Shortcuts

Rue D'amarres Precinct Limited

Type: NZ Limited Company (Ltd)
9429035766100
NZBN
1398567
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
Level 1, Dillworth Building
Corner Queen Street & Customs Street
Auckland Cbd 1140
New Zealand
Physical & registered & service address used since 07 Aug 2019
Po Box 3187
Shortland Street
Auckland 1140
New Zealand
Postal address used since 29 Sep 2020
Level 1, Dillworth Building
Corner Queen Street & Customs Street
Auckland Cbd 1140
New Zealand
Office & delivery address used since 29 Sep 2020

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.

Addresses

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

Contact info
64 09 3073721
05 Apr 2019 Phone
rosechen@stratatitle.co.nz
Email
bc@stratatitle.co.nz
29 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 33
Individual Lockyer, Phillip Alan Ian Ostend
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Archer, Paul Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Archer, David Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Peel-walker, Robin Radley Manly
Whangaparaoa
0930
New Zealand
Entity Cap D'amarres Limited
Shareholder NZBN: 9429037933760
Company Number: 889752
Entity Cap D'amarres Limited
Shareholder NZBN: 9429037933760
Company Number: 889752
Directors

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

Similar companies

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