General information

Eke Panuku Development Auckland Limited

Type: NZ Limited Company (Ltd)
9429031398336
New Zealand Business Number
3089645
Company Number
Registered
Company Status
M696296 - Management Service To Local Government And Other Statutory Bodies
Industry classification codes with description

Eke Panuku Development Auckland Limited (issued an NZ business identifier of 9429031398336) was registered on 17 Sep 2010. 2 addresses are currently in use by the company: Level 22, 135 Albert Street, Auckland Central, Auckland, 1010 (type: registered, service). 82 Wyndham Street, Auckland Central, Auckland had been their registered address, up to 08 Jan 2024. Eke Panuku Development Auckland Limited used more names, namely: Panuku Development Auckland Limited from 01 May 2017 to 30 Jun 2022, Development Auckland Limited (01 Sep 2015 to 01 May 2017) and Auckland Waterfront Development Agency Limited (31 Aug 2010 - 01 Sep 2015). 30 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30 shares (100% of shares), namely:
Auckland Council (an other) located at Auckland Central, Auckland postcode 1010. "Management service to local government and other statutory bodies" (business classification M696296) is the classification the Australian Bureau of Statistics issued to Eke Panuku Development Auckland Limited. The Businesscheck information was last updated on 27 Mar 2024.

Current address Type Used since
82 Wyndham Street, Auckland Central, Auckland, 1010 Physical 11 Sep 2017
Level 22, 135 Albert Street, Auckland Central, Auckland, 1010 Registered & service 08 Jan 2024
Contact info
info@panuku.co.nz
Email
info@ekepanuku.co.nz
Email (Primary)
www.panuku.co.nz
Website
www.ekepanuku.co.nz
Website
Directors
Name and Address Role Period
Paul Francis Majurey
Te Atatu Peninsula, Auckland, 0610
Address used since 31 Aug 2018
Te Atatu Peninsula, Auckland,
Address used since 01 Sep 2015
Director 01 Sep 2015 - current
David Ian Kennedy
Remuera, Auckland, 1050
Address used since 01 Nov 2017
Director 01 Nov 2017 - current
John Edward Coop
Herne Bay, Auckland, 1011
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Kenina Maree Court
Schnapper Rock, Auckland, 0632
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Steven Trevor Evans
Kohimarama, Auckland, 1071
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Jennifer Rose Kerr
Hamilton East, Hamilton, 3216
Address used since 10 Jul 2023
Hamilton East, Hamilton, 3216
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Susan Mary Huria
Rd 2, Kaiwaka, 0573
Address used since 29 May 2023
Matakana, 0985
Address used since 19 Apr 2022
Rd 5, Mangawhai, 0975
Address used since 01 Jun 2021
Director 01 Jun 2021 - 31 Dec 2023
Richard Ian Leggat
Parnell, Auckland, 1052
Address used since 01 Dec 2014
Director 01 Dec 2014 - 31 Oct 2021
Adrienne Young-cooper
Te Aro, Wellington, 6011
Address used since 01 Nov 2018
Director 01 Nov 2018 - 02 Dec 2020
Victoria Carroll
Papamoa Beach, Papamoa, 3118
Address used since 01 Nov 2019
Director 01 Nov 2019 - 13 Nov 2020
Michael Eric Pohio
Auckland Central, Auckland, 1010
Address used since 31 Aug 2018
Frankton, Hamilton,
Address used since 01 Sep 2015
Director 01 Sep 2015 - 31 Jan 2020
Christopher Martin Udale
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Feb 2019
Grafton, Auckland, 1023
Address used since 01 Sep 2015
Director 01 Sep 2015 - 08 Dec 2019
Susan Macken
Remuera, Auckland, 1050
Address used since 01 Dec 2014
Director 01 Dec 2014 - 31 Oct 2019
Richard Hammond Aitken
Birkenhead, Auckland, 0626
Address used since 01 Sep 2015
Director 01 Sep 2015 - 31 Oct 2018
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 06 Dec 2010
Director 06 Dec 2010 - 31 Oct 2017
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 01 Sep 2015
Director 01 Sep 2015 - 31 Oct 2017
John Wells
Remuera, Auckland, 1050
Address used since 01 Sep 2015
Director 01 Sep 2015 - 30 Nov 2016
Terence John Kayes
Newmarket, Auckland, 1023
Address used since 08 Aug 2013
Director 26 Oct 2010 - 01 Sep 2015
Ngarimu Alan Huiroa Blair
Mount Eden, Auckland, 1024
Address used since 01 Sep 2011
Director 01 Nov 2010 - 01 Sep 2015
Christine Caughey
Remuera, Auckland, 1050
Address used since 06 Dec 2010
Director 06 Dec 2010 - 01 Sep 2015
Robert Anster Harvey
Glen Eden, Waitakere, 0602
Address used since 17 Sep 2010
Director 17 Sep 2010 - 30 Jun 2015
Kerry Thomas Stotter
Parnell, Auckland, 1052
Address used since 26 Oct 2010
Director 26 Oct 2010 - 01 Nov 2014
Adrienne Frances Young-cooper
Greenlane, Auckland, 1051
Address used since 01 Nov 2010
Director 01 Nov 2010 - 01 Nov 2014
Addresses
Previous address Type Period
82 Wyndham Street, Auckland Central, Auckland, 1010 Registered & service 11 Sep 2017 - 08 Jan 2024
11 Westhaven Drive, Auckland, 1010 Registered 27 Aug 2015 - 11 Sep 2017
Pier 21 Building, 11 Westhaven Drive, Auckland, 1010 Physical 17 Oct 2011 - 11 Sep 2017
Auckland Council, Civic Building, 1 Greys Avenue, Auckland, 1010 Registered 17 Sep 2010 - 27 Aug 2015
Auckland Council, Civic Building, 1 Greys Avenue, Auckland, 1010 Physical 17 Sep 2010 - 17 Oct 2011
Financial Data
Financial info
30
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30
Shareholder Name Address Period
Auckland Council
Other (Other)
Auckland Central
Auckland
1010
01 Nov 2010 - current

Historic shareholders

Shareholder Name Address Period
Null - Auckland Transition Agency
Other
17 Sep 2010 - 01 Nov 2010
Auckland Transition Agency
Other
17 Sep 2010 - 01 Nov 2010
Location
Similar companies