Pauanui Centre Limited, a registered company, was registered on 07 Nov 1967. 9429040624624 is the NZ business number it was issued. This company has been supervised by 8 directors: Jeffrey Lloyd Hopper - an active director whose contract started on 01 Jul 1993,
Anne Louise Hopper - an active director whose contract started on 21 Feb 2013,
Anthony Lloyd Hopper - an inactive director whose contract started on 25 Mar 1992 and was terminated on 11 Dec 2012,
Michael Cassidy Hopper - an inactive director whose contract started on 31 May 2005 and was terminated on 04 Dec 2012,
Timothy Robert Brooks - an inactive director whose contract started on 12 Jun 1995 and was terminated on 12 Mar 1998.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 23 Park Avenue, Takapuna, Auckland, 0622 (types include: physical, registered).
Pauanui Centre Limited had been using 24 Muritai Road, Milford, Auckland as their physical address until 15 Mar 2017.
Previous aliases for this company, as we found at BizDb, included: from 18 Mar 1968 to 27 May 2004 they were called Pauanui Ocean Beach Resort Limited, from 07 Nov 1967 to 18 Mar 1968 they were called Pawanui Ocean Beach Resort Limited.
A total of 375000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 62500 shares (16.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 218750 shares (58.33%). Lastly we have the next share allotment (93750 shares 25%) made up of 1 entity.
Previous addresses
Address: 24 Muritai Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 18 Mar 2015 to 15 Mar 2017
Address: 11 Kingscliff Rise, Rd 2, Albany 0792 New Zealand
Registered & physical address used from 03 Feb 2010 to 18 Mar 2015
Address: 507 Beach Road, Murrays Bay, Auckland
Registered & physical address used from 29 Sep 2006 to 03 Feb 2010
Address: Cnr Arrenway And Civil Place, Albany, Auckland
Physical & registered address used from 23 May 2003 to 29 Sep 2006
Address: 184 Hibiscus Coast Highway, Orewa, Hibiscus Coast
Physical address used from 06 Aug 1999 to 23 May 2003
Address: Eaves & Clarke, The Village, 294 Main Road, Orewa
Registered address used from 06 Aug 1999 to 23 May 2003
Address: Eaves & Clarke, The Village, 294 Main Road, Orewa
Physical address used from 06 Aug 1999 to 06 Aug 1999
Address: 8 Tamariki Ave, Orewa
Registered address used from 06 Apr 1994 to 06 Aug 1999
Basic Financial info
Total number of Shares: 375000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62500 | |||
Entity (NZ Limited Company) | Hopper Trustee Co Limited Shareholder NZBN: 9429033800608 |
Takapuna Auckland 0620 New Zealand |
23 Feb 2010 - |
Shares Allocation #2 Number of Shares: 218750 | |||
Entity (NZ Limited Company) | Hopper Trustee Co Limited Shareholder NZBN: 9429033800608 |
Takapuna Auckland 0620 New Zealand |
23 Feb 2010 - |
Shares Allocation #3 Number of Shares: 93750 | |||
Entity (NZ Limited Company) | Hopper Trustee Co Limited Shareholder NZBN: 9429033800608 |
Takapuna Auckland 0620 New Zealand |
23 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopper, Jeffrey Lloyd |
Murrays Bay Auckland |
17 Mar 2004 - 26 Mar 2013 |
Individual | Hopper, Michael Cassidy |
Pauanui Waikato 2821 |
19 Mar 2007 - 15 Jan 2013 |
Individual | Hopper, Anthony Lloyd |
11 Tamariki Avenue Orewa 0931 New Zealand |
07 Nov 1967 - 26 Mar 2013 |
Individual | Hopper, Paul Anthony |
Pauanui Beach New Zealand |
17 Mar 2004 - 26 Mar 2013 |
Individual | Bedford, John Vincent |
Murrays Bay North Shore City |
02 Aug 2007 - 27 Jun 2010 |
Individual | Hopper, Jeffrey Lloyd |
Murrays Bay Auckland |
17 Mar 2004 - 26 Mar 2013 |
Individual | Hopper, Anthony Lloyd |
Pauanui Beach |
07 Nov 1967 - 26 Mar 2013 |
Individual | Hopper, Anne Louise |
Rd 2 Albany 0792 |
02 Aug 2007 - 27 Jun 2010 |
Jeffrey Lloyd Hopper - Director
Appointment date: 01 Jul 1993
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Mar 2017
Anne Louise Hopper - Director
Appointment date: 21 Feb 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Mar 2017
Anthony Lloyd Hopper - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 11 Dec 2012
Address: 11 Tamariki Avenue, Orewa, 0931 New Zealand
Address used since 04 Sep 2011
Michael Cassidy Hopper - Director (Inactive)
Appointment date: 31 May 2005
Termination date: 04 Dec 2012
Address: Pauanui, Waikato 2821,
Address used since 31 May 2005
Timothy Robert Brooks - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 12 Mar 1998
Address: Manly, Whagaparaoa,
Address used since 12 Jun 1995
Ian Beverley Hopper - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 21 Dec 1994
Address: Milford, Auckland,
Address used since 25 Mar 1992
Leigh Allan Hopper - Director (Inactive)
Appointment date: 19 May 1993
Termination date: 21 Dec 1994
Address: Orewa,
Address used since 19 May 1993
Guy Francis Hopper - Director (Inactive)
Appointment date: 25 Mar 1992
Termination date: 07 May 1993
Address: Red Beach,
Address used since 25 Mar 1992
Hopper Trustee Co Limited
23 Park Avenue
Arrenway Properties Limited
23 Park Avenue
Watea Developments Limited
23 Park Avenue
Hopper Group Limited
23 Park Avenue
Hmarine Limited
23 Park Avenue
Waimauku Holdings Limited
23 Park Avenue