Pakiri Dunes Limited (issued an NZBN of 9429038374555) was registered on 07 Feb 1996. 2 addresses are in use by the company: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 14, Hsbc House, 1 Queen Street, Auckland Central, Auckland had been their registered address, up to 27 Oct 2020. 20 shares are allotted to 12 shareholders who belong to 6 shareholder groups. The first group contains 3 entities and holds 4 shares (20 per cent of shares), namely:
Independent Rose Trustee Limited (an entity) located at Albany, Auckland postcode 0632,
Fairhall, Anna Maree (a director) located at Rd 2, Wellsford postcode 0972,
Cate, Hayden Michael (an individual) located at Rd 2, Wellsford postcode 0972. As far as the second group is concerned, a total of 3 shareholders hold 20 per cent of all shares (exactly 4 shares); it includes
Quinn, Kelly Michael (a director) - located at Remuera, Auckland,
Heimsath Alexander Trustee Limited (an entity) - located at 147 Quay Street, Auckland,
Quinn, Kaislakerttu (an individual) - located at Remuera, Auckland. Next there is the next group of shareholders, share allotment (2 shares, 10%) belongs to 1 entity, namely:
Cormack, Suzanne Marie, located at Parnell, Auckland (an individual). The Businesscheck data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 27 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Marian Gail Turner
Parnell, Auckland, 1052
Address used since 24 Jun 2010 |
Director | 30 Apr 2001 - current |
Suzanne Marie Cormack
Parnell, Auckland, 1052
Address used since 23 May 2008 |
Director | 01 May 2002 - current |
Gilbert John Egdell
Grey Lynn, Auckland, 1021
Address used since 20 Jan 2017 |
Director | 20 Jan 2017 - current |
Hugh Nicholas Wright
Leamington, Cambridge, 3432
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - current |
Kelly Michael Quinn
Remuera, Auckland, 1050
Address used since 10 Sep 2020 |
Director | 10 Sep 2020 - current |
Anna Maree Fairhall
Rd 2, Wellsford, 0972
Address used since 24 Jul 2023 |
Director | 24 Jul 2023 - current |
Yvonne Jetti Sanders
Warkworth, 0982
Address used since 18 Mar 2019 |
Director | 18 Mar 2019 - 29 Jun 2022 |
Hugh Nicholas Arthur Wright
Rd 3, Cambridge, 3495
Address used since 07 Nov 2019 |
Director | 01 Feb 2018 - 09 Sep 2020 |
Rosalyn Claire White
Rd 2, Wellsford, 0792
Address used since 02 May 2011 |
Director | 25 Sep 2003 - 18 Mar 2019 |
Hugh Leonard Wright
Parnell, Auckland, 1052
Address used since 26 May 2015 |
Director | 06 Aug 1997 - 12 Jan 2018 |
Vicki Ann Mccauley
Parnell, Auckland, 1052
Address used since 02 May 2011 |
Director | 01 May 2002 - 20 Jan 2017 |
Leslie Gavin Cormack
Parnell, Auckland, 1052
Address used since 23 May 2008 |
Director | 06 Aug 1997 - 20 Apr 2011 |
Blair Moray Robertson
28 Awatea Rd, Parnell, Auckland,
Address used since 30 Apr 2001 |
Director | 30 Apr 2001 - 06 May 2002 |
Lally Haddon
R D, Wellsford, Auckland,
Address used since 07 Feb 1996 |
Director | 07 Feb 1996 - 06 Aug 1997 |
Previous address | Type | Period |
---|---|---|
Level 14, Hsbc House, 1 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 07 Jun 2017 - 27 Oct 2020 |
C/o Martelli Mckegg, Level 14 National Bank Centre, 209 Queens Street, Auckland | Physical | 17 May 2000 - 17 May 2000 |
Martelli Mckegg, Level 14 National Bank Centre, 209 Queen Street, Auckland | Registered | 17 May 2000 - 17 May 2000 |
Martelli Mckegg, Level 14 National Bank Centre, 209 Queen Street, Auckland | Physical | 17 May 2000 - 07 Jun 2017 |
Buddle Findlay, Level 19, Stock Exchange Centre, 191 - 201 Queen Street, Auckland | Registered | 10 May 2000 - 17 May 2000 |
Buddle Findlay, Level 19, Stock Exchange Centre, 191 - 201 Queen Street, Auckland | Physical | 07 Feb 1996 - 17 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Independent Rose Trustee Limited Shareholder NZBN: 9429046065483 Entity (NZ Limited Company) |
Albany Auckland 0632 |
24 Jul 2023 - current |
Fairhall, Anna Maree Director |
Rd 2 Wellsford 0972 |
24 Jul 2023 - current |
Cate, Hayden Michael Individual |
Rd 2 Wellsford 0972 |
24 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Quinn, Kelly Michael Director |
Remuera Auckland 1050 |
10 Sep 2020 - current |
Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Entity (NZ Limited Company) |
147 Quay Street Auckland 1010 |
10 Sep 2020 - current |
Quinn, Kaislakerttu Individual |
Remuera Auckland 1050 |
10 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cormack, Suzanne Marie Individual |
Parnell Auckland |
07 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Egdell, Marianne Eda Individual |
Grey Lynn Auckland 1021 |
20 Jan 2017 - current |
Gaze Burt Trustees 16 Limited Shareholder NZBN: 9429042159629 Entity (NZ Limited Company) |
Grafton Auckland 1010 |
20 Jan 2017 - current |
Egdell, Gilbert John Director |
Grey Lynn Auckland 1021 |
20 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Marian Gail Individual |
Parnell Auckland |
07 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Cormack, Leslie Gavin Individual |
Parnell Auckland |
07 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Ys Trustees Limited Shareholder NZBN: 9429031299923 Company Number: 3202067 Entity |
290 Queen Street Auckland 1141 |
18 Mar 2019 - 24 Jul 2023 |
Wright, Hugh Nicholas Arthur Individual |
Rd 3 Cambridge 3495 |
28 Nov 2019 - 10 Sep 2020 |
White, Rosalyn Claire Individual |
Rd 2 Wellsford 0972 |
19 May 2004 - 18 Mar 2019 |
Mccauley, Vicky Ann Individual |
Parnell Auckland 1052 |
07 Feb 1996 - 20 Jan 2017 |
Paramount Marketing Limited Other |
Parnell Auckland 1052 |
07 Feb 1996 - 28 Nov 2019 |
Wyndham Property Limited Level 14, Hsbc House |
|
Cal 107731 Limited Level 14, Hsbc House |
|
Telco Fourthmedia Limited Level 10 |
|
Bolebrand New Zealand Limited Level 14, Hsbc House |
|
Lindon Harris Limited Level 14, Hsbc House |
|
The Pakiri Church Trust Board Mcveagh Fleming |