Auckland One Limited, a registered company, was started on 12 Apr 2017. 9429046023193 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been managed by 3 directors: David Michael Burton - an active director whose contract began on 12 Apr 2017,
Nicholas Adam Mccorkindale - an active director whose contract began on 12 Apr 2017,
David Shane Pedersen - an active director whose contract began on 12 Apr 2017.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 1, 159A Marua Road, Mount Wellington, Auckland, 1051 (type: physical, service).
Auckland One Limited had been using 241 Point View Drive, Dannemora, Auckland as their physical address up until 19 Jun 2019.
A total of 3000 shares are issued to 6 shareholders (3 groups). The first group consists of 1000 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 1000 shares (33.33 per cent). Finally we have the next share allotment (1000 shares 33.33 per cent) made up of 3 entities.
Previous address
Address: 241 Point View Drive, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 12 Apr 2017 to 19 Jun 2019
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 27 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Pedersen, David Shane |
Remuera Auckland 1050 New Zealand |
12 Apr 2017 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mccorkindale, Jacqueline Ellen |
Dannemora Auckland 2016 New Zealand |
18 Apr 2017 - |
Director | Mccorkindale, Nicholas Adam |
Dannemora Auckland 2016 New Zealand |
12 Apr 2017 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Burton, David Michael |
St Heliers Auckland 1071 New Zealand |
12 Apr 2017 - |
Individual | Burton, Nigel Geoffrey Ledgard |
Herne Bay Auckland 1011 New Zealand |
12 Apr 2017 - |
Individual | Burton, Margot Leigh |
St Heliers Auckland 1071 New Zealand |
18 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccorkindale, Jaqueline Ellen |
Dannemora Auckland 2016 New Zealand |
12 Apr 2017 - 18 Apr 2017 |
Individual | Burton, Marot Leigh |
Mission Bay Auckland 1071 New Zealand |
12 Apr 2017 - 18 Apr 2017 |
David Michael Burton - Director
Appointment date: 12 Apr 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Feb 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Apr 2017
Nicholas Adam Mccorkindale - Director
Appointment date: 12 Apr 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 11 Jun 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 12 Apr 2017
David Shane Pedersen - Director
Appointment date: 12 Apr 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 12 Apr 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 20 Aug 2018
Lnz International Trading (nz) Limited
284 Point View Drive
Musham Creative Limited
235 Point View Drive
Point View Plumbing Limited
253 Point View Drive
Draper Commercial Limited
23 Eynsham Court
Wlc Trusteeship Limited
19 Eynsham Court
Union Brothers Limited
19 Eynsham Court
Dc Empires Limited
45 Westerham Drive
Draper Commercial Limited
23 Eynsham Court
Jkk Holdings Limited
45 Westerham Drive
Mt Wellington Properties Limited
292 Point View Drive
Oppo Auckland Limited
24 Drumquin Rise
Seagal Holdings Limited
241 Point View Drive