Park View Consolidated Limited was registered on 21 Mar 2011 and issued an NZ business identifier of 9429031175982. This registered LTD company has been managed by 6 directors: Angus John Mcleod - an active director whose contract began on 03 Jun 2011,
Daniel Bryan Edmonds - an active director whose contract began on 03 Jun 2011,
Brian Florus Bosch - an active director whose contract began on 30 Mar 2017,
Winifred Maria Bosch - an inactive director whose contract began on 26 Sep 2013 and was terminated on 30 Mar 2017,
Florus Bosch - an inactive director whose contract began on 03 Jun 2011 and was terminated on 14 Mar 2013.
According to BizDb's data (updated on 18 Mar 2024), this company registered 1 address: 204 Queen Street, Masterton, Masterton, 5810 (category: physical, service).
Up until 17 Mar 2015, Park View Consolidated Limited had been using 11 Cole Street, Masterton, Masterton as their registered address.
A total of 120 shares are allocated to 4 groups (9 shareholders in total). As far as the first group is concerned, 36 shares are held by 1 entity, namely:
Bosch Wills Trustee Limited (an entity) located at Masterton, Masterton postcode 5810.
The 2nd group consists of 3 shareholders, holds 25 per cent shares (exactly 30 shares) and includes
Mcleod, Amanda - located at Lansdowne, Masterton,
Beech, Anthony Gerard - located at Masterton, Masterton,
Mcleod, Angus John - located at Landsdowne, Masterton.
The next share allocation (18 shares, 15%) belongs to 2 entities, namely:
Berry, Michael, located at Lansdowne, Masterton (an individual),
Berry, Elspeth, located at Lansdowne, Masterton (an individual). Park View Consolidated Limited is classified as "Shelf" (ANZSIC N729970).
Previous addresses
Address: 11 Cole Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 05 Jul 2011 to 17 Mar 2015
Address: 412 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 21 Mar 2011 to 05 Jul 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Bosch Wills Trustee Limited Shareholder NZBN: 9429046271266 |
Masterton Masterton 5810 New Zealand |
12 Dec 2017 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Mcleod, Amanda |
Lansdowne Masterton 5810 New Zealand |
01 Nov 2021 - |
Individual | Beech, Anthony Gerard |
Masterton Masterton 5810 New Zealand |
01 Nov 2021 - |
Individual | Mcleod, Angus John |
Landsdowne Masterton 5810 New Zealand |
27 Jun 2011 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Berry, Michael |
Lansdowne Masterton 5810 New Zealand |
26 Mar 2019 - |
Individual | Berry, Elspeth |
Lansdowne Masterton 5810 New Zealand |
26 Mar 2019 - |
Shares Allocation #4 Number of Shares: 36 | |||
Individual | Bayliss, Graeme Albert |
Lansdowne Masterton 5810 New Zealand |
29 Mar 2012 - |
Individual | Edmonds, Daniel Bryan |
Alfredton 4996 New Zealand |
28 Jun 2011 - |
Individual | Edmonds, Elizabeth June |
Rd3 Eketahuna 4996 New Zealand |
29 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooke, Edwin Frederick Ruthven |
Greytown Greytown 5712 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Coke, Nickolas Maxwell |
Rd 1 Kerikeri 0294 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Allen, Michael George |
Rd 4 Gladstone 5884 New Zealand |
06 Jul 2017 - 12 Dec 2017 |
Entity | Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 |
21 Mar 2011 - 28 Jun 2011 | |
Director | Florus Bosch |
Featherston 5771 New Zealand |
28 Jun 2011 - 26 Sep 2013 |
Individual | De Bruijn, Cor | 29 Mar 2012 - 26 Mar 2019 | |
Entity | Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 |
21 Mar 2011 - 28 Jun 2011 | |
Individual | Bosch, Winifred Maria |
Masterton 5810 New Zealand |
26 Sep 2013 - 06 Jul 2017 |
Individual | Bosch, Florus |
Featherston 5771 New Zealand |
28 Jun 2011 - 26 Sep 2013 |
Angus John Mcleod - Director
Appointment date: 03 Jun 2011
Address: Landsdowne, Masterton, 5810 New Zealand
Address used since 09 Mar 2021
Address: Masterton, 5810 New Zealand
Address used since 03 Jun 2011
Daniel Bryan Edmonds - Director
Appointment date: 03 Jun 2011
Address: Rd 3, Afredton, 4996 New Zealand
Address used since 03 Jun 2011
Brian Florus Bosch - Director
Appointment date: 30 Mar 2017
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 09 Mar 2021
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 30 Mar 2017
Winifred Maria Bosch - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 30 Mar 2017
Address: Masterton, 5810 New Zealand
Address used since 26 Sep 2013
Florus Bosch - Director (Inactive)
Appointment date: 03 Jun 2011
Termination date: 14 Mar 2013
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 03 Jun 2011
Garth Osmond Melville - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 03 Jun 2011
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 21 Mar 2011
Cny Group Limited
216 Queen Street
Quay Megaholding Limited
The Arcade, 204 Queen Street
Midware Enterprises Limited
204 Queen Street
Ynottoo Holdings Limited
204 Queen Street
No Confectionery Limited
87 Chapel Street
Denarau Villas Limited
87 Chapel Street
Af Contracting Limited
Level 1, 26 Crummer Road
Allfluid Solutions Limited
8-10 Makaro Street
Cromi Investments Limited
Level 1, 26 Crummer Road
Jr & Rj Holdings Limited
Level 1, 26 Crummer Road
Opal Management Limited
Level 1, 26 Crummer Road
Springhill Promotions Limited
96 Ford Road