General information

Pakuranga Plaza Limited

Type: NZ Limited Company (Ltd)
9429031474146
New Zealand Business Number
3012663
Company Number
Registered
Company Status

Pakuranga Plaza Limited (issued an NZ business number of 9429031474146) was incorporated on 02 Jul 2010. 2 addresses are currently in use by the company: Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, registered). Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, until 28 Nov 2018. Pakuranga Plaza Limited used other aliases, namely: Burtlea Investments No. 164 Limited from 01 Jul 2010 to 03 Sep 2014. 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100 per cent of shares), namely:
Gyp Real Estate Pte Ltd (an other) located at Braddell House, Singapore postcode 319637. Businesscheck's information was updated on 21 Feb 2024.

Current address Type Used since
Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Physical & registered & service 28 Nov 2018
Directors
Name and Address Role Period
Poh Leng Stanley Tan
Singapore, 677777
Address used since 21 Oct 2022
06-02, Burlington Square, 189651
Address used since 07 Oct 2014
Director 07 Oct 2014 - current
Joan Keat Chua
Singapore, 538142
Address used since 13 May 2016
Director 13 May 2016 - current
Gary Noland
Meadowbank, Auckland, 1072
Address used since 11 Dec 2023
Director 11 Dec 2023 - current
Christopher Ian Minty
Pyes Pa, Tauranga, 3112
Address used since 26 Nov 2018
Director 26 Nov 2018 - 12 Dec 2023
Gim Chuan Andrew Tay
Singapore, 677800
Address used since 18 Mar 2021
Singapore, 677800
Address used since 13 May 2016
Director 13 May 2016 - 28 Nov 2022
Thomas Henry Lovejoy
Baulkham Hills, Nsw,
Address used since 01 Jan 1970
Baulkham Hills, Nsw,
Address used since 01 Jan 1970
Adelaide,
Address used since 01 Oct 2015
Director 01 Oct 2015 - 30 Nov 2018
Yoke Min Pang
266597,
Address used since 07 Oct 2014
Director 07 Oct 2014 - 13 May 2016
Nigel Geoffrey Ledgard Burton
Herne Bay, Auckland, 1011
Address used since 11 Mar 2013
Director 02 Jul 2010 - 07 Oct 2014
Nigel Geoffrey Ledgard Burton
Herne Bay, Auckland, 1011
Address used since 11 Mar 2013
Director 02 Jul 2010 - 07 Oct 2014
Addresses
Previous address Type Period
Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & physical 02 Jul 2010 - 28 Nov 2018
Financial Data
Financial info
200
Total number of Shares
June
Annual return filing month
June
Financial report filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Gyp Real Estate Pte Ltd
Other (Other)
Braddell House
Singapore
319637
08 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Burton, Nigel Geoffrey Ledgard
Individual
Herne Bay
Auckland
1011
02 Jul 2010 - 08 Sep 2014
Burtlea Nominees Limited
Shareholder NZBN: 9429038247545
Company Number: 824439
Entity
08 Sep 2014 - 07 Oct 2014
Burtlea Nominees Limited
Shareholder NZBN: 9429038247545
Company Number: 824439
Entity
08 Sep 2014 - 07 Oct 2014
Pakuranga Plaza Holdings Limited
Shareholder NZBN: 9429041441190
Company Number: 5479582
Entity
07 Oct 2014 - 08 May 2015
Pakuranga Plaza Holdings Limited
Shareholder NZBN: 9429041441190
Company Number: 5479582
Entity
07 Oct 2014 - 08 May 2015
Nigel Geoffrey Ledgard Burton
Director
Herne Bay
Auckland
1011
02 Jul 2010 - 08 Sep 2014

Ultimate Holding Company
Effective Date 13 Jun 2019
Name Gyp Properties Limited
Type Registered Company
Country of origin SG
Address 1 Lorong 2 Toa Payoh
Braddell House
Singapore 319637
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street