Eke Panuku Development Auckland Limited was launched on 17 Sep 2010 and issued a business number of 9429031398336. This registered LTD company has been run by 23 directors: Paul Francis Majurey - an active director whose contract started on 01 Sep 2015,
David Ian Kennedy - an active director whose contract started on 01 Nov 2017,
John Edward Coop - an active director whose contract started on 01 Nov 2019,
Kenina Maree Court - an active director whose contract started on 01 Jun 2021,
Steven Trevor Evans - an active director whose contract started on 01 Jun 2021.
As stated in BizDb's information (updated on 27 Mar 2024), the company registered 2 addresses: Level 22, 135 Albert Street, Auckland Central, Auckland, 1010 (registered address),
Level 22, 135 Albert Street, Auckland Central, Auckland, 1010 (service address),
82 Wyndham Street, Auckland Central, Auckland, 1010 (physical address).
Up to 08 Jan 2024, Eke Panuku Development Auckland Limited had been using 82 Wyndham Street, Auckland Central, Auckland as their registered address.
BizDb identified former names for the company: from 01 May 2017 to 30 Jun 2022 they were named Panuku Development Auckland Limited, from 01 Sep 2015 to 01 May 2017 they were named Development Auckland Limited and from 31 Aug 2010 to 01 Sep 2015 they were named Auckland Waterfront Development Agency Limited.
A total of 30 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Auckland Council (an other) located at Auckland Central, Auckland postcode 1010. Eke Panuku Development Auckland Limited is classified as "Management service to local government and other statutory bodies" (business classification M696296).
Previous addresses
Address #1: 82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 11 Sep 2017 to 08 Jan 2024
Address #2: 11 Westhaven Drive, Auckland, 1010 New Zealand
Registered address used from 27 Aug 2015 to 11 Sep 2017
Address #3: Pier 21 Building, 11 Westhaven Drive, Auckland, 1010 New Zealand
Physical address used from 17 Oct 2011 to 11 Sep 2017
Address #4: Auckland Council, Civic Building, 1 Greys Avenue, Auckland, 1010 New Zealand
Registered address used from 17 Sep 2010 to 27 Aug 2015
Address #5: Auckland Council, Civic Building, 1 Greys Avenue, Auckland, 1010 New Zealand
Physical address used from 17 Sep 2010 to 17 Oct 2011
Basic Financial info
Total number of Shares: 30
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Other (Other) | Auckland Council |
Auckland Central Auckland 1010 New Zealand |
01 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Auckland Transition Agency | 17 Sep 2010 - 01 Nov 2010 | |
Other | Auckland Transition Agency | 17 Sep 2010 - 01 Nov 2010 |
Paul Francis Majurey - Director
Appointment date: 01 Sep 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 31 Aug 2018
Address: Te Atatu Peninsula, Auckland, New Zealand
Address used since 01 Sep 2015
David Ian Kennedy - Director
Appointment date: 01 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2017
John Edward Coop - Director
Appointment date: 01 Nov 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2019
Kenina Maree Court - Director
Appointment date: 01 Jun 2021
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Jun 2021
Steven Trevor Evans - Director
Appointment date: 01 Jun 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jun 2021
Jennifer Rose Kerr - Director
Appointment date: 01 Jun 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 10 Jul 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Jun 2021
Susan Mary Huria - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 31 Dec 2023
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 29 May 2023
Address: Matakana, 0985 New Zealand
Address used since 19 Apr 2022
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 01 Jun 2021
Richard Ian Leggat - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 31 Oct 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2014
Adrienne Young-cooper - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 02 Dec 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Nov 2018
Victoria Carroll - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 13 Nov 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Nov 2019
Michael Eric Pohio - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 31 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Aug 2018
Address: Frankton, Hamilton, New Zealand
Address used since 01 Sep 2015
Christopher Martin Udale - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 08 Dec 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Feb 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 01 Sep 2015
Susan Macken - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 31 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2014
Richard Hammond Aitken - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 31 Oct 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Sep 2015
Evan Welch Davies - Director (Inactive)
Appointment date: 06 Dec 2010
Termination date: 31 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2010
Margaret Anne Blackburn - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 31 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Sep 2015
John Wells - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 30 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
Terence John Kayes - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 01 Sep 2015
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 08 Aug 2013
Ngarimu Alan Huiroa Blair - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 01 Sep 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2011
Christine Caughey - Director (Inactive)
Appointment date: 06 Dec 2010
Termination date: 01 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Dec 2010
Robert Anster Harvey - Director (Inactive)
Appointment date: 17 Sep 2010
Termination date: 30 Jun 2015
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 17 Sep 2010
Kerry Thomas Stotter - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 01 Nov 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Oct 2010
Adrienne Frances Young-cooper - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 01 Nov 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Nov 2010
Holiday Travel Management Nz Limited
L1, 34 Wyndham Street
Holiday Travel Management Limited
L1 34 Wyndham St.
Sunflower Cafe Limited
34 Wyndham Street
Piling Contractors New Zealand Limited
One Nelson Street
Christian Copyright Licensing International Pty Ltd
One Nelson Street
Keller New Zealand Limited
1 Nelson Street
Eastern Bridge Limited
Apartment 1305, 6 Lorne Street,
Identikit Pictures Limited
28 Tuarangi Road
Niriain Solutions Limited
27 Glen Road
Profound Solutions Limited
Suite 8, 19 Graham Street
Relate Strategic Limited
99 John Street
Stars Flight Limited
24-26 Pollen Street