Shortcuts

Pukeroa Management Limited

Type: NZ Limited Company (Ltd)
9429036786787
NZBN
1159215
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
202 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 26 Sep 2003
6 Admirals Court Drive
Greenhithe
Auckland 0632
New Zealand
Postal & office & delivery address used since 13 May 2020

Pukeroa Management Limited was started on 30 Aug 2001 and issued a number of 9429036786787. This registered LTD company has been managed by 4 directors: Mark Anthony Easson - an active director whose contract started on 30 Aug 2001,
Mark Easson - an active director whose contract started on 30 Aug 2001,
Jennifer Marie Navot - an inactive director whose contract started on 15 Jun 2010 and was terminated on 24 Apr 2023,
Christine Mary Mcclintock - an inactive director whose contract started on 17 Apr 2002 and was terminated on 11 Sep 2002.
According to our database (updated on 26 Mar 2024), this company uses 1 address: 6 Admirals Court Drive, Greenhithe, Auckland, 0632 (type: postal, office).
Until 26 Sep 2003, Pukeroa Management Limited had been using 97-101 Hobson Street, Auckland, New Zealand as their registered address.
BizDb identified past names for this company: from 30 Aug 2001 to 08 Oct 2007 they were named Pukeroa Station Limited.
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:
Easson, Mark Anthony (an individual) located at Greenhithe, Auckland postcode 0632. Pukeroa Management Limited was classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

6 Admirals Court Drive, Greenhithe, Auckland, 0632 New Zealand


Previous addresses

Address #1: 97-101 Hobson Street, Auckland, New Zealand

Registered & physical address used from 21 Nov 2002 to 26 Sep 2003

Address #2: 140 Greenhithe Road, Greenhithe, Auckland

Physical & registered address used from 30 Aug 2001 to 21 Nov 2002

Contact info
64 21 747401
13 May 2020 Phone
eassonmark@gmail.com
13 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Easson, Mark Anthony Greenhithe
Auckland
0632
New Zealand
Directors

Mark Anthony Easson - Director

Appointment date: 30 Aug 2001

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 13 May 2020


Mark Easson - Director

Appointment date: 30 Aug 2001

Address: Greenhithe, North Shore, 0632 New Zealand

Address used since 14 Mar 2016

Address: Greenhithe, North Shore, 0632 New Zealand

Address used since 15 Mar 2018


Jennifer Marie Navot - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 24 Apr 2023

Address: Greenhithe, Auckland 0632, 0632 New Zealand

Address used since 13 May 2020

Address: Greenhithe, North Shore, 0632, 0632 New Zealand

Address used since 14 Mar 2016

Address: Greenhithe, North Shore, 0632, 0632 New Zealand

Address used since 15 Mar 2018


Christine Mary Mcclintock - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 11 Sep 2002

Address: Unsworth Heights, Auckland,

Address used since 17 Apr 2002

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road

Similar companies

Boston 8 Limited
202 Ponsonby Road

Degrandi Retail Limited
202 Ponsonby Road

Delany Farm Linkwater Limited
202 Ponsonby Road

Hammed Properties Limited
202 Ponsonby Road

Phisco Limited
202 Ponsonby Road

Sky View Properties Limited
202 Ponsonby Road