Pakuranga Plaza Management Limited was launched on 16 Oct 2014 and issued a number of 9429041455982. The registered LTD company has been run by 7 directors: Poh Leng Stanley Tan - an active director whose contract started on 16 Oct 2014,
Joan Keat Chua - an active director whose contract started on 13 May 2016,
Gary Noland - an active director whose contract started on 11 Dec 2023,
Christopher Ian Minty - an inactive director whose contract started on 26 Nov 2018 and was terminated on 12 Dec 2023,
Gim Chuan Andrew Tay - an inactive director whose contract started on 13 May 2016 and was terminated on 28 Nov 2022.
As stated in BizDb's database (last updated on 29 Apr 2024), this company filed 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, registered).
Until 28 Nov 2018, Pakuranga Plaza Management Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pakuranga Plaza Limited (an entity) located at Auckland Central, Auckland postcode 1010. Pakuranga Plaza Management Limited has been classified as "Business management service nec" (business classification M696210).
Previous addresses
Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 30 Nov 2016 to 28 Nov 2018
Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 16 Oct 2014 to 30 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pakuranga Plaza Limited Shareholder NZBN: 9429031474146 |
Auckland Central Auckland 1010 New Zealand |
16 Oct 2014 - |
Ultimate Holding Company
Poh Leng Stanley Tan - Director
Appointment date: 16 Oct 2014
Address: Singapore, 677777 Singapore
Address used since 21 Oct 2022
Address: #06-02, Singapore, 189651 Singapore
Address used since 16 Oct 2014
Joan Keat Chua - Director
Appointment date: 13 May 2016
Address: Singapore, 538142 Singapore
Address used since 13 May 2016
Gary Noland - Director
Appointment date: 11 Dec 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 11 Dec 2023
Christopher Ian Minty - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 12 Dec 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Nov 2018
Gim Chuan Andrew Tay - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 28 Nov 2022
Address: Singapore, 677800 Singapore
Address used since 13 May 2016
Thomas Henry Lovejoy - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 30 Nov 2018
ASIC Name: Supatreats Australia Pty. Ltd.
Address: Baulkham Hills, Nsw, Australia
Address: Adelaide, Australia
Address used since 01 Oct 2015
Address: Baulkham Hills, Nsw, Australia
Yoke Min Pang - Director (Inactive)
Appointment date: 16 Oct 2014
Termination date: 13 May 2016
Address: Singapore, 266597 Singapore
Address used since 16 Oct 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Bagia Petrochem Management Limited
Level 4, 52 Symonds Street
Hamlid Management Limited
Level 3, 55 Anzac Avenue
Roncon Pacific Hotel Management Holdings 2 Limited
Level 14, 7 City Road, Auckland Central
U-sell Franchise Limited
Level 4, 52 Symonds Street
U-sell Limited
Level 4, 52 Symonds Street
Velo Systems Limited
Level 2, 63 Fort Street