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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Auckland Council Other (Other) |
Auckland Central Auckland 1010 |
01 Nov 2010 - current |
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 |
Holiday Travel Management NZ Limited L1, 34 Wyndham Street |
|
Holiday Travel Management Limited L1 34 Wyndham St. |
|
Sunflower Cafe Limited 34 Wyndham Street |
|
Piling Contractors New Zealand Limited One Nelson Street |
|
Christian Copyright Licensing International Pty Ltd One Nelson Street |
|
Keller New Zealand Limited 1 Nelson Street |
Profound Solutions Limited 18 Pah Road |
Metro Consultants Limited 25 Oriana Avenue |
Forte Career And Business Designs Limited 139 Konini Road |
Lj Simmons Limited 196 Pukapuka Road |
Financial & Asset Management Solutions Limited 250 Snodgrass Road |
Pacific View Holdings Limited 150/ 6 Durham St |