Auckland Adventure Duck Limited (issued a business number of 9429031451086) was started on 22 Jul 2010. 2 addresses are in use by the company: Level 9, 55 Shortland Street, Auckland, 1010 (type: registered, physical). Level 13, 34 Shortland Street, Auckland had been their registered address, until 09 Jul 2020. Auckland Adventure Duck Limited used other names, namely: Auckland Adventure Jets Limited from 20 Jul 2010 to 23 Aug 2010. 1000000 shares are issued to 10 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 501000 shares (50.1% of shares), namely:
Macaulay, Paul Ashley (an individual) located at Rd 3, Albany postcode 0793. When considering the second group, a total of 3 shareholders hold 13.3% of all shares (exactly 133000 shares); it includes
Bruce, Anne Lavinia (an individual) - located at Marchwiel, Timaru,
Martin Wakefield Trust Limited (an entity) - located at Timaru,
Bruce, Matthew Raymond (an individual) - located at Marchwiel, Timaru. Moving on to the next group of shareholders, share allotment (233000 shares, 23.3%) belongs to 2 entities, namely:
Brand, Steven, located at Rd 1 West Eyreton, Rangiora (an individual),
Badcock, Barbara, located at Rd 1 West Eyreton, Rangiora (an individual). Our data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 9, 55 Shortland Street, Auckland, 1010 | Registered & physical & service | 09 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven Brand
Rd 1, Rangiora, 7475
Address used since 24 Apr 2012 |
Director | 24 Apr 2012 - current |
|
Matthew Bruce
Marchwiel, Timaru, 7910
Address used since 24 Apr 2012 |
Director | 24 Apr 2012 - current |
|
Cheryl Tracy Macaulay
Rd 3, Albany, 0793
Address used since 01 Apr 2015 |
Director | 22 Jul 2010 - 04 Aug 2018 |
|
Terence Henshaw
Beach Haven, North Shore City, 0626
Address used since 06 May 2011 |
Director | 06 May 2011 - 09 Mar 2012 |
|
Donald Murray Douglas Cleverley
Rd 5, Timaru, 7975
Address used since 08 Jun 2011 |
Director | 08 Jun 2011 - 09 Mar 2012 |
|
Paul Ashley Macaulay
Glendowie, Auckland, 1071
Address used since 23 Mar 2011 |
Director | 22 Jul 2010 - 06 May 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, 34 Shortland Street, Auckland, 1010 | Registered & physical | 06 Sep 2016 - 09 Jul 2020 |
| Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 16 Jul 2014 - 06 Sep 2016 |
| Level 6, 51 Shortland Street, Auckland, 1010 | Physical & registered | 08 May 2014 - 16 Jul 2014 |
| Level 6, 51-53 Shortland Street, Auckland, 1010 | Physical & registered | 10 May 2013 - 08 May 2014 |
| 5 High St, Cbd, Auckland, 1010 | Physical & registered | 18 Apr 2013 - 10 May 2013 |
| 1 Albert St, Cbd, Auckland, 1010 | Registered & physical | 12 Apr 2012 - 18 Apr 2013 |
| 269 Stafford Street, Timaru, Timaru, 7910 | Registered & physical | 22 Jul 2010 - 12 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macaulay, Paul Ashley Individual |
Rd 3 Albany 0793 |
22 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bruce, Anne Lavinia Individual |
Marchwiel Timaru 7910 |
07 Mar 2012 - current |
|
Martin Wakefield Trust Limited Shareholder NZBN: 9429036409822 Entity (NZ Limited Company) |
Timaru |
07 Mar 2012 - current |
|
Bruce, Matthew Raymond Individual |
Marchwiel Timaru 7910 |
07 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brand, Steven Individual |
Rd 1 West Eyreton Rangiora 7475 |
16 Dec 2011 - current |
|
Badcock, Barbara Individual |
Rd 1 West Eyreton Rangiora 7475 |
16 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inwood, Robert Charles Individual |
Beach Haven Auckland 0626 |
07 Mar 2012 - current |
|
Bell, Sharon Jennifer Individual |
Beach Haven Auckland 0626 |
07 Mar 2012 - current |
|
Terence Henshaw Director |
Beach Haven North Shore City 0626 |
16 Dec 2011 - current |
|
Henshaw, Terence Individual |
Beach Haven North Shore City 0626 |
16 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macaulay, Cheryl Tracy Individual |
Rd 3 Albany 0793 |
22 Jul 2010 - 19 Jul 2022 |
|
Deep Creek Trust Other |
16 Dec 2011 - 07 Mar 2012 | |
|
Null - Deep Creek Trust Other |
16 Dec 2011 - 07 Mar 2012 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |