Palau Holdings Limited, a registered company, was incorporated on 28 Aug 2002. 9429036350650 is the New Zealand Business Number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been categorised. This company has been managed by 3 directors: Neil Mclean Harris - an active director whose contract began on 28 Aug 2002,
Glen Mclean Harris - an inactive director whose contract began on 04 Nov 2021 and was terminated on 30 Sep 2022,
Rachel Pauline Sweetman - an inactive director whose contract began on 20 May 2013 and was terminated on 01 Sep 2016.
Last updated on 02 Jan 2025, the BizDb database contains detailed information about 4 addresses the company uses, namely: Unit 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 (delivery address),
411/125 Customs St West, Viaduct Precinct, Auckland, 1010 (registered address),
411/125 Customs St West, Viaduct Precinct, Auckland, 1010 (physical address),
411/125 Customs St West, Viaduct Precinct, Auckland, 1010 (service address) among others.
Palau Holdings Limited had been using Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland as their registered address up until 10 Mar 2022.
One entity owns all company shares (exactly 1000 shares) - Harris, Neil Mclean - located at 1010, Viaduct Precinct, Auckland.
Other active addresses
Address #4: Unit 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 05 Feb 2023
Principal place of activity
101 Burnage Rd,, Pukenui, R D 4,, Kaitaia, 0484 New Zealand
Previous addresses
Address #1: Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Dec 2021 to 10 Mar 2022
Address #2: Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Dec 2021 to 06 Dec 2021
Address #3: Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Nov 2021 to 06 Dec 2021
Address #4: 101 Burnage Road, Pukenui, 0484 New Zealand
Registered address used from 11 Sep 2017 to 01 Dec 2021
Address #5: 101 Burnage Road, Pukenui, 0484 New Zealand
Physical address used from 11 Sep 2017 to 26 Nov 2021
Address #6: 81 Grace Hill Drive, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 16 Feb 2017 to 11 Sep 2017
Address #7: 284 Boord Crescent, Kumeu New Zealand
Registered address used from 12 Apr 2010 to 12 Apr 2010
Address #8: 284 Boord Cres, Kumeu
Registered address used from 12 Apr 2010 to 12 Apr 2010
Address #9: 284 Boord Cres, Kumeu, Auckland New Zealand
Physical address used from 12 Apr 2010 to 16 Feb 2017
Address #10: 6 White Heron Drive, Royal Heights, Waitakere City, New Zealand
Physical & registered address used from 28 Aug 2002 to 12 Apr 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harris, Neil Mclean |
Viaduct Precinct Auckland 1010 New Zealand |
28 Aug 2002 - |
Neil Mclean Harris - Director
Appointment date: 28 Aug 2002
Address: Viaduct Precinct, Auckland, 1010 New Zealand
Address used since 02 Mar 2022
Address: Pukenui, 0484 New Zealand
Address used since 01 Jun 2017
Glen Mclean Harris - Director (Inactive)
Appointment date: 04 Nov 2021
Termination date: 30 Sep 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 04 Nov 2021
Rachel Pauline Sweetman - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 01 Sep 2016
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 20 May 2013
Denison Enterprises Limited
Whalers Road
Wagener Engineering (2017) Limited
89a Whalers Road
Chisamba Investments Limited
201 Pungaere Road
Dream Catcher Limited
1404b Oruru Road, Peria
Mid North Lawn Care Limited
2615 Waiare Road
Nga Pi Honey Limited
147b Stanners Road
Te Make Farms Limited
16 Matthews Avenue
Total Waste Of Time Limited
1404b Oruru Road, Peria