Aureon Limited, a registered company, was started on 06 Sep 2016. 9429042539551 is the business number it was issued. "Gold mining - opencast" (ANZSIC B080420) is how the company is categorised. The company has been run by 5 directors: Gregory Stephen Claridge - an active director whose contract started on 06 Sep 2016,
Mark Leslie Reid - an active director whose contract started on 06 Sep 2016,
Benjamin Keenan - an active director whose contract started on 01 Jul 2024,
Kevin Penrose - an inactive director whose contract started on 28 Jun 2020 and was terminated on 19 May 2024,
Paul Clint Greaves - an inactive director whose contract started on 06 Sep 2016 and was terminated on 17 Jun 2020.
Updated on 07 Jun 2025, our database contains detailed information about 1 address: 263 Sewell Street, Hokitika, Hokitika, 7810 (types include: postal, office).
Aureon Limited had been using 2/74 Oriental Parade, Wellington as their physical address up to 07 Aug 2018.
A total of 250 shares are allocated to 16 shareholders (16 groups). The first group is comprised of 10 shares (4 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.4 per cent). Finally there is the 3rd share allocation (1 share 0.4 per cent) made up of 1 entity.
Other active addresses
Address #4: 263 Sewell Street, Hokitika, Hokitika, 7810 New Zealand
Shareregister & records address used from 31 Jan 2023
Address #5: 263 Sewell Street, Hokitika, 7810 New Zealand
Registered & service address used from 09 Feb 2023
Address #6: 263 Sewell Street, Hokitika, Hokitika, 7810 New Zealand
Postal & office & delivery address used from 04 Jul 2023
Principal place of activity
2c Takutai Road, Rd 3, Ruatapu, 7883 New Zealand
Previous address
Address #1: 2/74 Oriental Parade, Wellington, 6011 New Zealand
Physical & registered address used from 06 Sep 2016 to 07 Aug 2018
Basic Financial info
Total number of Shares: 250
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Director | Keenan, Benjamin |
Hokitika Hokitika 7810 New Zealand |
02 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Claridge, Elizabeth |
Mcmahons Point / Nsw 2060 Australia |
25 May 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Other (Other) | Brett D Cardamatis Trust |
Mosman, Nsw 2088 Australia |
25 May 2024 - |
| Shares Allocation #4 Number of Shares: 3 | |||
| Individual | Green, Zachary |
Mill Park / Vic 3082 Australia |
25 May 2024 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Claridge, Helena |
Redhead / Nsw 2290 Australia |
25 May 2024 - |
| Shares Allocation #6 Number of Shares: 85 | |||
| Director | Reid, Mark Leslie |
Rd 3 Hokitika 7883 New Zealand |
06 Sep 2016 - |
| Shares Allocation #7 Number of Shares: 85 | |||
| Director | Claridge, Gregory Stephen |
Hokitika Hokitika 7810 New Zealand |
06 Sep 2016 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Weston, Luke |
Merivale Christchurch 8014 New Zealand |
25 May 2024 - |
| Shares Allocation #9 Number of Shares: 2 | |||
| Individual | Claridge, James Alexander |
Moonee Ponds / Vic 3039 Australia |
25 May 2024 - |
| Shares Allocation #10 Number of Shares: 10 | |||
| Individual | Jones, Jason Matthew Gilbert |
Kaitoke Upper Hutt 5018 New Zealand |
17 Jun 2020 - |
| Shares Allocation #11 Number of Shares: 9 | |||
| Individual | Vermey, Jacqueline Maria Weston |
Hataitai Wellington 6021 New Zealand |
18 Feb 2020 - |
| Shares Allocation #12 Number of Shares: 2 | |||
| Individual | Claridge, James Benedict |
St Leonards / Nsw 2065 Australia |
25 May 2024 - |
| Shares Allocation #13 Number of Shares: 9 | |||
| Entity (NZ Limited Company) | Pracjl Investments Limited Shareholder NZBN: 9429051335335 |
Wadestown Wellington 6012 New Zealand |
25 May 2024 - |
| Shares Allocation #14 Number of Shares: 18 | |||
| Individual | Croft, Ruth Elisabeth |
Hokitika Hokitika 7810 New Zealand |
05 Nov 2018 - |
| Shares Allocation #15 Number of Shares: 6 | |||
| Individual | Lee, David |
Brooklyn Wellington 6021 New Zealand |
17 Nov 2018 - |
| Shares Allocation #16 Number of Shares: 6 | |||
| Individual | Mosley, Elizabeth Morgan |
Virgina Beach / Va 23454 United States |
05 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Weston, Robert Alexander Verney |
Hataitai Wellington 6021 New Zealand |
18 Feb 2020 - 25 May 2024 |
| Individual | Croft, Ruth Elizabeth |
Brooklyn Wellington 6021 New Zealand |
05 Nov 2018 - 05 Nov 2018 |
| Individual | Penrose, Kevin |
Hokitika Hokitika 7810 New Zealand |
28 Jun 2020 - 19 May 2024 |
| Entity | Aureon Limited Shareholder NZBN: 9429042539551 Company Number: 6093387 |
17 Jun 2020 - 09 Aug 2020 | |
| Entity | Aureon Limited Shareholder NZBN: 9429042539551 Company Number: 6093387 |
Rd 3 Ruatapu 7883 New Zealand |
17 Jun 2020 - 09 Aug 2020 |
| Individual | Greaves, Paul Clint |
Hokitika Hokitika 7810 New Zealand |
06 Sep 2016 - 04 Jul 2020 |
Gregory Stephen Claridge - Director
Appointment date: 06 Sep 2016
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 04 Jul 2023
Address: Hokitika, Hokitika, 7811 New Zealand
Address used since 01 Apr 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 30 Jul 2018
Address: Wellington, 6011 New Zealand
Address used since 06 Sep 2016
Mark Leslie Reid - Director
Appointment date: 06 Sep 2016
Address: Rd 3, Hokitika, 7883 New Zealand
Address used since 06 Sep 2016
Benjamin Keenan - Director
Appointment date: 01 Jul 2024
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 01 Jul 2024
Kevin Penrose - Director (Inactive)
Appointment date: 28 Jun 2020
Termination date: 19 May 2024
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 28 Jun 2020
Paul Clint Greaves - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 17 Jun 2020
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 06 Sep 2016
Moon1 Limited
82 Oriental Parade
Semple House Limited
1a/84 Oriental Parade
Goat Fodder Limited
2b/84 Oriental Parade
Premas Limited
Appt.1a/ 84 Oriental Parade
Lincolnshire Farm Limited
2b/84 Oriental Parade
Agra Nominees Limited
2b/84 Oriental Parade
Coastal Minerals Group Limited
NZ Limited Company
Cole Mining Limited
266 Hardy Street
Cunningham Mining Limited
25 Glenroy Crescent
Garen Mining Co Limited
34 Woodland Road
Gohld Resources Limited
6 Didsbury Grove