Shortcuts

Douglas Park Courts Limited

Type: NZ Limited Company (Ltd)
9429031918251
NZBN
129757
Company Number
Registered
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Physical & registered & service address used since 10 Jun 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4700
Individual Millar, Barry William Rd 5
Timaru
7975
New Zealand
Director Smith, Kathleen Anne Kensington
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 4850
Individual Feely, Brigid Frances 18 Douglas Street
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 4850
Individual Mccaughan, James Alexander Highfield
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 4825
Individual Toshach, Elva Mary Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carran, John Noel Timaru
Individual Bishop, Helen Myra Timaru
7910
New Zealand
Individual Hazlewood, Gaylyn Richmond
Richmond
7020
New Zealand
Individual Byrnes, Bernard Michael David Highfield
Timaru
7910
New Zealand
Individual Spencer, Wendy Hei Hei
Christchurch
8042
New Zealand
Individual Brown, William Henry George Timaru
Individual Houliston, Isla Hannah Timaru
Individual Ritchie, Margaret Georgina Timaru
Individual Brown, William Henry George Timaru
Individual Hogg, Neisha Ann Timaru

New Zealand
Individual Hogg, Walter Alexander Timaru
Individual Mcbride, Julie Timaru
Individual Carran, Mylene Manong Timaru
Individual Starck, Victoria Zoe Timaru
Directors

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

Nearby companies

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