Azura Partners Limited, a registered company, was registered on 23 Nov 2000. 9429037085865 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been supervised by 2 directors: David John Black - an active director whose contract started on 23 Nov 2000,
Andrea Jane Black - an active director whose contract started on 23 Nov 2000.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: 131 Buckley Avenue, Hobsonville Point, Auckland, 0616 (office address),
131 Buckley Avenue, Hobsonville Point, Auckland, 0616 (postal address),
131 Buckley Avenue, Hobsonville Point, Auckland, 0616 (physical address),
131 Buckley Avenue, Hobsonville Point, Auckland, 0616 (registered address) among others.
Azura Partners Limited had been using 3 Spotted Dove Road, Hobsonville Point, Auckland as their registered address up to 15 Feb 2018.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 5 shares (0.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 990 shares (99%). Lastly we have the 3rd share allotment (5 shares 0.5%) made up of 1 entity.
Other active addresses
Address #4: 131 Buckley Avenue, Hobsonville Point, Auckland, 0616 New Zealand
Physical & registered & service address used from 15 Feb 2018
Address #5: 131 Buckley Avenue, Hobsonville Point, Auckland, 0616 New Zealand
Office & postal address used from 28 Feb 2020
Principal place of activity
131 Buckley Avenue, Hobsonville Point, Auckland, 0616 New Zealand
Previous addresses
Address #1: 3 Spotted Dove Road, Hobsonville Point, Auckland, 0616 New Zealand
Registered & physical address used from 20 Jun 2017 to 15 Feb 2018
Address #2: 54 Shelter Drive, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 04 May 2007 to 20 Jun 2017
Address #3: 60/8 Flynn Street, Birkenhead, Auckland
Registered & physical address used from 01 May 2006 to 04 May 2007
Address #4: 109 A Braemar Rd, Castor Bay, Auckland
Physical address used from 02 Mar 2001 to 02 Mar 2001
Address #5: 156 Verbena Road, Birkenhead, Auckland
Physical address used from 02 Mar 2001 to 01 May 2006
Address #6: 109 A Braemar Rd, Castor Bay, Auckland
Registered address used from 02 Mar 2001 to 01 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Black, David John |
Hobsonville Point Auckland 0616 New Zealand |
23 Nov 2000 - |
Shares Allocation #2 Number of Shares: 990 | |||
Other (Other) | Bft-robyn Brooks, David Black, Andrea Black |
Hobsonville Point Auckland 0616 New Zealand |
23 Sep 2006 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Black, Andrea Jane |
Hobsonville Point Auckland 0616 New Zealand |
23 Nov 2000 - |
David John Black - Director
Appointment date: 23 Nov 2000
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 05 Feb 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Feb 2015
Andrea Jane Black - Director
Appointment date: 23 Nov 2000
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 05 Feb 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Feb 2015
C And C Buckwell Trustee Limited
Villa 14. 84 Buckley Ave
North Shore Brevet Club Incorporated
38/84 Buckley Avenue
Ck Solutions Limited
18 Liquidambar Drive
Carrick Hill Design Limited
5 Hugh Wilson Road
We Wing Limited
15 Hastings Street
Em-hr Limited
6 Liquidambar Drive
Creative Agency Secrets Limited
6 Cochrane Road
Em-hr Limited
6 Liquidambar Drive
Food Innovation Nz Limited
301a, 160 Hobsonville Point Road
Indigo Pacific Services Limited
27 Kanuka Road
Intelligent Business Solutions Limited
16 Lester Street
Simply Magic Concepts Limited
4 Vincent Lane