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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Independent Rose Trustee Limited Shareholder NZBN: 9429046065483 |
Albany Auckland 0632 New Zealand |
24 Jul 2023 - |
Director | Fairhall, Anna Maree |
Rd 2 Wellsford 0972 New Zealand |
24 Jul 2023 - |
Individual | Cate, Hayden Michael |
Rd 2 Wellsford 0972 New Zealand |
24 Jul 2023 - |
Shares Allocation #2 Number of Shares: 4 | |||
Director | Quinn, Kelly Michael |
Remuera Auckland 1050 New Zealand |
10 Sep 2020 - |
Entity (NZ Limited Company) | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 |
147 Quay Street Auckland 1010 New Zealand |
10 Sep 2020 - |
Individual | Quinn, Kaislakerttu |
Remuera Auckland 1050 New Zealand |
10 Sep 2020 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Cormack, Suzanne Marie |
Parnell Auckland New Zealand |
07 Feb 1996 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Egdell, Marianne Eda |
Grey Lynn Auckland 1021 New Zealand |
20 Jan 2017 - |
Entity (NZ Limited Company) | Gaze Burt Trustees 16 Limited Shareholder NZBN: 9429042159629 |
Grafton Auckland 1010 New Zealand |
20 Jan 2017 - |
Director | Egdell, Gilbert John |
Grey Lynn Auckland 1021 New Zealand |
20 Jan 2017 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Turner, Marian Gail |
Parnell Auckland New Zealand |
07 Feb 1996 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Cormack, Leslie Gavin |
Parnell Auckland New Zealand |
07 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ys Trustees Limited Shareholder NZBN: 9429031299923 Company Number: 3202067 |
290 Queen Street Auckland 1141 New Zealand |
18 Mar 2019 - 24 Jul 2023 |
Individual | Wright, Hugh Nicholas Arthur |
Rd 3 Cambridge 3495 New Zealand |
28 Nov 2019 - 10 Sep 2020 |
Individual | White, Rosalyn Claire |
Rd 2 Wellsford 0972 New Zealand |
19 May 2004 - 18 Mar 2019 |
Individual | Mccauley, Vicky Ann |
Parnell Auckland 1052 New Zealand |
07 Feb 1996 - 20 Jan 2017 |
Other | Paramount Marketing Limited |
Parnell Auckland 1052 New Zealand |
07 Feb 1996 - 28 Nov 2019 |
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
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