Pakuranga 104 Limited, a registered company, was registered on 15 Oct 2004. 9429035149484 is the New Zealand Business Number it was issued. This company has been supervised by 12 directors: Suzanne Marie Young - an active director whose contract started on 11 Mar 2015,
Antony Lewis Young - an inactive director whose contract started on 11 Mar 2015 and was terminated on 30 Jun 2020,
Peter Bradley Shalfoon - an inactive director whose contract started on 01 Mar 2010 and was terminated on 11 Mar 2015,
Raana Julian Horan - an inactive director whose contract started on 01 Mar 2010 and was terminated on 11 Mar 2015,
Anthony Gerard Sheehan - an inactive director whose contract started on 26 Jul 2007 and was terminated on 31 May 2010.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 62 Ti Rakau Drive, Pakuranga, Auckland, 2010 (type: registered, physical).
Pakuranga 104 Limited had been using 12 Morningside Drive, Sandringham, Auckland as their registered address until 18 Oct 2012.
A single entity owns all company shares (exactly 100 shares) - The Young Ones Trust - located at 2010, Maraetai, Auckland.
Principal place of activity
7a Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address: 12 Morningside Drive, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 23 Aug 2010 to 18 Oct 2012
Address: 3 Trugood Road, Pakuranga, Auckland New Zealand
Registered & physical address used from 07 Nov 2005 to 23 Aug 2010
Address: 530 Rosebank Road, Avondale, Auckland
Registered & physical address used from 15 Oct 2004 to 07 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | The Young Ones Trust |
Maraetai Auckland 2018 New Zealand |
03 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
15 Oct 2004 - 27 Jun 2010 | |
Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
Pakuranga Auckland 2010 New Zealand |
14 Dec 2004 - 03 May 2021 |
Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
116 Harris Road, East Tamaki, Auckland 2013 New Zealand |
14 Dec 2004 - 03 May 2021 |
Entity | La Rochelle Investments Limited Shareholder NZBN: 9429035132578 Company Number: 1566647 |
14 Dec 2004 - 14 Dec 2004 | |
Entity | Barbados & Clova Limited Shareholder NZBN: 9429033296104 Company Number: 1958212 |
01 Nov 2007 - 13 Aug 2010 | |
Entity | La Rochelle Investments Limited Shareholder NZBN: 9429035132578 Company Number: 1566647 |
14 Dec 2004 - 14 Dec 2004 | |
Entity | Carlton Party Hire Limited Shareholder NZBN: 9429039667656 Company Number: 325769 |
15 Oct 2004 - 27 Jun 2010 | |
Entity | Barbados & Clova Limited Shareholder NZBN: 9429033296104 Company Number: 1958212 |
01 Nov 2007 - 13 Aug 2010 |
Suzanne Marie Young - Director
Appointment date: 11 Mar 2015
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 03 Aug 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2015
Antony Lewis Young - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 30 Jun 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 11 Mar 2015
Peter Bradley Shalfoon - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 11 Mar 2015
Address: Mairangi Bay, Northshore City,
Address used since 01 Mar 2010
Raana Julian Horan - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 11 Mar 2015
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 17 Sep 2014
Anthony Gerard Sheehan - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 31 May 2010
Address: Farm Grove, Auckland,
Address used since 26 Jul 2007
Rachael Mary Sheehan - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 31 May 2010
Address: Farm Cove, Auckland,
Address used since 26 Jul 2007
David Lloyd Patterson - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 01 Mar 2010
Address: Newmarket, Auckland,
Address used since 01 Nov 2004
Graeme Lindsay Haswell - Director (Inactive)
Appointment date: 08 Aug 2009
Termination date: 01 Mar 2010
Address: Rd 8, Te Kuiti,
Address used since 08 Aug 2009
Joseph Oliver Midgely - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 08 Aug 2009
Address: Hobsonville, Auckland,
Address used since 01 Nov 2004
Angela Mary Mullins - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 26 Jul 2007
Address: Bucklands Beach, Auckland,
Address used since 01 Nov 2004
Barrie John Mullins - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 26 Jul 2007
Address: Bucklands Beach, Auckland,
Address used since 01 Nov 2004
Suzanne Marie Young - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 25 Feb 2005
Address: Mairangi Bay, Auckland,
Address used since 15 Oct 2004
Manukau 107 Limited
62 Ti Rakau Drive
Keeana Corporate Trustee Limited
1/9 Cortina Place
Keeana Enterprises Limited
1/9 Cortina Place
Souly Funerals Limited
1/9 Cortina Place
Sekhon Enterprises Limited
5 Tiraumea Drive
Remuera Pizzeria Limited
5 Reeves Road