 16 Nov 2015 |
Director | 28 Apr 1992 - 31 Mar 2016 |
Geoffrey John Garland Baxter
Parnell, Auckland 1052,
Address used since 14 May 2010 |
Director | 28 Apr 1992 - 31 Mar 2016 |
Victor Ross Alexander Bedford
Northcote Point, 0627
Address used since 01 Jan 2000 |
Director | 01 Jan 2000 - 31 Mar 2016 |
Craig Raymond Andrews
Point Chevalier, Auckland, 1022
Address used since 30 Jun 2006 |
Director | 26 Jan 2005 - 31 Mar 2016 |
James David Turner
Takapuna, Auckland,
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 31 Mar 2016 |
Brandon John Cullen
Rd 1, Warkworth, 0981
Address used since 05 Dec 2012 |
Director | 05 Dec 2012 - 31 Mar 2016 |
Anthony Charles Bennett Coupe
Northcote Point, Auckland, 0627
Address used since 09 Jan 2014 |
Director | 06 Dec 2012 - 31 Mar 2016 |
James Peter Martin
Mount Albert, Auckland, 1025
Address used since 31 May 2012 |
Director | 31 May 2012 - 10 Dec 2014 |
Donald John Cotton
Takapuna, Auckland, 0622
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 23 Dec 2011 |
Simon Anthony Milne
Epsom, Auckland 1023,
Address used since 01 Nov 2006 |
Director | 01 Jan 2000 - 22 Jul 2011 |
Vanessa-jane Vette
Remuera, Auckland, 1050
Address used since 01 Jul 2006 |
Director | 01 Jul 2006 - 04 Mar 2011 |
Gordon Edward Vial
Meadowbank, Auckland,
Address used since 23 Nov 1993 |
Director | 23 Nov 1993 - 31 Dec 2009 |
Desmond Arthur Wishart
St Heliers,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 30 Mar 2004 |
Brian Philip Cecil Carter
Remuera, Auckland,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 31 May 2001 |
Christopher Alexander Dickie
Takapuna,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 31 Dec 1997 |
Peter John Edwards
Birhenhead,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 31 Dec 1997 |
Paul Kenneth Foster
R D 2, Clevedon,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 31 Dec 1997 |
John Leonard Clark
Remuera,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 31 Dec 1997 |
Thomas Christopher Howie Fleming
R D 3, Drury,
Address used since 10 Jun 1994 |
Director | 10 Jun 1994 - 31 Dec 1997 |
Previous address | Type | Period |
---|---|---|
Level 14, Hsbc House, 1 Queen Street, Auckland Central | Registered & physical | 17 Feb 2005 - 27 Oct 2020 |
Level 14, 1 Queen Street, Auckland City, Auckland | Physical | 06 Apr 2004 - 06 Apr 2004 |
Level 14, 1 Queen Street, Auckland City, Auckland | Registered | 06 Apr 2004 - 17 Feb 2005 |
15th Floor Cml Building, Corner Queen & Wyndham Streets, Auckland | Physical | 06 Apr 2004 - 17 Feb 2005 |
15th Floor Cml Building, Corner Queen & Wyndham Streets, Auckland | Registered | 01 Jul 1997 - 06 Apr 2004 |
- | Physical | 19 Feb 1992 - 06 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Varney, James Thomas Individual |
Devonport |
28 Nov 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, James Peter Individual |
Mt Albert Auckland |
28 Nov 1986 - 07 Apr 2016 |
Woolley, John Individual |
Orakei Auckland 1071 |
01 Apr 2004 - 07 Apr 2016 |
Baxter, Geoffrey John Garland Individual |
Parnell Auckland 1052 |
01 Apr 2004 - 07 Apr 2016 |
Cotton, Donald John Individual |
Takapuna Auckland |
28 Nov 1986 - 15 Feb 2012 |
Wishart, Desmond Arthur Individual |
St Heliers |
01 Apr 2004 - 01 Apr 2004 |
Baxter, Geoffrey John Garland Individual |
Parnell Auckland 1052 |
01 Apr 2004 - 07 Apr 2016 |
Woolley, John Individual |
Orakei Auckland 1071 |
01 Apr 2004 - 07 Apr 2016 |
Vial, Gordon Edward Individual |
Meadowbank Auckland |
28 Nov 1986 - 13 Mar 2007 |
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 |