Pakuranga Plaza Limited was started on 02 Jul 2010 and issued a New Zealand Business Number of 9429031474146. This registered LTD company has been supervised by 9 directors: Poh Leng Stanley Tan - an active director whose contract began on 07 Oct 2014,
Joan Keat Chua - an active director whose contract began on 13 May 2016,
Gary Noland - an active director whose contract began on 11 Dec 2023,
Christopher Ian Minty - an inactive director whose contract began on 26 Nov 2018 and was terminated on 12 Dec 2023,
Gim Chuan Andrew Tay - an inactive director whose contract began on 13 May 2016 and was terminated on 28 Nov 2022.
According to our data (updated on 01 Apr 2024), this company registered 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, registered).
Up to 28 Nov 2018, Pakuranga Plaza Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
BizDb found former names for this company: from 01 Jul 2010 to 03 Sep 2014 they were called Burtlea Investments No. 164 Limited.
A total of 200 shares are allocated to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Gyp Real Estate Pte Ltd (an other) located at Braddell House, Singapore postcode 319637.
Previous address
Address: Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 Jul 2010 to 28 Nov 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Gyp Real Estate Pte Ltd |
Braddell House Singapore 319637 Singapore |
08 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burton, Nigel Geoffrey Ledgard |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2010 - 08 Sep 2014 |
Entity | Burtlea Nominees Limited Shareholder NZBN: 9429038247545 Company Number: 824439 |
08 Sep 2014 - 07 Oct 2014 | |
Entity | Burtlea Nominees Limited Shareholder NZBN: 9429038247545 Company Number: 824439 |
08 Sep 2014 - 07 Oct 2014 | |
Entity | Pakuranga Plaza Holdings Limited Shareholder NZBN: 9429041441190 Company Number: 5479582 |
07 Oct 2014 - 08 May 2015 | |
Entity | Pakuranga Plaza Holdings Limited Shareholder NZBN: 9429041441190 Company Number: 5479582 |
07 Oct 2014 - 08 May 2015 | |
Director | Nigel Geoffrey Ledgard Burton |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2010 - 08 Sep 2014 |
Ultimate Holding Company
Poh Leng Stanley Tan - Director
Appointment date: 07 Oct 2014
Address: Singapore, 677777 Singapore
Address used since 21 Oct 2022
Address: 06-02, Burlington Square, 189651 Singapore
Address used since 07 Oct 2014
Joan Keat Chua - Director
Appointment date: 13 May 2016
Address: Singapore, 538142 Singapore
Address used since 13 May 2016
Gary Noland - Director
Appointment date: 11 Dec 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 11 Dec 2023
Christopher Ian Minty - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 12 Dec 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Nov 2018
Gim Chuan Andrew Tay - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 28 Nov 2022
Address: Singapore, 677800 Singapore
Address used since 18 Mar 2021
Address: Singapore, 677800 Singapore
Address used since 13 May 2016
Thomas Henry Lovejoy - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 30 Nov 2018
ASIC Name: Supatreats Australia Pty. Ltd.
Address: Baulkham Hills, Nsw, Australia
Address: Baulkham Hills, Nsw, Australia
Address: Adelaide, Australia
Address used since 01 Oct 2015
Yoke Min Pang - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 13 May 2016
Address: 266597, Singapore
Address used since 07 Oct 2014
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 07 Oct 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Mar 2013
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 07 Oct 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Mar 2013
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street