Auckland Valuations Limited was started on 14 Mar 2003 and issued an NZ business identifier of 9429036084678. This registered LTD company has been run by 5 directors: Matthew William Donald Riley - an active director whose contract started on 02 Oct 2023,
Andrew Douglas Jon Fredericks - an active director whose contract started on 02 Oct 2023,
Robert Paul Stuart Macdonald - an inactive director whose contract started on 14 Mar 2003 and was terminated on 02 Oct 2023,
Michele Elisabeth Macdonald - an inactive director whose contract started on 23 Jun 2020 and was terminated on 02 Oct 2023,
Anne Maureen Fraser - an inactive director whose contract started on 23 Jun 2020 and was terminated on 02 Oct 2023.
As stated in our data (updated on 28 Mar 2024), the company uses 1 address: 2 Onslow Avenue, Epsom, Auckland, 1023 (type: postal, office).
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Crocker Group Limited (an entity) located at Epsom, Auckland postcode 1023. Auckland Valuations Limited was classified as "Valuing service - real estate" (ANZSIC L672080).
Other active addresses
Address #4: 2 Onslow Avenue, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 01 Jun 2023
Address #5: 2 Onslow Avenue, Epsom, Auckland, 1023 New Zealand
Postal & office & delivery address used from 24 Jul 2023
Principal place of activity
525 Manukau Road, Epsom, Auckland, 1023 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Crocker Group Limited Shareholder NZBN: 9429037307912 |
Epsom Auckland 1023 New Zealand |
14 Mar 2003 - |
Matthew William Donald Riley - Director
Appointment date: 02 Oct 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Oct 2023
Andrew Douglas Jon Fredericks - Director
Appointment date: 02 Oct 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Oct 2023
Robert Paul Stuart Macdonald - Director (Inactive)
Appointment date: 14 Mar 2003
Termination date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2014
Michele Elisabeth Macdonald - Director (Inactive)
Appointment date: 23 Jun 2020
Termination date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 2020
Anne Maureen Fraser - Director (Inactive)
Appointment date: 23 Jun 2020
Termination date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 2020
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Forestlines Service Company Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Crocker Group Limited
525 Manukau Road
Aim Valuation Limited
Level 1, 470 Manukau Road
Extensor Advisory Limited
9 Crocus Place
Jj Property Consultancy Limited
112 Campbell Road
Long Term Maintenance Plans Limited
268-270 Manukau Road
Simon Head & Associates Limited
Level 1, Vtr House
Sinking Fund Plans Limited
268-270 Manukau Road,