Shortcuts

Pines Apartments Limited

Type: NZ Limited Company (Ltd)
9429040604091
NZBN
77160
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
2 Tuarangi Road
Grey Lynn
Auckland 1021
New Zealand
Other address (Address For Share Register) used since 31 Oct 2016
Po Box 78 397
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 03 Oct 2019
34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Delivery & shareregister & other (Address For Share Register) address used since 21 Oct 2022

Pines Apartments Limited was launched on 31 Jul 1969 and issued an NZBN of 9429040604091. This registered LTD company has been supervised by 43 directors: John Kenneth Hawkins - an active director whose contract began on 19 Aug 2015,
Phillip Robert Thorpe Taylor - an active director whose contract began on 20 Sep 2017,
Renu Ragini Chand - an active director whose contract began on 17 Jul 2019,
Frank Arnold Young - an active director whose contract began on 16 Jun 2021,
Gregory John Knowles - an active director whose contract began on 06 Mar 2023.
According to BizDb's information (updated on 22 Mar 2024), the company uses 7 addresess: Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (postal address),
Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (office address),
Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (delivery address),
Level1, 96C Carlton Gore Road, Newmarket, Auckland, 1023 (registered address) among others.
Up to 01 Nov 2022, Pines Apartments Limited had been using 2 Tuarangi Road, Grey Lynn, Auckland as their physical address.
A total of 2480000 shares are issued to 40 groups (79 shareholders in total). As far as the first group is concerned, 69500 shares are held by 2 entities, namely:
Paterson, George (an individual) located at Epsom,
Paterson, Janice Fay (an individual) located at Pines Apartments, 75 Owens Road, Epsom, Auckland.
Another group consists of 2 shareholders, holds 2.52% shares (exactly 62500 shares) and includes
Robb, Belinda Jane - located at Epsom, Auckland,
Oruruwha Trustee Limited - located at Auckland Central, Auckland.
The next share allocation (63500 shares, 2.56%) belongs to 2 entities, namely:
Stevenson, Brian, located at Epsom (an individual),
Stevenson, Pamela, located at Epsom (an individual). Pines Apartments Limited was classified as "Residential property body corporate" (ANZSIC L671170).

Addresses

Other active addresses

Address #4: 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical & service address used from 01 Nov 2022

Address #5: Level 1, 96c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Shareregister address used from 24 Apr 2023

Address #6: Level1, 96c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 03 May 2023

Address #7: Level1, 96c Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Postal & office & delivery address used from 01 Nov 2023

Principal place of activity

2 Tuarangi Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 2 Tuarangi Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 08 Nov 2016 to 01 Nov 2022

Address #2: 1st Floor, 349 Remuera Road, Remuera, Auckland New Zealand

Physical & registered address used from 11 Apr 2003 to 08 Nov 2016

Address #3: 3a Lewin Road, Epsom, Auckland

Registered address used from 13 Oct 1997 to 11 Apr 2003

Address #4: C/- Bruce Murdoch, 3a Lewin Road, Epsom, Auckland

Physical address used from 13 Oct 1997 to 13 Oct 1997

Address #5: Same As Registered Office Address

Physical address used from 13 Oct 1997 to 11 Apr 2003

Address #6: First Floor, General Buildings, 27 Shortland Street, Auckland

Registered address used from 26 Jul 1993 to 13 Oct 1997

Contact info
64 9 3685023
01 Nov 2023
64 9 8348425
06 Mar 2019 Phone
bodycorporate@barfoot.co.nz
06 Mar 2019 Email
No website
Website
http://www.pinesapartments.co.nz/index.php
02 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 2480000

Annual return filing month: October

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 69500
Individual Paterson, George Epsom

New Zealand
Individual Paterson, Janice Fay Pines Apartments
75 Owens Road, Epsom, Auckland
Shares Allocation #2 Number of Shares: 62500
Individual Robb, Belinda Jane Epsom
Auckland
1023
New Zealand
Entity (NZ Limited Company) Oruruwha Trustee Limited
Shareholder NZBN: 9429049632590
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 63500
Individual Stevenson, Brian Epsom

New Zealand
Individual Stevenson, Pamela Epsom

New Zealand
Shares Allocation #4 Number of Shares: 56500
Individual Studman, Paul Epsom

New Zealand
Entity (NZ Limited Company) R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 58500
Individual Harris, Catherine Joan Epsom
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 65500
Entity (NZ Limited Company) Isola Trustees Limited
Shareholder NZBN: 9429049124392
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 61500
Individual Young, Barbara Epsom
Auckland
1023
New Zealand
Individual Young, Frank Arnold Epsom
Auckland
1023
New Zealand
Shares Allocation #8 Number of Shares: 58500
Individual Lui, Ko Sau Ling 75 Owens Road
Epsom

New Zealand
Individual Lui, Dickson Epsom
Auckland
1023
New Zealand
Individual Lui, Carrie Epsom
Auckland
1023
New Zealand
Shares Allocation #9 Number of Shares: 55500
Individual Prior, Paul William 554 Victoria Street
Hamilton
3204
New Zealand
Individual Prior, Victoria Amanda 72 Dominion Road
Auckland
1024
New Zealand
Individual Armitage, Steven Allan Hamilton
3204
New Zealand
Individual Anderson, Daivd John Donald Remuera
Auckland
1050
New Zealand
Shares Allocation #10 Number of Shares: 63500
Individual Hatton, Virginia Caroline Grosvenor Epsom
Auckland
1023
New Zealand
Shares Allocation #11 Number of Shares: 62500
Individual Wall, Diana M Epsom
Auckland

New Zealand
Individual Haines, Rodger P G Auckland

New Zealand
Shares Allocation #12 Number of Shares: 60500
Individual Good, Robert Maxwell Epsom
Auckland
1023
New Zealand
Individual Good, Enyth Elgin Epsom
Auckland
1023
New Zealand
Individual Swinburne, Jane Elgin Epsom
Auckland
1023
New Zealand
Shares Allocation #13 Number of Shares: 57500
Individual Harrop, Paul Stanley Ostend
Waiheke Island
1081
New Zealand
Individual Boers, Annie Cornelia Barbara 75 Owens Road
Epsom, Auckland
Shares Allocation #14 Number of Shares: 59500
Individual Margan, Ian Noel Epsom
Auckland
1023
New Zealand
Individual Conquer, Maureen June Epsom
Auckland
1023
New Zealand
Shares Allocation #15 Number of Shares: 59500
Individual Mckinnon, Christine Mt Eden
Auckland
1024
New Zealand
Individual Townsend, Mark Anthony Mt Eden
Auckland
1024
New Zealand
Shares Allocation #16 Number of Shares: 62500
Individual Chisholm, Amber Bree Epsom
Auckland
1023
New Zealand
Individual Miller, Antony Charles Epsom
Auckland
1023
New Zealand
Shares Allocation #17 Number of Shares: 54500
Individual Knowles, Alison Grace 75 Owens Road, Epsom
Auckland
1023
New Zealand
Individual Knowles, Gregory John 75 Owens Road, Epsom
Auckland
1023
New Zealand
Individual Taylor, Richard Heywood 75 Owens Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #18 Number of Shares: 60500
Individual Beesley, Grant Selwyn Epsom
Auckland
1023
New Zealand
Individual Beesley, Suzanne Margaret Epsom
Auckland
1023
New Zealand
Shares Allocation #19 Number of Shares: 65500
Individual Johnston, Rachel Elisabeth Rd 3
Drury
2579
New Zealand
Individual Johnston, Richard Donald Rd 3
Drury
2579
New Zealand
Shares Allocation #20 Number of Shares: 60500
Individual Glaister, David John Epsom
Auckland
1023
New Zealand
Individual Hare, Barry Allan Epsom
Auckland
1023
New Zealand
Shares Allocation #21 Number of Shares: 64500
Individual Morgan-coakle, Alfred Epsom

New Zealand
Individual Morgan-coakle, Margaret Epsom

New Zealand
Shares Allocation #22 Number of Shares: 64500
Individual Moor, Beverley Epsom

New Zealand
Shares Allocation #23 Number of Shares: 63500
Individual Hood, Beverley Gail Epsom
Auckland
1023
New Zealand
Shares Allocation #24 Number of Shares: 55500
Individual Craddock, Elizabeth Anne Wanaka
Wanaka
9305
New Zealand
Shares Allocation #25 Number of Shares: 61500
Individual Hulme, Sarah Ann Epsom
Auckland
1023
New Zealand
Individual Hulme, William Francis Epsom
Auckland
1023
New Zealand
Shares Allocation #26 Number of Shares: 62500
Individual Baruch, Marysia Simone Epsom
Auckland
1023
New Zealand
Individual Beyer, Roger Geoffrey Nielsen Epsom
Auckland
1023
New Zealand
Shares Allocation #27 Number of Shares: 68500
Individual Ovens, Dennys Gavin 75 Owens Road
Epsom, Auckland
1023
New Zealand
Individual Ovens, Vivian Adair 75 Owens Road
Epsom, Auckland
1023
New Zealand
Shares Allocation #28 Number of Shares: 66500
Entity (NZ Limited Company) Keegan Alexander Trustee Company Limited
Shareholder NZBN: 9429037810528
151 Queen Street
Auckland
1010
New Zealand
Individual Barrett, Andrew George Epsom

New Zealand
Individual O'connor, Charmian Jocelyn 75 Owens Road
Epsom, Auckland

New Zealand
Shares Allocation #29 Number of Shares: 68500
Entity (NZ Limited Company) Neilsons Trustee (2012) Limited
Shareholder NZBN: 9429030812932
Penrose
Auckland
1061
New Zealand
Individual Sharpe, Ann Rosemary 75 Owens Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #30 Number of Shares: 64500
Entity (NZ Limited Company) Ten C Owens Limited
Shareholder NZBN: 9429038452659
The Pines
75 Owens Road, Epsom
Shares Allocation #31 Number of Shares: 60500
Individual Taylor, Phillip Robert Thorpe Epsom
Auckland
1023
New Zealand
Individual Taylor, Deborah Patricia Epsom
Auckland
1023
New Zealand
Shares Allocation #32 Number of Shares: 67500
Individual Wild, Eileen Ann 75 Owens Road, Epsom
Auckland
1023
New Zealand
Individual Wild, Christopher John 75 Owens Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #33 Number of Shares: 57500
Other (Other) Canterdale Properties Limited Prospect Hill
Douglas, Isle Of Man
Shares Allocation #34 Number of Shares: 66500
Individual Flavell, Valerie Kay 75 Owens Road, Epsom
Auckland
1023
New Zealand
Individual Flavell, Colin Bernard 75 Owens Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #35 Number of Shares: 69500
Individual Newlove, Guy Patrick Epsom
Auckland
1023
New Zealand
Individual Elton, James Alexander Bennett Epsom
Auckland
1023
New Zealand
Individual Erceg, Pamela Ann 75 Owens Road, Epsom
Auckland
1023
New Zealand
Shares Allocation #36 Number of Shares: 56500
Individual Lee, Maria Yan Kam 75 Owens Road
Epsom, Auckland
Shares Allocation #37 Number of Shares: 53500
Individual Chand, Renu Ragini Epsom
Auckland
1023
New Zealand
Individual Narayan, Ramendra Epsom
Auckland
1023
New Zealand
Individual Chand, Parmesh Epsom
Auckland
1023
New Zealand
Shares Allocation #38 Number of Shares: 61500
Individual Fan, Xuemei Epsom
Auckland
1023
New Zealand
Individual Tan, Jianwei Epsom
Auckland
1023
New Zealand
Shares Allocation #39 Number of Shares: 61500
Individual Hargrave, Patricia Dalrymple Epsom

New Zealand
Individual Hargrave, Donald Boyd Epsom

New Zealand
Shares Allocation #40 Number of Shares: 67500
Individual Schenone, Silvana Gabriela Epsom
Auckland
1023
New Zealand
Individual Quinn, Catherine Agnes Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Castle, Patrick Howard Newmarket
Auckland
1023
New Zealand
Individual Gregory, Paul Ronald Epsom
Auckland
1023
New Zealand
Individual Gudgeon, Audrey Elizabeth Epsom
Auckland
1003
New Zealand
Individual Smith, Patricia Epsom
Individual Prior, William Epsom
Entity Alton Properties Limited
Shareholder NZBN: 9429040734637
Company Number: 47321
Individual Nimmon, Robert Simon Auckland
1023
New Zealand
Individual Brown, David John Dudley 75 Owens Road
Epsom, Auckland
Individual Batley, Don Forshaw Epsom
Auckland
1023
New Zealand
Individual Young, Arthur William Epsom
Auckland
Individual Hanna, Susan J H Epsom
Auckland

New Zealand
Individual Mackenzie, Peter Malcolm 72 Dominion Road
Auckand
1024
New Zealand
Individual Quinn, Brian Duncan 75 Owens Road Epsom
Auckland
1023
New Zealand
Individual Good, John Maxwell Epsom
Auckland
1023
New Zealand
Individual Cooper, Farida Clyde Glendowie
Auckland

New Zealand
Individual Harris, Wendy Anne Epsom
Auckland
1023
New Zealand
Individual Johnson, Hilary Epsom
Auckland
1023
New Zealand
Individual Collins, Paul Mervyn Epsom
Auckland
1023
New Zealand
Individual Fontes, Judith J H Epsom
Auckland

New Zealand
Other The Estate Of Anne L Nathan
Individual Glamuzina, Phillip John Newmarket
Auckland
1023
New Zealand
Individual Harris, Ian Roger Epsom
Auckland
1023
New Zealand
Individual Buckthought, Richard 75 Owens Road
Epsom, Auckland
Individual Buckthought, Beverley Epsom

New Zealand
Individual Jarvie, Nesta Hope 75 Owens Road
Epsom, Auckland
Individual Miles, Jocelyn Epsom
Individual Mace, Rosemary Epsom
Individual Miller, Wendy Elizabeth Epsom
Auckland
1023
New Zealand
Individual Mckay, Colin Epsom

New Zealand
Individual Studman, Norma Epsom

New Zealand
Entity Montgen De Valmont Limited
Shareholder NZBN: 9429031743563
Company Number: 2370336
Individual Cartwright, Silvia Rose Epsom
Auckland
1023
New Zealand
Individual Robb, Alison 75 Owens Road Epsom
Auckland
1023
New Zealand
Individual Hawkins, Helen Ruth Epsom
Auckland
1023
New Zealand
Entity Dait Nominees Limited
Shareholder NZBN: 9429031429429
Company Number: 3056408
Epsom
Auckland
Null 1140
New Zealand
Individual Mcgredy, Samuel Epsom

New Zealand
Entity Cullwick Limited
Shareholder NZBN: 9429047087217
Company Number: 7084958
Individual Keegan, Lewis Martin 75 Owens Road
Epsom, Auckland
Individual Farrow, Heather Leslie Pines Apartments
75 Owens Rd, Epsom, Auckland
Individual Chisolm, Amber Bree Epsom
Auckland
1023
New Zealand
Individual Chatfield, Peter Epsom
Auckland

New Zealand
Individual Palmer, Matthew Simon Russell 75 Owens Road, Epsom
Auckland
1023
New Zealand
Individual Armitage, Steven Allan 554 Victoria Street
Hamilton
3240
New Zealand
Individual Lee, Maria Yan Kam 75 Owens Road
Epsom, Auckland

New Zealand
Individual Hollier, Marion Louise Epsom
Auckland
1023
New Zealand
Individual Hawkins, John Kenneth Epsom
Auckland
1023
New Zealand
Individual Lawford, Helen Epsom

New Zealand
Individual Stuhlmann, Ross Epsom
Auckland

New Zealand
Individual Smith, Margaret Epsom
Individual Mclean, Stuart Epsom
Entity Alton Properties Limited
Shareholder NZBN: 9429040734637
Company Number: 47321
Individual Robb, John Douglas Seabrook 75 Owens Road Epsom
Auckland
1023
New Zealand
Individual Campbell, Barrie Maccormick 75 Owens Road Epsom
Auckland
1023
New Zealand
Individual Peterson, Rosslyn Derene Epsom, Auckland

New Zealand
Individual Bissett, Yumiko Auckland
1023
New Zealand
Individual Hawkins, John Kenneth Epsom
Auckland
1023
New Zealand
Individual Hawkins, Helen Ruth Epsom
Auckland
1023
New Zealand
Individual Halse, Graeme William Ellerslie
Auckland
1050
New Zealand
Individual Cooper, Clyde Christopher Glendowie
Auckland

New Zealand
Individual Kellett, Margaret Epsom

New Zealand
Individual Jarvie, Andrew Wilson Epsom
Auckland
1023
New Zealand
Entity Dait Nominees Limited
Shareholder NZBN: 9429031429429
Company Number: 3056408
Epsom
Auckland
Null 1140
New Zealand
Individual Gudgeon, Roger Wayth Epsom
Auckland
Individual Scott, Allister Henry 75 Owens Road
Epsom, Auckland

New Zealand
Individual Bernhadt, Sarolta Epsom
Auckland
1023
New Zealand
Individual Mcgredy, Jillian Epsom

New Zealand
Individual Evans, Corrine Epsom
Individual Fredrikson, Sharon Epsom
Entity Lorigan Consulting Limited
Shareholder NZBN: 9429037662134
Company Number: 945670
Individual Smith, Neville Wreford Epsom

New Zealand
Individual George, Graeme Ernest Pines Apartments
75 Owens Rd, Epsom, Auckland
Individual Cheng, Quan Hsi 75 Owens Road
Epsom, Auckland

New Zealand
Individual Lui, Gary 75 Owens Road
Epsom

New Zealand
Individual Mcgredy, Jillian Epsom

New Zealand
Individual Gregory, Emma Stephanie Epsom
Auckland
1023
New Zealand
Individual Gregory, Darryl Edward Epsom
Auckland
1023
New Zealand
Individual Crellin, Peter Epsom

New Zealand
Entity Montgen De Valmont Limited
Shareholder NZBN: 9429031743563
Company Number: 2370336
Individual Bissett, Peter Epsom
Auckland
Individual Lawford, Robert Epsom

New Zealand
Individual Picot, Suzanne Epsom

New Zealand
Entity The Wine Portfolio Limited
Shareholder NZBN: 9429038514012
Company Number: 668538
Individual Jackson, Clive Rowan 75 Owens Road
Epsom, Auckland

New Zealand
Individual Mackenzie, Peter Malcolm 72 Dominion Road
Auckand
1024
New Zealand
Individual Wilkie, Ruth Gillian 75 Owens Road, Epsom
Auckland
1023
New Zealand
Individual Prior, Victoria Amanda 72 Dominion Road
Auckland

New Zealand
Individual Hulme, Carolyn Ann Epsom
Auckland
1023
New Zealand
Individual Glamuzina, Graham Epsom
Auckland
1023
New Zealand
Individual Mackenzie, Peter Malcolm 72 Dominion Road
Auckland

New Zealand
Individual Griffiths, John Hemus Epsom
Auckland
1023
New Zealand
Individual Noble, Susan Epsom

New Zealand
Individual Wong, Timothy James Epsom
Auckland
1023
New Zealand
Entity Neilsons Trustee Limited
Shareholder NZBN: 9429031407601
Company Number: 3075449
Individual Mclean, Mona Epsom

New Zealand
Individual Mclean, John Howard Epsom, Auckland

New Zealand
Individual Malcolm, Ian Donald Glendowie
Auckland

New Zealand
Individual Farrow, Fredrick Anthony Pines Apartments
75 Owens Rd, Epsom, Auckland
Individual Smith, Patricia Epsom

New Zealand
Individual Picot, Brian Epsom

New Zealand
Individual Kellett, Robert Epsom

New Zealand
Individual Duncan, Alan Epsom

New Zealand
Individual Batley, Nesta Anne Epsom
Auckland
1023
New Zealand
Individual Boers, Denis Jan Jozef Antoon 75 Owens Road
Epsom, Auckland
Individual Beyer, Trevor Epsom
Auckland

New Zealand
Individual Lorigan, Geoffrey Bevan Epsom
Auckland
1023
New Zealand
Entity Cullwick Limited
Shareholder NZBN: 9429047087217
Company Number: 7084958
Grey Lynn
Auckland
1021
New Zealand
Individual Evans, Graeme Epsom
Individual Scott, Moira Constance 75 Owens Road
Epsom, Auckland

New Zealand
Other Null - The Estate Of Anne L Nathan
Entity Lorigan Consulting Limited
Shareholder NZBN: 9429037662134
Company Number: 945670
Entity The Wine Portfolio Limited
Shareholder NZBN: 9429038514012
Company Number: 668538
Entity Neilsons Trustee Limited
Shareholder NZBN: 9429031407601
Company Number: 3075449
Individual George, Colleen Margaret Pines Apartments
75 Owens Rd, Epsom, Auckland
Individual Beyer, Colin A N Epsom
Auckland

New Zealand
Individual Gluckman, Ann Jocelyn 75 Owens Road
Epsom, Auckland
Individual Nathan, Anne Epsom
Individual Sharpe, Ann Rosemary 75 Owens Road
Epsom, Auckland

New Zealand
Individual Smith, Neville Epsom
Individual Moor, Stephen Epsom

New Zealand
Directors

John Kenneth Hawkins - Director

Appointment date: 19 Aug 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Aug 2015


Phillip Robert Thorpe Taylor - Director

Appointment date: 20 Sep 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Sep 2017


Renu Ragini Chand - Director

Appointment date: 17 Jul 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jul 2019


Frank Arnold Young - Director

Appointment date: 16 Jun 2021

Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand

Address used since 16 Jun 2021


Gregory John Knowles - Director

Appointment date: 06 Mar 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Mar 2023


Maureen June Conquer - Director

Appointment date: 20 Jul 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Jul 2023


Eileen Ann Wild - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 12 Jun 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 17 Jun 2020


Brian William Stevenson - Director (Inactive)

Appointment date: 02 Jul 1997

Termination date: 30 Nov 2021

Address: Pines Apartments, 75 Owens Road, Epsom, Auckland, 1023 New Zealand

Address used since 28 Oct 2015


Debra Margaret Hay - Director (Inactive)

Appointment date: 20 Jun 2018

Termination date: 01 Jun 2021

Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand

Address used since 20 Jun 2018


Beverley Rosanne Moor - Director (Inactive)

Appointment date: 14 Jul 2011

Termination date: 24 Jul 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Jul 2011


Donald Boyd Hargrave - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 25 Sep 2019

Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand

Address used since 28 Oct 2015


Ruth Gillian Wilkie - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 12 Jun 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2016


Colin Bernard Flavell - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 26 Sep 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Aug 2015


David Robert Appleby - Director (Inactive)

Appointment date: 20 Jul 2016

Termination date: 20 Sep 2017

Address: 75 Owens Road Epsom, Auckland, 1023 New Zealand

Address used since 20 Jul 2016


Murray Mccallum Noble - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 31 Mar 2016

Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand

Address used since 28 Oct 2015


Dennys Gavin Ovens - Director (Inactive)

Appointment date: 03 Oct 2007

Termination date: 29 Feb 2016

Address: 75 Owens Road, Epsom, Auckland, 1023 New Zealand

Address used since 28 Oct 2015


Alfred George Morgan-coakle - Director (Inactive)

Appointment date: 01 Apr 1995

Termination date: 19 Aug 2015

Address: 75 Owens Road, Epsom, Auckland, New Zealand

Address used since 01 Apr 1995


Vivian Adair Ovens - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 14 Jul 2011

Address: Epsom, Auckland,

Address used since 21 May 2008


Richard Buckthought - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 21 May 2008

Address: 75 Owens Road, Epsom, Auckland,

Address used since 19 Nov 2003


Charmian J O'connor - Director (Inactive)

Appointment date: 18 Mar 2004

Termination date: 10 Sep 2007

Address: 75 Owens Road, Epsom, Auckland,

Address used since 18 Mar 2004


Peter Norman Bissett - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 05 Jul 2007

Address: 75 Owens Road, Epsom, Auckland,

Address used since 27 Apr 2005


Janice Fay Paterson - Director (Inactive)

Appointment date: 05 Aug 1998

Termination date: 27 Apr 2005

Address: Pines Apartments, 75 Owens Road, Epsom, Auckland,

Address used since 05 Aug 1998


Ann Gluckman - Director (Inactive)

Appointment date: 17 Jul 2003

Termination date: 27 Apr 2005

Address: Pines Apartments, 75 Owens Road, Epaom, Auckland,

Address used since 17 Jul 2003


Jillian Siobhan Mcgredy - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 17 Jul 2003

Address: 75 Owens Road, Epsom, Auckland,

Address used since 01 May 2000


Fredrick Anthony Farrow - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 20 Jun 2002

Address: Pines Apartments, 75 Owens Rd, Epsom, Auckland,

Address used since 17 Mar 1994


Graeme Ernest George - Director (Inactive)

Appointment date: 23 Sep 2000

Termination date: 20 Jun 2002

Address: 75 Owens Road, Epsom, Auckland,

Address used since 23 Sep 2000


Ann Jocelyn Gluckman - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 16 Aug 2000

Address: 75 Owens Road, Epsom, Auckland,

Address used since 18 May 1995


Graeme Ernest George - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 01 May 2000

Address: Pines Apartments, 75 Owens Rd, Epsom, Auckland,

Address used since 22 Jun 1995


Andrew William Strange - Director (Inactive)

Appointment date: 09 Jun 1997

Termination date: 28 Oct 1998

Address: Pines Apartments, 75 Owens Road, Epsom, Auckland,

Address used since 09 Jun 1997


Brian Hall Picot - Director (Inactive)

Appointment date: 03 Dec 1995

Termination date: 02 Jul 1997

Address: Epsom, Auckland,

Address used since 03 Dec 1995


Ida Leah Israel - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 09 Jun 1997

Address: Epsom, Auckland,

Address used since 17 Mar 1994


Benidict Douglas Tauber - Director (Inactive)

Appointment date: 17 Apr 1996

Termination date: 09 Jun 1997

Address: 75 Owens Road, Epsom, Auckland,

Address used since 17 Apr 1996


Donald Leslie Hawthorn - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 25 Jan 1996

Address: Epsom, Auckland,

Address used since 17 Mar 1994


Nester Hope Jarvie - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 03 Dec 1995

Address: Epsom, Auckland,

Address used since 17 Mar 1994


Roger Wayth Gudgeon - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 22 Jun 1995

Address: Epsom, Auckland,

Address used since 23 Jan 1992


Peter Watson Grayburn - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 18 May 1995

Address: Epsom, Auckland,

Address used since 23 Jan 1992


John Douglas Mcguire - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 31 Mar 1995

Address: Epsom, Auckland,

Address used since 15 Dec 1992


Peter Mclauchlan - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 17 Mar 1994

Address: Epsom, Auckland,

Address used since 23 Jan 1992


Beverley R Moor - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 17 Mar 1994

Address: Epsom, Auckland,

Address used since 23 Jan 1992


Janice Fay Paterson - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 17 Mar 1994

Address: Epsom, Auckland,

Address used since 23 Jan 1992


Brian Hall Picot - Director (Inactive)

Appointment date: 04 Aug 1992

Termination date: 17 Mar 1994

Address: Epsom, Auckland,

Address used since 04 Aug 1992


Peter Augustus Hay - Director (Inactive)

Appointment date: 30 Dec 1990

Termination date: 15 Dec 1992

Address: Epsom,

Address used since 30 Dec 1990


Stuart Ross Mclean - Director (Inactive)

Appointment date: 23 Jan 1992

Termination date: 13 Jul 1992

Address: Epsom, Auckland,

Address used since 23 Jan 1992

Similar companies

Brougham Court Apartments Limited
Same As Registered Office Address

Creation Enterprises Limited
C/-withers Tsang & Co Limited

Devon Park Body Corporate Trustee Company Limited
2 Tuarangi Road

Hawea 2017 Limited
Suite 1, 35 Karaka Street

Kartini Export Limited
106b Ponsonby Road

Onej Limited
422 Richmond Road