Douglas Park Courts Limited, a registered company, was registered on 22 Mar 1967. 9429031918251 is the New Zealand Business Number it was issued. This company has been run by 17 directors: James Alexander Mccaughan - an active director whose contract started on 26 May 2011,
Elva Mary Toshach - an active director whose contract started on 26 Oct 2012,
Kathleen Anne Smith - an active director whose contract started on 01 May 2020,
Brigid Frances Feely - an active director whose contract started on 26 Apr 2022,
Bernard Michael David Byrnes - an inactive director whose contract started on 18 Sep 2012 and was terminated on 13 Jun 2022.
Last updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, registered).
Douglas Park Courts Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up to 10 Jun 2014.
A total of 19225 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 4700 shares (24.45%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 4850 shares (25.23%). Lastly the next share allotment (4850 shares 25.23%) made up of 1 entity.
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 22 Jul 2011 to 10 Jun 2014
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical address used from 09 Aug 2010 to 10 Jun 2014
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 09 Aug 2010 to 22 Jul 2011
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical & registered address used from 13 Apr 2010 to 09 Aug 2010
Address: C/- Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru
Registered address used from 31 Jul 1997 to 13 Apr 2010
Address: Cnr Stafford & Sefton Streets, Timaru
Physical address used from 06 Jun 1997 to 13 Apr 2010
Address: Cnr Stafford Street & Sefton Street, Timaru
Physical address used from 06 Jun 1997 to 06 Jun 1997
Basic Financial info
Total number of Shares: 19225
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4700 | |||
| Individual | Millar, Barry William |
Rd 5 Timaru 7975 New Zealand |
22 Jun 2020 - |
| Director | Smith, Kathleen Anne |
Kensington Timaru 7910 New Zealand |
22 Jun 2020 - |
| Shares Allocation #2 Number of Shares: 4850 | |||
| Individual | Feely, Brigid Frances |
18 Douglas Street Timaru 7910 New Zealand |
04 Jul 2022 - |
| Shares Allocation #3 Number of Shares: 4850 | |||
| Individual | Mccaughan, James Alexander |
Highfield Timaru 7910 New Zealand |
26 May 2011 - |
| Shares Allocation #4 Number of Shares: 4825 | |||
| Individual | Toshach, Elva Mary |
Highfield Timaru 7910 New Zealand |
01 Nov 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carran, John Noel |
Timaru |
16 Aug 2007 - 16 Aug 2007 |
| Individual | Bishop, Helen Myra |
Timaru 7910 New Zealand |
15 Nov 2005 - 18 Sep 2012 |
| Individual | Hazlewood, Gaylyn |
Richmond Richmond 7020 New Zealand |
14 Jul 2011 - 01 Nov 2012 |
| Individual | Byrnes, Bernard Michael David |
Highfield Timaru 7910 New Zealand |
18 Sep 2012 - 04 Jul 2022 |
| Individual | Spencer, Wendy |
Hei Hei Christchurch 8042 New Zealand |
14 Jul 2011 - 01 Nov 2012 |
| Individual | Brown, William Henry George |
Timaru |
31 Jul 2008 - 14 Jul 2011 |
| Individual | Houliston, Isla Hannah |
Timaru |
22 Mar 1967 - 20 Jul 2005 |
| Individual | Ritchie, Margaret Georgina |
Timaru |
22 Mar 1967 - 26 May 2011 |
| Individual | Brown, William Henry George |
Timaru |
22 Mar 1967 - 15 Nov 2005 |
| Individual | Hogg, Neisha Ann |
Timaru New Zealand |
20 Jul 2005 - 22 Jun 2020 |
| Individual | Hogg, Walter Alexander |
Timaru |
20 Jul 2005 - 31 Jul 2008 |
| Individual | Mcbride, Julie |
Timaru |
23 Feb 2007 - 23 Feb 2007 |
| Individual | Carran, Mylene Manong |
Timaru |
16 Aug 2007 - 16 Aug 2007 |
| Individual | Starck, Victoria Zoe |
Timaru |
22 Mar 1967 - 20 Jul 2005 |
James Alexander Mccaughan - Director
Appointment date: 26 May 2011
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 May 2011
Elva Mary Toshach - Director
Appointment date: 26 Oct 2012
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Oct 2012
Kathleen Anne Smith - Director
Appointment date: 01 May 2020
Address: Kensington, Timaru, 7910 New Zealand
Address used since 01 May 2020
Brigid Frances Feely - Director
Appointment date: 26 Apr 2022
Address: 18 Douglas Street, Timaru, 7910 New Zealand
Address used since 26 Apr 2022
Bernard Michael David Byrnes - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 13 Jun 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Sep 2012
Neisha Ann Hogg - Director (Inactive)
Appointment date: 18 Mar 2005
Termination date: 01 May 2020
Address: Timaru, 7910 New Zealand
Address used since 08 Jul 2015
Gaylyn Hazlewood - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 05 Nov 2012
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jun 2011
Helen Myra Bishop - Director (Inactive)
Appointment date: 28 Oct 2005
Termination date: 11 Sep 2012
Address: Timaru,
Address used since 28 Oct 2005
Margaret Georgina Ritchie - Director (Inactive)
Appointment date: 20 May 1997
Termination date: 18 May 2011
Address: Timaru,
Address used since 20 May 1997
William Henry George Brown - Director (Inactive)
Appointment date: 18 Jan 2008
Termination date: 13 Mar 2011
Address: Timaru,
Address used since 18 Jan 2008
Walter Alexander Hogg - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 17 Nov 2008
Address: Timaru,
Address used since 27 Sep 2005
John Noel Carran - Director (Inactive)
Appointment date: 10 Aug 2007
Termination date: 18 Jan 2008
Address: Timaru,
Address used since 10 Aug 2007
Julie Mcbride - Director (Inactive)
Appointment date: 13 Feb 2007
Termination date: 06 Aug 2007
Address: Timaru,
Address used since 13 Feb 2007
William Henry George Brown - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 13 Feb 2007
Address: Timaru,
Address used since 01 Aug 1988
Victoria Zoe Starck - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 28 Oct 2005
Address: Timaru,
Address used since 01 Aug 1988
Allan Houliston - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 20 Jul 2002
Address: Timaru,
Address used since 01 Aug 1988
Lillian Margaret Ritchie - Director (Inactive)
Appointment date: 01 Aug 1988
Termination date: 12 May 1997
Address: Timaru,
Address used since 01 Aug 1988
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor