Shortcuts

Pakiri Dunes Limited

Type: NZ Limited Company (Ltd)
9429038374555
NZBN
711335
Company Number
Registered
Company Status
Current address
Level 9, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Oct 2020

Pakiri Dunes Limited, a registered company, was started on 07 Feb 1996. 9429038374555 is the NZ business identifier it was issued. The company has been supervised by 14 directors: Marian Gail Turner - an active director whose contract started on 30 Apr 2001,
Suzanne Marie Cormack - an active director whose contract started on 01 May 2002,
Gilbert John Egdell - an active director whose contract started on 20 Jan 2017,
Hugh Nicholas Wright - an active director whose contract started on 01 Feb 2018,
Kelly Michael Quinn - an active director whose contract started on 10 Sep 2020.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Pakiri Dunes Limited had been using Level 14, Hsbc House, 1 Queen Street, Auckland Central, Auckland as their registered address until 27 Oct 2020.
A total of 20 shares are allotted to 12 shareholders (6 groups). The first group is comprised of 4 shares (20 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 4 shares (20 per cent). Finally the next share allotment (2 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 14, Hsbc House, 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jun 2017 to 27 Oct 2020

Address: C/o Martelli Mckegg, Level 14 National Bank Centre, 209 Queens Street, Auckland

Physical address used from 17 May 2000 to 17 May 2000

Address: Martelli Mckegg, Level 14 National Bank Centre, 209 Queen Street, Auckland New Zealand

Registered address used from 17 May 2000 to 17 May 2000

Address: Martelli Mckegg, Level 14 National Bank Centre, 209 Queen Street, Auckland New Zealand

Physical address used from 17 May 2000 to 07 Jun 2017

Address: Buddle Findlay, Level 19, Stock Exchange Centre, 191 - 201 Queen Street, Auckland

Registered address used from 10 May 2000 to 17 May 2000

Address: Buddle Findlay, Level 19, Stock Exchange Centre, 191 - 201 Queen Street, Auckland

Physical address used from 07 Feb 1996 to 17 May 2000

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: May

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Entity (NZ Limited Company) Independent Rose Trustee Limited
Shareholder NZBN: 9429046065483
Albany
Auckland
0632
New Zealand
Director Fairhall, Anna Maree Rd 2
Wellsford
0972
New Zealand
Individual Cate, Hayden Michael Rd 2
Wellsford
0972
New Zealand
Shares Allocation #2 Number of Shares: 4
Director Quinn, Kelly Michael Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
147 Quay Street
Auckland
1010
New Zealand
Individual Quinn, Kaislakerttu Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Cormack, Suzanne Marie Parnell
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Egdell, Marianne Eda Grey Lynn
Auckland
1021
New Zealand
Entity (NZ Limited Company) Gaze Burt Trustees 16 Limited
Shareholder NZBN: 9429042159629
Grafton
Auckland
1010
New Zealand
Director Egdell, Gilbert John Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #5 Number of Shares: 4
Individual Turner, Marian Gail Parnell
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Cormack, Leslie Gavin Parnell
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ys Trustees Limited
Shareholder NZBN: 9429031299923
Company Number: 3202067
290 Queen Street
Auckland
1141
New Zealand
Individual Wright, Hugh Nicholas Arthur Rd 3
Cambridge
3495
New Zealand
Individual White, Rosalyn Claire Rd 2
Wellsford
0972
New Zealand
Individual Mccauley, Vicky Ann Parnell
Auckland
1052
New Zealand
Other Paramount Marketing Limited Parnell
Auckland
1052
New Zealand
Directors

Marian Gail Turner - Director

Appointment date: 30 Apr 2001

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jun 2010


Suzanne Marie Cormack - Director

Appointment date: 01 May 2002

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 May 2008


Gilbert John Egdell - Director

Appointment date: 20 Jan 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 20 Jan 2017


Hugh Nicholas Wright - Director

Appointment date: 01 Feb 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Feb 2018


Kelly Michael Quinn - Director

Appointment date: 10 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Sep 2020


Anna Maree Fairhall - Director

Appointment date: 24 Jul 2023

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 24 Jul 2023


Yvonne Jetti Sanders - Director (Inactive)

Appointment date: 18 Mar 2019

Termination date: 29 Jun 2022

Address: Warkworth, 0982 New Zealand

Address used since 18 Mar 2019


Hugh Nicholas Arthur Wright - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 09 Sep 2020

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 07 Nov 2019


Rosalyn Claire White - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 18 Mar 2019

Address: Rd 2, Wellsford, 0792 New Zealand

Address used since 02 May 2011


Hugh Leonard Wright - Director (Inactive)

Appointment date: 06 Aug 1997

Termination date: 12 Jan 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 May 2015


Vicki Ann Mccauley - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 20 Jan 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 May 2011


Leslie Gavin Cormack - Director (Inactive)

Appointment date: 06 Aug 1997

Termination date: 20 Apr 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 May 2008


Blair Moray Robertson - Director (Inactive)

Appointment date: 30 Apr 2001

Termination date: 06 May 2002

Address: 28 Awatea Rd, Parnell, Auckland,

Address used since 30 Apr 2001


Lally Haddon - Director (Inactive)

Appointment date: 07 Feb 1996

Termination date: 06 Aug 1997

Address: R D, Wellsford, Auckland,

Address used since 07 Feb 1996

Nearby companies

Wyndham Property Limited
Level 14, Hsbc House

Cal 107731 Limited
Level 14, Hsbc House

Telco Fourthmedia Limited
Level 10

Bolebrand New Zealand Limited
Level 14, Hsbc House

Lindon Harris Limited
Level 14, Hsbc House

The Pakiri Church Trust Board
Mcveagh Fleming