Shortcuts

Hurakia Lodge Limited

Type: NZ Limited Company (Ltd)
9429036864362
NZBN
1145164
Company Number
Registered
Company Status
080225137
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Po Box 137126
Parnell
Auckland 1151
New Zealand
Postal address used since 23 Jul 2019
95 Manukau Road
Epsom
Auckland 1023
New Zealand
Office address used since 23 Jul 2019
95 Manukau Road
Epsom
Auckland 1023
New Zealand
Delivery address used since 03 Jul 2020

Hurakia Lodge Limited was started on 28 Jun 2001 and issued an NZ business number of 9429036864362. This registered LTD company has been run by 3 directors: John Macculloch - an active director whose contract began on 28 Jun 2001,
Ralph Stuettgen - an inactive director whose contract began on 28 Jun 2001 and was terminated on 28 Mar 2002,
Ian Lawrence - an inactive director whose contract began on 28 Jun 2001 and was terminated on 28 Mar 2002.
As stated in our database (updated on 26 Mar 2024), the company uses 5 addresess: 40 George Street, Kingsland, Auckland, 1024 (registered address),
40 George Street, Kingsland, Auckland, 1024 (service address),
40 George Street, Mount Eden, Auckland, 1024 (registered address),
40 George Street, Mount Eden, Auckland, 1024 (physical address) among others.
Until 12 Jul 2022, Hurakia Lodge Limited had been using 95 Manukau Road, Epsom, Auckland as their physical address.
BizDb identified former names for the company: from 09 Apr 2002 to 11 Jun 2004 they were called Pohutukawa Bay Lodge Limited, from 28 Jun 2001 to 09 Apr 2002 they were called A-Technologies Limited.
A total of 250000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 250000 shares are held by 1 entity, namely:
Macculloch, John (an individual) located at Bellevue Hill, Sydney postcode 2023. Hurakia Lodge Limited is categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Other active addresses

Address #4: 40 George Street, Mount Eden, Auckland, 1024 New Zealand

Registered & physical & service address used from 12 Jul 2022

Address #5: 40 George Street, Kingsland, Auckland, 1024 New Zealand

Registered & service address used from 12 Jul 2023

Principal place of activity

95 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 17 Jul 2017 to 12 Jul 2022

Address #2: 33 Selwyn Street, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 26 Jul 2012 to 17 Jul 2017

Address #3: 295b Parnell Road, Parnell, Auckland, 1150 New Zealand

Physical & registered address used from 02 Aug 2010 to 26 Jul 2012

Address #4: 295 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 13 Aug 2009 to 02 Aug 2010

Address #5: 16 Eastbourne Road, Remuera, Auckland

Registered address used from 31 Jul 2006 to 13 Aug 2009

Address #6: 60 Sandford Way, Rakino Island, Auckland, Huraki Gulf

Physical address used from 31 Jul 2006 to 13 Aug 2009

Address #7: 137 Captain Springs Road, Onehunga, Auckland

Registered & physical address used from 28 Jun 2001 to 31 Jul 2006

Contact info
61 4 67628282
23 Jul 2019 Phone
info@hurakialodge.com
Email
heather@aluart.net
28 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Individual Macculloch, John Bellevue Hill
Sydney
2023
Australia
Directors

John Macculloch - Director

Appointment date: 28 Jun 2001

ASIC Name: Aluart Pty Limited

Address: Bellevue Hill, Sydney, 2023 Australia

Address used since 30 Jul 2015

Address: Sydney, 2023 Australia

Address: Bellevue Hill, Sydney, 2023 Australia

Address used since 29 Nov 2016


Ralph Stuettgen - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 28 Mar 2002

Address: Mt Eden, Auckland,

Address used since 28 Jun 2001


Ian Lawrence - Director (Inactive)

Appointment date: 28 Jun 2001

Termination date: 28 Mar 2002

Address: Beachlands, Auckland,

Address used since 28 Jun 2001

Nearby companies
Similar companies

Blackrod Limited
Level 1, 270 Neilson Street

High Investment Limited
37 Church Street

Mystic Treasures Limited
49 Neilson Street

National Assets Control Limited
75h Hill Street

Rochdale Bond Properties Limited
329b Onehunga Mall

Star Box Investments Limited
90 Onehunga Mall