Pakuranga Plaza Limited (issued an NZ business number of 9429031474146) was incorporated on 02 Jul 2010. 2 addresses are currently in use by the company: Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, registered). Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland had been their registered address, until 28 Nov 2018. Pakuranga Plaza Limited used other aliases, namely: Burtlea Investments No. 164 Limited from 01 Jul 2010 to 03 Sep 2014. 200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100 per cent of shares), namely:
Sedar Properties Nz Pte. Ltd. (an other) located at Braddell House, Singapore postcode 319637. Businesscheck's information was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered & service | 28 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Poh Leng Stanley Tan
Singapore, 677777
Address used since 21 Oct 2022
06-02, Burlington Square, 189651
Address used since 07 Oct 2014 |
Director | 07 Oct 2014 - current |
|
Joan Keat Chua
Singapore, 538142
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
|
Aaron Abercrombie
Okoroire, Tirau, 3484
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Gary Noland
Meadowbank, Auckland, 1072
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - 01 Aug 2024 |
|
Christopher Ian Minty
Pyes Pa, Tauranga, 3112
Address used since 26 Nov 2018 |
Director | 26 Nov 2018 - 12 Dec 2023 |
|
Gim Chuan Andrew Tay
Singapore, 677800
Address used since 18 Mar 2021
Singapore, 677800
Address used since 13 May 2016 |
Director | 13 May 2016 - 28 Nov 2022 |
|
Thomas Henry Lovejoy
Baulkham Hills, Nsw,
Address used since 01 Jan 1970
Baulkham Hills, Nsw,
Address used since 01 Jan 1970
Adelaide,
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 30 Nov 2018 |
|
Yoke Min Pang
266597,
Address used since 07 Oct 2014 |
Director | 07 Oct 2014 - 13 May 2016 |
|
Nigel Geoffrey Ledgard Burton
Herne Bay, Auckland, 1011
Address used since 11 Mar 2013 |
Director | 02 Jul 2010 - 07 Oct 2014 |
|
Nigel Geoffrey Ledgard Burton
Herne Bay, Auckland, 1011
Address used since 11 Mar 2013 |
Director | 02 Jul 2010 - 07 Oct 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 16 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical | 02 Jul 2010 - 28 Nov 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sedar Properties NZ Pte. Ltd. Other (Other) |
Braddell House Singapore 319637 |
08 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burton, Nigel Geoffrey Ledgard Individual |
Herne Bay Auckland 1011 |
02 Jul 2010 - 08 Sep 2014 |
|
Burtlea Nominees Limited Shareholder NZBN: 9429038247545 Company Number: 824439 Entity |
08 Sep 2014 - 07 Oct 2014 | |
|
Burtlea Nominees Limited Shareholder NZBN: 9429038247545 Company Number: 824439 Entity |
08 Sep 2014 - 07 Oct 2014 | |
|
Pakuranga Plaza Holdings Limited Shareholder NZBN: 9429041441190 Company Number: 5479582 Entity |
07 Oct 2014 - 08 May 2015 | |
|
Pakuranga Plaza Holdings Limited Shareholder NZBN: 9429041441190 Company Number: 5479582 Entity |
07 Oct 2014 - 08 May 2015 | |
|
Nigel Geoffrey Ledgard Burton Director |
Herne Bay Auckland 1011 |
02 Jul 2010 - 08 Sep 2014 |
| Effective Date | 13 Jun 2019 |
| Name | Gyp Properties Limited |
| Type | Registered Company |
| Country of origin | SG |
| Address |
1 Lorong 2 Toa Payoh Braddell House Singapore 319637 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |