Hauraki Marine Properties Limited was registered on 20 Apr 2016 and issued a number of 9429042303794. The registered LTD company has been supervised by 3 directors: Angus Joseph Bruce Macleod - an active director whose contract started on 20 Apr 2016,
Christine Anne Robyn Macleod - an active director whose contract started on 20 Apr 2016,
Margaret Helen Gillian Macleod - an active director whose contract started on 20 Apr 2016.
According to the BizDb database (last updated on 10 Apr 2024), this company registered 2 addresses: 4 Seymour Road, Mellons Bay, Auckland, 2014 (service address),
4 Seymour Road, Mellons Bay, Auckland, 2014 (registered address),
1 Ara Tai, Half Moon Bay, Auckland, 2012 (physical address).
Up until 15 Aug 2023, Hauraki Marine Properties Limited had been using 1 Ara Tai, Half Moon Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Macleod, Margaret Helen Gillian (a director) located at Kawarau Falls, Queenstown postcode 9300,
Macleod, Angus Joseph Bruce (a director) located at Mellons Bay, Auckland postcode 2014,
Macleod, Christine Anne Robyn (an individual) located at St Heliers, Auckland postcode 1071. Hauraki Marine Properties Limited is classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
1 Ara Tai, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: 1 Ara Tai, Half Moon Bay, Auckland, 2012 New Zealand
Registered & service address used from 18 Nov 2019 to 15 Aug 2023
Address #2: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Apr 2016 to 18 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Macleod, Margaret Helen Gillian |
Kawarau Falls Queenstown 9300 New Zealand |
20 Apr 2016 - |
Director | Macleod, Angus Joseph Bruce |
Mellons Bay Auckland 2014 New Zealand |
20 Apr 2016 - |
Individual | Macleod, Christine Anne Robyn |
St Heliers Auckland 1071 New Zealand |
20 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackburn, Andrew Jeffery |
Mount Eden Auckland 1010 New Zealand |
20 Apr 2016 - 08 Apr 2024 |
Individual | Macdonald, Andrew Graeme |
Auckland 1010 New Zealand |
20 Apr 2016 - 08 Apr 2024 |
Angus Joseph Bruce Macleod - Director
Appointment date: 20 Apr 2016
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 20 Apr 2016
Christine Anne Robyn Macleod - Director
Appointment date: 20 Apr 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Oct 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Apr 2016
Margaret Helen Gillian Macleod - Director
Appointment date: 20 Apr 2016
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 20 Apr 2016
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
501 Karangahape Road Limited
18 Viaduct Harbour Avenue
Civic Lane Limited
18 Viaduct Harbour Avenue
Everpro Centre (nz) Limited
Kpmg Centre
Highbrook Development Limited
Kpmg Centre, Level 2
Hxii Limited
18 Viaduct Harbour Avenue
Noble Co Limited
18 Viaduct Harbour Avenue