Shortcuts

Hauraki Marine Properties Limited

Type: NZ Limited Company (Ltd)
9429042303794
NZBN
5963739
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
1 Ara Tai
Half Moon Bay
Auckland 2012
New Zealand
Physical address used since 18 Nov 2019
4 Seymour Road
Mellons Bay
Auckland 2014
New Zealand
Service & registered address used since 15 Aug 2023

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).

Addresses

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

Contact info
64 9 5327033
23 Oct 2018 Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Macleod, Margaret Helen Gillian Kawarau Falls
Queenstown
9300
New Zealand
Director Macleod, Angus Joseph Bruce Mellons Bay
Auckland
2014
New Zealand
Individual Macleod, Christine Anne Robyn St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackburn, Andrew Jeffery Mount Eden
Auckland
1010
New Zealand
Individual Macdonald, Andrew Graeme Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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