Palau Holdings Limited (NZBN 9429036350650) was incorporated on 28 Aug 2002. 5 addresess are in use by the company: Unit 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 (type: delivery, registered). Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland had been their registered address, up to 10 Mar 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Harris, Neil Mclean (an individual) located at Viaduct Precinct, Auckland postcode 1010. "Investment - financial assets" (ANZSIC K624040) is the classification the Australian Bureau of Statistics issued to Palau Holdings Limited. Our information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Burnage Rd,, Pukenui, R D 4,, Kaitaia, 0484 | Delivery | 05 Mar 2020 |
Unit 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 | Postal | 02 Mar 2022 |
411/125 Customs St West, Viaduct Precinct, Auckland, 1010 | Registered & physical & service | 10 Mar 2022 |
Unit 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 | Delivery | 05 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Neil Mclean Harris
Viaduct Precinct, Auckland, 1010
Address used since 02 Mar 2022
Pukenui, 0484
Address used since 01 Jun 2017 |
Director | 28 Aug 2002 - current |
Glen Mclean Harris
Castor Bay, Auckland, 0620
Address used since 04 Nov 2021 |
Director | 04 Nov 2021 - 30 Sep 2022 |
Rachel Pauline Sweetman
Rd 1, Kumeu, 0891
Address used since 20 May 2013 |
Director | 20 May 2013 - 01 Sep 2016 |
Type | Used since | |
---|---|---|
Unit 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 | Delivery | 05 Feb 2023 |
101 Burnage Rd, , Pukenui, R D 4, , Kaitaia , 0484 |
Previous address | Type | Period |
---|---|---|
Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical | 06 Dec 2021 - 10 Mar 2022 |
Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 | Registered | 01 Dec 2021 - 06 Dec 2021 |
Flat 411 Viaduct Point Apartments, 125 Customs Street West, Auckland Central, Auckland, 1010 | Physical | 26 Nov 2021 - 06 Dec 2021 |
101 Burnage Road, Pukenui, 0484 | Registered | 11 Sep 2017 - 01 Dec 2021 |
101 Burnage Road, Pukenui, 0484 | Physical | 11 Sep 2017 - 26 Nov 2021 |
81 Grace Hill Drive, Rd 2, Albany, 0792 | Registered & physical | 16 Feb 2017 - 11 Sep 2017 |
284 Boord Crescent, Kumeu | Registered | 12 Apr 2010 - 12 Apr 2010 |
284 Boord Cres, Kumeu | Registered | 12 Apr 2010 - 12 Apr 2010 |
284 Boord Cres, Kumeu, Auckland | Physical | 12 Apr 2010 - 16 Feb 2017 |
6 White Heron Drive, Royal Heights, Waitakere City, New Zealand | Physical & registered | 28 Aug 2002 - 12 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Harris, Neil Mclean Individual |
Viaduct Precinct Auckland 1010 |
28 Aug 2002 - current |
Denison Enterprises Limited Whalers Road |
|
Wagener Engineering (2017) Limited 89a Whalers Road |
|
Raio Limited Northwood Avenue |
|
Firenze Limited 3547 B Far North Road |
|
Koru Services Limited 36 Houhora Heads Road |
|
Rarawa Enterprises Limited Far North Road |
Te Make Farms Limited 16 Matthews Avenue |
Total Waste Of Time Limited 1404b Oruru Road, Peria |
Whatitiri Ventures Limited 2615 Waiare Road |
Nga Pi Honey Limited 147b Stanners Road |
Ld Family Investments Limited 15 Conifer Lane |
Toms Trustee Limited 19 Kendall Road |