Auckland One Limited (issued an NZBN of 9429046023193) was incorporated on 12 Apr 2017. 2 addresses are currently in use by the company: Unit 1, 159A Marua Road, Mount Wellington, Auckland, 1051 (type: physical, service). 241 Point View Drive, Dannemora, Auckland had been their physical address, until 19 Jun 2019. 3000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1000 shares (33.33% of shares), namely:
Pedersen, David Shane (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 1000 shares); it includes
Mccorkindale, Jacqueline Ellen (an individual) - located at Dannemora, Auckland,
Mccorkindale, Nicholas Adam (a director) - located at Dannemora, Auckland. The next group of shareholders, share allotment (1000 shares, 33.33%) belongs to 3 entities, namely:
Burton, David Michael, located at St Heliers, Auckland (a director),
Burton, Nigel Geoffrey Ledgard, located at Herne Bay, Auckland (an individual),
Burton, Margot Leigh, located at St Heliers, Auckland (an individual). "Rental of commercial property" (business classification L671250) is the classification the ABS issued to Auckland One Limited. Businesscheck's data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1, 159a Marua Road, Mount Wellington, Auckland, 1051 | Physical & service & registered | 19 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
David Michael Burton
St Heliers, Auckland, 1071
Address used since 05 Feb 2020
Mission Bay, Auckland, 1071
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - current |
Nicholas Adam Mccorkindale
Northpark, Auckland, 2013
Address used since 11 Jun 2019
Dannemora, Auckland, 2016
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - current |
David Shane Pedersen
Remuera, Auckland, 1050
Address used since 19 Jul 2019
Saint Johns, Auckland, 1072
Address used since 12 Apr 2017
Stonefields, Auckland, 1072
Address used since 20 Aug 2018 |
Director | 12 Apr 2017 - current |
Previous address | Type | Period |
---|---|---|
241 Point View Drive, Dannemora, Auckland, 2016 | Physical & registered | 12 Apr 2017 - 19 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Pedersen, David Shane Director |
Remuera Auckland 1050 |
12 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccorkindale, Jacqueline Ellen Individual |
Dannemora Auckland 2016 |
18 Apr 2017 - current |
Mccorkindale, Nicholas Adam Director |
Dannemora Auckland 2016 |
12 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Burton, David Michael Director |
St Heliers Auckland 1071 |
12 Apr 2017 - current |
Burton, Nigel Geoffrey Ledgard Individual |
Herne Bay Auckland 1011 |
12 Apr 2017 - current |
Burton, Margot Leigh Individual |
St Heliers Auckland 1071 |
18 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccorkindale, Jaqueline Ellen Individual |
Dannemora Auckland 2016 |
12 Apr 2017 - 18 Apr 2017 |
Burton, Marot Leigh Individual |
Mission Bay Auckland 1071 |
12 Apr 2017 - 18 Apr 2017 |
Lnz International Trading (nz) Limited 284 Point View Drive |
|
Musham Creative Limited 235 Point View Drive |
|
Point View Plumbing Limited 253 Point View Drive |
|
Draper Commercial Limited 23 Eynsham Court |
|
Wlc Trusteeship Limited 19 Eynsham Court |
|
Union Brothers Limited 19 Eynsham Court |
Draper Commercial Limited 23 Eynsham Court |
Jkk Holdings Limited 45 Westerham Drive |
Dc Empires Limited 45 Westerham Drive |
Infinity Properties NZ Limited 45 Westerham Drive |
Elegant Development Limited 43 Westerham Drive |
Shen & Zheng Investments Limited 51 Kilkenny Drive |