Earl Of Auckland Limited, a registered company, was incorporated on 14 Feb 2002. 9429036621637 is the NZ business number it was issued. The company has been run by 5 directors: Leslie Robert Graham - an active director whose contract started on 14 Feb 2002,
Linda Gwendoline Leuschke - an active director whose contract started on 26 May 2009,
Colin Harold Leo Leuschke - an inactive director whose contract started on 14 Feb 2002 and was terminated on 26 May 2009,
Brian Ernest Cocker - an inactive director whose contract started on 14 Feb 2002 and was terminated on 26 May 2009,
John Phillip Key - an inactive director whose contract started on 14 Feb 2002 and was terminated on 30 Dec 2008.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (postal address),
Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (office address),
Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (delivery address),
Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (registered address) among others.
Earl Of Auckland Limited had been using 6 Eden Street, Newmarket, Auckland as their registered address up to 21 Sep 2022.
A total of 10000 shares are allocated to 7 shareholders (3 groups). The first group includes 5000 shares (50%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 2500 shares (25%). Finally the third share allocation (2500 shares 25%) made up of 3 entities.
Other active addresses
Address #4: 221a Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & service address used from 21 Sep 2022
Address #5: Suite 9, 2nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Postal & office & delivery address used from 22 Feb 2024
Principal place of activity
6 Eden Street, Newmarket, Auckland, 1023 New Zealand
Previous address
Address #1: 6 Eden Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Feb 2002 to 21 Sep 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Leuschke, Linda Gwendoline |
Ponsonby Auckland 1011 New Zealand |
04 Aug 2023 - |
Individual | Fisher, Nicholas Kenneth |
Freemans Bay Auckland 1021 New Zealand |
04 Feb 2009 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Mackie, Audrey Joan |
Ellerslie Auckland |
14 Feb 2002 - |
Individual | Graham, Leslie Robert |
Ellerslie Auckland |
14 Feb 2002 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Cocker, Brian Ernest |
Remuera Auckland |
14 Feb 2002 - |
Individual | Cocker, Judith Francis |
Remuera Auckland 1050 New Zealand |
14 Feb 2002 - |
Other (Other) | Sl Trustee Services Limited |
Mt Eden Auckland 1024 New Zealand |
30 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Key, Bronagh Irene |
Parnell Auckland |
23 Feb 2004 - 04 Feb 2009 |
Individual | Drumm, Denis Vincent |
Ponsonby Auckland 1011 New Zealand |
16 May 2016 - 04 Aug 2023 |
Individual | Simpson, Graham Ross |
Remuera Auckland |
14 Feb 2002 - 08 Apr 2009 |
Individual | Whitney, Kenneth Grey |
Parnell Auckland |
23 Feb 2004 - 04 Feb 2009 |
Entity | Sdm Trustee Company (2007) Limited Shareholder NZBN: 9429033858623 Company Number: 1867627 |
Mt Eden Auckland 1024 New Zealand |
05 May 2010 - 30 Jul 2018 |
Entity | Whitechapel Limited Shareholder NZBN: 9429032483635 Company Number: 2189738 |
08 Apr 2009 - 16 May 2016 | |
Individual | Fisher, Nicholas Kenneth |
Parnell Auckland |
23 Feb 2004 - 27 Jun 2010 |
Entity | Whitechapel Limited Shareholder NZBN: 9429032483635 Company Number: 2189738 |
08 Apr 2009 - 16 May 2016 | |
Individual | Key, John Phillip |
Parnell Auckland |
23 Feb 2004 - 04 Feb 2009 |
Individual | Jamieson, Ronald Spencer |
Freemans Bay Auckland 1021 New Zealand |
04 Feb 2009 - 16 May 2016 |
Individual | Jamieson, Ronald Spencer |
Parnell Auckland |
23 Feb 2004 - 27 Jun 2010 |
Entity | Sdm Trustee Company (2007) Limited Shareholder NZBN: 9429033858623 Company Number: 1867627 |
Mt Eden Auckland 1024 New Zealand |
05 May 2010 - 30 Jul 2018 |
Leslie Robert Graham - Director
Appointment date: 14 Feb 2002
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Feb 2016
Linda Gwendoline Leuschke - Director
Appointment date: 26 May 2009
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Jul 2015
Colin Harold Leo Leuschke - Director (Inactive)
Appointment date: 14 Feb 2002
Termination date: 26 May 2009
Address: Parnell, Auckland,
Address used since 01 Aug 2008
Brian Ernest Cocker - Director (Inactive)
Appointment date: 14 Feb 2002
Termination date: 26 May 2009
Address: Remuera, Auckand,
Address used since 14 Feb 2002
John Phillip Key - Director (Inactive)
Appointment date: 14 Feb 2002
Termination date: 30 Dec 2008
Address: Parnell, Auckland,
Address used since 23 Feb 2004
Muse Boutique Limited
11 Teed Street
Healthlink Group Limited
Level 3
Panmech Services 2006 Limited
14 Eden Street
Famous Vodka Limited
99436
New Zealand Family Trust
12 Morrow St New Market Auckland 1
Auto Services Newmarket Limited
15a Eden Street