Southpark Investments Limited was incorporated on 17 Jun 2013 and issued an NZ business number of 9429030227316. The registered LTD company has been managed by 4 directors: Richard John Giltrap - an active director whose contract began on 17 Jun 2013,
Michael James Giltrap - an active director whose contract began on 17 Jun 2013,
Colin John Giltrap - an inactive director whose contract began on 17 Jun 2013 and was terminated on 17 Apr 2024,
Derek Malcolm Mckinstry - an inactive director whose contract began on 27 Jun 2013 and was terminated on 15 Jun 2016.
As stated in our database (last updated on 06 May 2025), the company filed 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Up to 10 Oct 2017, Southpark Investments Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address.
A total of 2000000 shares are issued to 4 groups (9 shareholders in total). When considering the first group, 666667 shares are held by 4 entities, namely:
Giltrap, Richard John (a director) located at Parnell, Auckland postcode 1052,
Dickeson, Andrew Edward (an individual) located at Grey Lynn, Auckland postcode 1011,
Gordon, John Ross (an individual) located at Grey Lynn, Auckland postcode 1011.
The 2nd group consists of 3 shareholders, holds 33.33 per cent shares (exactly 666667 shares) and includes
Miller, Ernest Clifford - located at Remuera, Auckland,
Giltrap, Richard John - located at Parnell, Auckland,
Giltrap, Michael James - located at Herne Bay, Auckland.
The next share allotment (333333 shares, 16.67%) belongs to 1 entity, namely:
Giltrap, Richard John, located at Parnell, Auckland (an individual). Southpark Investments Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 08 Sep 2014 to 10 Oct 2017
Address: Level 1, 6 Hill Street, Hamilton, 3204 New Zealand
Registered & physical address used from 17 Jun 2013 to 08 Sep 2014
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 666667 | |||
| Director | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
17 Jun 2013 - |
| Individual | Dickeson, Andrew Edward |
Grey Lynn Auckland 1011 New Zealand |
13 May 2015 - |
| Individual | Gordon, John Ross |
Grey Lynn Auckland 1011 New Zealand |
13 May 2015 - |
| Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
17 Jun 2013 - |
| Shares Allocation #2 Number of Shares: 666667 | |||
| Individual | Miller, Ernest Clifford |
Remuera Auckland 1050 New Zealand |
17 Jul 2024 - |
| Director | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
17 Jun 2013 - |
| Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
17 Jun 2013 - |
| Shares Allocation #3 Number of Shares: 333333 | |||
| Individual | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
02 May 2023 - |
| Shares Allocation #4 Number of Shares: 333333 | |||
| Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
02 May 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland 0000 New Zealand |
17 Jun 2013 - 21 Jun 2024 |
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland 0000 New Zealand |
17 Jun 2013 - 21 Jun 2024 |
| Individual | Mckinstry, Derek Malcolm |
St Heliers Auckland 1071 New Zealand |
17 Jun 2013 - 13 May 2015 |
| Individual | Ivanson, Anthony Moore Andrew |
Remuera Auckland 1050 New Zealand |
17 Jun 2013 - 13 May 2015 |
Richard John Giltrap - Director
Appointment date: 17 Jun 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Mar 2025
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 03 Oct 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Mar 2017
Michael James Giltrap - Director
Appointment date: 17 Jun 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2013
Colin John Giltrap - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 17 Apr 2024
Address: 89 Halsey Street, Auckland, 0000 New Zealand
Address used since 17 Jun 2013
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 15 Jun 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2013
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road
Cr Trustees No.1 Limited
Level 1, 26 Crummer Road
Crummer Trustees No.143 Limited
Level 1, 26 Crummer Road
No. 8 Limited
Level 1, 26 Crummer Road
Not The Worst Limited
Level 1, 26 Crummer Road
Playtime Theatre Limited
Level 1, 26 Crummer Road
Spirits Bay Limited
Level 1, 26 Crummer Road