Shortcuts

Eke Panuku Development Auckland Limited

Type: NZ Limited Company (Ltd)
9429031398336
NZBN
3089645
Company Number
Registered
Company Status
M696296
Industry classification code
Management Service To Local Government And Other Statutory Bodies
Industry classification description
Current address
82 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 11 Sep 2017
Level 22, 135 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Jan 2024

Eke Panuku Development Auckland Limited was launched on 17 Sep 2010 and issued a business number of 9429031398336. This registered LTD company has been run by 23 directors: Paul Francis Majurey - an active director whose contract started on 01 Sep 2015,
David Ian Kennedy - an active director whose contract started on 01 Nov 2017,
John Edward Coop - an active director whose contract started on 01 Nov 2019,
Kenina Maree Court - an active director whose contract started on 01 Jun 2021,
Steven Trevor Evans - an active director whose contract started on 01 Jun 2021.
As stated in BizDb's information (updated on 27 Mar 2024), the company registered 2 addresses: Level 22, 135 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Level 22, 135 Albert Street, Auckland Central, Auckland, 1010 (service address),
82 Wyndham Street, Auckland Central, Auckland, 1010 (physical address).
Up to 08 Jan 2024, Eke Panuku Development Auckland Limited had been using 82 Wyndham Street, Auckland Central, Auckland as their registered address.
BizDb identified former names for the company: from 01 May 2017 to 30 Jun 2022 they were named Panuku Development Auckland Limited, from 01 Sep 2015 to 01 May 2017 they were named Development Auckland Limited and from 31 Aug 2010 to 01 Sep 2015 they were named Auckland Waterfront Development Agency Limited.
A total of 30 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Auckland Council (an other) located at Auckland Central, Auckland postcode 1010. Eke Panuku Development Auckland Limited is classified as "Management service to local government and other statutory bodies" (business classification M696296).

Addresses

Previous addresses

Address #1: 82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 11 Sep 2017 to 08 Jan 2024

Address #2: 11 Westhaven Drive, Auckland, 1010 New Zealand

Registered address used from 27 Aug 2015 to 11 Sep 2017

Address #3: Pier 21 Building, 11 Westhaven Drive, Auckland, 1010 New Zealand

Physical address used from 17 Oct 2011 to 11 Sep 2017

Address #4: Auckland Council, Civic Building, 1 Greys Avenue, Auckland, 1010 New Zealand

Registered address used from 17 Sep 2010 to 27 Aug 2015

Address #5: Auckland Council, Civic Building, 1 Greys Avenue, Auckland, 1010 New Zealand

Physical address used from 17 Sep 2010 to 17 Oct 2011

Contact info
info@panuku.co.nz
Email
info@ekepanuku.co.nz
30 Aug 2022 Primary
www.panuku.co.nz
Website
www.ekepanuku.co.nz
30 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30
Other (Other) Auckland Council Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Auckland Transition Agency
Other Auckland Transition Agency
Directors

Paul Francis Majurey - Director

Appointment date: 01 Sep 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 31 Aug 2018

Address: Te Atatu Peninsula, Auckland, New Zealand

Address used since 01 Sep 2015


David Ian Kennedy - Director

Appointment date: 01 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2017


John Edward Coop - Director

Appointment date: 01 Nov 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2019


Kenina Maree Court - Director

Appointment date: 01 Jun 2021

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Jun 2021


Steven Trevor Evans - Director

Appointment date: 01 Jun 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jun 2021


Jennifer Rose Kerr - Director

Appointment date: 01 Jun 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 10 Jul 2023

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Jun 2021


Susan Mary Huria - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 31 Dec 2023

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 29 May 2023

Address: Matakana, 0985 New Zealand

Address used since 19 Apr 2022

Address: Rd 5, Mangawhai, 0975 New Zealand

Address used since 01 Jun 2021


Richard Ian Leggat - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 31 Oct 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Dec 2014


Adrienne Young-cooper - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 02 Dec 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Nov 2018


Victoria Carroll - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 13 Nov 2020

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Nov 2019


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 31 Jan 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 31 Aug 2018

Address: Frankton, Hamilton, New Zealand

Address used since 01 Sep 2015


Christopher Martin Udale - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 08 Dec 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Feb 2019

Address: Grafton, Auckland, 1023 New Zealand

Address used since 01 Sep 2015


Susan Macken - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 31 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2014


Richard Hammond Aitken - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 31 Oct 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Sep 2015


Evan Welch Davies - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2010


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 31 Oct 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2015


John Wells - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 30 Nov 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2015


Terence John Kayes - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 01 Sep 2015

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 08 Aug 2013


Ngarimu Alan Huiroa Blair - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 01 Sep 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Sep 2011


Christine Caughey - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 01 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2010


Robert Anster Harvey - Director (Inactive)

Appointment date: 17 Sep 2010

Termination date: 30 Jun 2015

Address: Glen Eden, Waitakere, 0602 New Zealand

Address used since 17 Sep 2010


Kerry Thomas Stotter - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 01 Nov 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Oct 2010


Adrienne Frances Young-cooper - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 01 Nov 2014

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Nov 2010

Similar companies

Eastern Bridge Limited
Apartment 1305, 6 Lorne Street,

Identikit Pictures Limited
28 Tuarangi Road

Niriain Solutions Limited
27 Glen Road

Profound Solutions Limited
Suite 8, 19 Graham Street

Relate Strategic Limited
99 John Street

Stars Flight Limited
24-26 Pollen Street