Hauraki Marine Properties Limited (issued a business number of 9429042303794) was registered on 20 Apr 2016. 2 addresses are in use by the company: 4 Seymour Road, Mellons Bay, Auckland, 2014 (type: service, registered). 1 Ara Tai, Half Moon Bay, Auckland had been their registered address, until 15 Aug 2023. 100 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group is composed of 5 entities and holds 100 shares (100 per cent of shares), namely:
Macleod, Christine Anne Robyn (an individual) located at St Heliers, Auckland postcode 1071,
Macleod, Margaret Helen Gillian (a director) located at Kawarau Falls, Queenstown postcode 9300,
Macdonald, Andrew Graeme (an individual) located at Auckland postcode 1010. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued Hauraki Marine Properties Limited. Our information was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Ara Tai, Half Moon Bay, Auckland, 2012 | Physical | 18 Nov 2019 |
4 Seymour Road, Mellons Bay, Auckland, 2014 | Service & registered | 15 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Angus Joseph Bruce Macleod
Mellons Bay, Auckland, 2014
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - current |
Christine Anne Robyn Macleod
St Heliers, Auckland, 1071
Address used since 23 Oct 2018
St Heliers, Auckland, 1071
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - current |
Margaret Helen Gillian Macleod
Kawarau Falls, Queenstown, 9300
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - current |
1 Ara Tai , Half Moon Bay , Auckland , 2012 |
Previous address | Type | Period |
---|---|---|
1 Ara Tai, Half Moon Bay, Auckland, 2012 | Registered & service | 18 Nov 2019 - 15 Aug 2023 |
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 20 Apr 2016 - 18 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Macleod, Christine Anne Robyn Individual |
St Heliers Auckland 1071 |
20 Apr 2016 - current |
Macleod, Margaret Helen Gillian Director |
Kawarau Falls Queenstown 9300 |
20 Apr 2016 - current |
Macdonald, Andrew Graeme Individual |
Auckland 1010 |
20 Apr 2016 - current |
Blackburn, Andrew Jeffery Individual |
Mount Eden Auckland 1010 |
20 Apr 2016 - current |
Macleod, Angus Joseph Bruce Director |
Mellons Bay Auckland 2014 |
20 Apr 2016 - current |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |
Highbrook Development Limited Kpmg Centre, Level 2 |
501 Karangahape Road Limited 18 Viaduct Harbour Avenue |
Civic Lane Limited 18 Viaduct Harbour Avenue |
Noble Co Limited 18 Viaduct Harbour Avenue |
Everpro Centre (nz) Limited Kpmg Centre |
Levante Karaka Limited Kpmg Centre |