Shortcuts

Pauanui Centre Limited

Type: NZ Limited Company (Ltd)
9429040624624
NZBN
73623
Company Number
Registered
Company Status
013714835
GST Number
Current address
23 Park Avenue
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 15 Mar 2017

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.

Addresses

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

Contact info
64 21 721459
05 Mar 2019 Phone
jeff@hoppergroup.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 62500
Entity (NZ Limited Company) Hopper Trustee Co Limited
Shareholder NZBN: 9429033800608
Takapuna
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 218750
Entity (NZ Limited Company) Hopper Trustee Co Limited
Shareholder NZBN: 9429033800608
Takapuna
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 93750
Entity (NZ Limited Company) Hopper Trustee Co Limited
Shareholder NZBN: 9429033800608
Takapuna
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopper, Jeffrey Lloyd Murrays Bay
Auckland
Individual Hopper, Michael Cassidy Pauanui
Waikato 2821
Individual Hopper, Anthony Lloyd 11 Tamariki Avenue
Orewa
0931
New Zealand
Individual Hopper, Paul Anthony Pauanui Beach

New Zealand
Individual Bedford, John Vincent Murrays Bay
North Shore City
Individual Hopper, Jeffrey Lloyd Murrays Bay
Auckland
Individual Hopper, Anthony Lloyd Pauanui Beach
Individual Hopper, Anne Louise Rd 2
Albany 0792
Directors

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

Nearby companies

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