Pukeroa Management Limited was started on 30 Aug 2001 and issued a number of 9429036786787. This registered LTD company has been managed by 4 directors: Mark Anthony Easson - an active director whose contract started on 30 Aug 2001,
Mark Easson - an active director whose contract started on 30 Aug 2001,
Jennifer Marie Navot - an inactive director whose contract started on 15 Jun 2010 and was terminated on 24 Apr 2023,
Christine Mary Mcclintock - an inactive director whose contract started on 17 Apr 2002 and was terminated on 11 Sep 2002.
According to our database (updated on 26 Mar 2024), this company uses 1 address: 6 Admirals Court Drive, Greenhithe, Auckland, 0632 (type: postal, office).
Until 26 Sep 2003, Pukeroa Management Limited had been using 97-101 Hobson Street, Auckland, New Zealand as their registered address.
BizDb identified past names for this company: from 30 Aug 2001 to 08 Oct 2007 they were named Pukeroa Station Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Easson, Mark Anthony (an individual) located at Greenhithe, Auckland postcode 0632. Pukeroa Management Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
6 Admirals Court Drive, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 97-101 Hobson Street, Auckland, New Zealand
Registered & physical address used from 21 Nov 2002 to 26 Sep 2003
Address #2: 140 Greenhithe Road, Greenhithe, Auckland
Physical & registered address used from 30 Aug 2001 to 21 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Easson, Mark Anthony |
Greenhithe Auckland 0632 New Zealand |
30 Aug 2001 - |
Mark Anthony Easson - Director
Appointment date: 30 Aug 2001
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 May 2020
Mark Easson - Director
Appointment date: 30 Aug 2001
Address: Greenhithe, North Shore, 0632 New Zealand
Address used since 14 Mar 2016
Address: Greenhithe, North Shore, 0632 New Zealand
Address used since 15 Mar 2018
Jennifer Marie Navot - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 24 Apr 2023
Address: Greenhithe, Auckland 0632, 0632 New Zealand
Address used since 13 May 2020
Address: Greenhithe, North Shore, 0632, 0632 New Zealand
Address used since 14 Mar 2016
Address: Greenhithe, North Shore, 0632, 0632 New Zealand
Address used since 15 Mar 2018
Christine Mary Mcclintock - Director (Inactive)
Appointment date: 17 Apr 2002
Termination date: 11 Sep 2002
Address: Unsworth Heights, Auckland,
Address used since 17 Apr 2002
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Boston 8 Limited
202 Ponsonby Road
Degrandi Retail Limited
202 Ponsonby Road
Delany Farm Linkwater Limited
202 Ponsonby Road
Hammed Properties Limited
202 Ponsonby Road
Phisco Limited
202 Ponsonby Road
Sky View Properties Limited
202 Ponsonby Road