Site Land Development Limited, a registered company, was incorporated on 03 Dec 1996. 9429038199912 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Duncan Samuel Mcnaughton - an active director whose contract began on 03 Dec 1996,
Catherine Mason Fawcett-Mcnaughton - an active director whose contract began on 04 Dec 2008.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, service).
Site Land Development Limited had been using Level 3 Mastercard House, 136 Customs Street West, Auckland as their registered address until 24 May 2012.
More names for the company, as we managed to find at BizDb, included: from 23 Feb 2005 to 12 Aug 2015 they were called Site Work Solutions Limited, from 03 Dec 1996 to 23 Feb 2005 they were called Maelemore Farms Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jun 2011 to 24 May 2012
Address #2: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 14 Feb 2005 to 20 Jun 2011
Address #3: Bdo Spicers, Level 8, 120 Albert St, Auckland
Physical address used from 21 Jun 2004 to 14 Feb 2005
Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered address used from 21 Jun 2004 to 14 Feb 2005
Address #5: Tikotiko Road, R D 2, Huntly
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #6: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 07 Sep 2001 to 21 Jun 2004
Address #7: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 07 Sep 2001 to 21 Jun 2004
Address #8: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 28 Jun 2001 to 07 Sep 2001
Address #9: C/- Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street, Auckland
Registered address used from 11 Apr 2000 to 28 Jun 2001
Address #10: C/- Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street, Auckland
Registered address used from 29 May 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcnaughton, Duncan Samuel |
Pukekohe 2677 New Zealand |
03 Dec 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fawcett-mcnaughton, Catherine Mason |
Rd2 Pukekohe 2677 New Zealand |
18 Dec 2009 - |
Duncan Samuel Mcnaughton - Director
Appointment date: 03 Dec 1996
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 16 May 2016
Catherine Mason Fawcett-mcnaughton - Director
Appointment date: 04 Dec 2008
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 16 May 2016
Fml Retail Limited
Level 6
Snapper Rock International Limited
Level 6
Cardinal Employee Share Scheme Limited
Level 6
Alturnsi Limited
Level 6
Fil Ventures Limited
Level 6
Sarsfield Trustee Limited
Level 6