Rue D'amarres Precinct Limited, a registered company, was launched on 16 Sep 2003. 9429035766100 is the New Zealand Business Number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company was classified. This company has been run by 16 directors: Ronald Claude Kendall - an active director whose contract began on 18 Dec 2018,
Martyn Craig Hyland - an active director whose contract began on 22 Jul 2020,
Margaret Jean Albans - an active director whose contract began on 22 Jul 2020,
Anna Karin Elisabet - an active director whose contract began on 06 Sep 2022,
Wendy May Morris - an active director whose contract began on 06 Sep 2022.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 3187, Shortland Street, Auckland, 1140 (type: postal, office).
Rue D'amarres Precinct Limited had been using Level 1, Dillworth Building, Corner Queen Street & Customs Street, Auckland Cbd as their registered address up to 07 Aug 2019.
A single entity owns all company shares (exactly 33 shares) - Lockyer, Phillip Alan Ian - located at 1140, Ostend, Waiheke Island.
Principal place of activity
Level 1, Dillworth Building, Corner Queen Street & Customs Street, Auckland Cbd, 1140 New Zealand
Previous addresses
Address #1: Level 1, Dillworth Building, Corner Queen Street & Customs Street, Auckland Cbd, 1140 New Zealand
Registered & physical address used from 15 Apr 2019 to 07 Aug 2019
Address #2: 23 Rue D'amarres, Whangaparaoa, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 18 Jan 2019 to 15 Apr 2019
Address #3: 37 Oranga Avenue, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 08 Aug 2013 to 18 Jan 2019
Address #4: Level 1, 27 Union Street, Auckland, 1010 New Zealand
Physical address used from 15 Mar 2013 to 08 Aug 2013
Address #5: Level 1, 27 Union Street, Auckland, 1010 New Zealand
Registered address used from 14 Mar 2013 to 08 Aug 2013
Address #6: C/- Callaghan & Co, Level 9, 2 Kitchener Street, Auckland New Zealand
Physical address used from 16 Sep 2003 to 15 Mar 2013
Address #7: C/- Callaghan & Co, Level 9, 2 Kitchener Street, Auckland New Zealand
Registered address used from 16 Sep 2003 to 14 Mar 2013
Basic Financial info
Total number of Shares: 33
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 33 | |||
Individual | Lockyer, Phillip Alan Ian |
Ostend Waiheke Island 1081 New Zealand |
26 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archer, Paul |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Jan 2019 - 26 Jul 2019 |
Individual | Archer, David |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Jan 2019 - 10 Jan 2019 |
Individual | Peel-walker, Robin Radley |
Manly Whangaparaoa 0930 New Zealand |
01 May 2016 - 10 Jan 2019 |
Entity | Cap D'amarres Limited Shareholder NZBN: 9429037933760 Company Number: 889752 |
16 Sep 2003 - 01 May 2016 | |
Entity | Cap D'amarres Limited Shareholder NZBN: 9429037933760 Company Number: 889752 |
16 Sep 2003 - 01 May 2016 |
Ronald Claude Kendall - Director
Appointment date: 18 Dec 2018
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Dec 2018
Martyn Craig Hyland - Director
Appointment date: 22 Jul 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 22 Jul 2020
Margaret Jean Albans - Director
Appointment date: 22 Jul 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 22 Jul 2020
Anna Karin Elisabet - Director
Appointment date: 06 Sep 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 06 Sep 2022
Wendy May Morris - Director
Appointment date: 06 Sep 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 06 Sep 2022
Susan Eddington - Director
Appointment date: 05 Sep 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 05 Sep 2023
Denise Gail Mcbeth - Director (Inactive)
Appointment date: 20 Jul 2022
Termination date: 11 Sep 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 20 Jul 2022
Alan John Mccracken - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 06 Sep 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Dec 2018
Murray John Mcbeth - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 06 Sep 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Dec 2018
Rodger Glen Bullivant - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 06 Sep 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Dec 2018
Roger Leonard John Sumich - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 22 Jul 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Dec 2018
Phillip Alan Ian Lockyer - Director (Inactive)
Appointment date: 20 Jun 2019
Termination date: 22 Jul 2020
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 20 Jun 2019
Paul Archer - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 26 Jul 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Dec 2018
Robin Radley Peel-walker - Director (Inactive)
Appointment date: 16 Sep 2003
Termination date: 22 Jan 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 21 Sep 2015
Evan Paul Savage - Director (Inactive)
Appointment date: 16 Sep 2003
Termination date: 18 Dec 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 31 Jul 2013
Michael Lennox Pusinelli - Director (Inactive)
Appointment date: 16 Sep 2003
Termination date: 14 Dec 2012
Address: Mt Eden,
Address used since 16 Sep 2003
Te Papapa-onehunga Rugby Football & Sports Club Incorporated
Olea Rd (ferguson Park)
Kiwi Alarms Limited
32 A Oranga Avenue
Will&witch Limited
2/34 Oranga Ave
Elysium Spa And Beauty Limited
36 Oranga Avenue
Christian Community Incorporated
10 Rawhiti Road
The Christian Community Charitable Trust For Social Renewal
10 Rawhiti Road
Creation Enterprises Limited
C/o The Tax Rat Ltd
New Power Management Limited
50 Ohinerau Street
Onej Limited
525 Manukau Road
Pines Apartments Limited
3a Lewin Road
Sunset West Waste Water Company Limited
525 Manukau Road
West End Property Management Limited
C/-crockers Strata Management Ltd