Shortcuts

Auburn Holdings Limited

Type: NZ Limited Company (Ltd)
9429037725624
NZBN
933335
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Villa 119 Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Mar 2021
Villa 119 Fairview Village, 21 Fairview Avenue
Fairview Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 17 Mar 2021

Auburn Holdings Limited, a registered company, was registered on 23 Nov 1998. 9429037725624 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is categorised. The company has been run by 2 directors: Cynthia Margaret O'callaghan - an active director whose contract started on 23 Nov 1998,
Allan Gerald O'callaghan - an active director whose contract started on 23 Nov 1998.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: Villa 119 Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 (type: registered, physical).
Auburn Holdings Limited had been using 6 The Promenade, Takapuna, Auckland as their registered address up to 17 Mar 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

Villa 119 Fairview Village, 21 Fairview Avenue, Fairview Heights, Auckland, 0632 New Zealand


Previous addresses

Address #1: 6 The Promenade, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 20 May 2015 to 17 Mar 2021

Address #2: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 18 May 2011 to 20 May 2015

Address #3: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 25 May 2010 to 18 May 2011

Address #4: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Registered address used from 12 Apr 2000 to 25 May 2010

Address #5: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Registered address used from 01 May 1999 to 12 Apr 2000

Address #6: Mcelroy Dutt & Thomson, 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Contact info
64 027 4518915
Phone
allanoc@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual O'callaghan, Allan Gerald Fairview Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual O'callaghan, Cynthia Margaret Fairview Heights
Auckland
0632
New Zealand
Directors

Cynthia Margaret O'callaghan - Director

Appointment date: 23 Nov 1998

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 05 May 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Feb 2013


Allan Gerald O'callaghan - Director

Appointment date: 23 Nov 1998

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 05 May 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Feb 2013

Nearby companies

Think Wireless Limited
Apartment 5c, 6 The Promenade

Reporting Reality Limited
Unit 8, 7 Killarney Street

Pine Cone Enterprises Limited
Flat 9, 7 Killarney Street

Plymouth Consulting And Publishing Co Limited
2 D Killarney St.

Angel Investments Holding Limited
10b The Promenade

Korean Agape Presbyterian Church
11 Killarney St

Similar companies

Christina And Winnie Limited
207 Hurstmere Road

Elizabeth Howard Company Limited
Level 1 507 Lake Road

Forestcreek Limited
27 Killarney Street

Laing Property Trust Limited
18 Campbell Road

Marywill Holdings Limited
Flat 29, 47 The Strand

Vivant Properties Limited
159 Hurstmere Road