Shortcuts

Newpark Broking Services Limited

Type: NZ Limited Company (Ltd)
9429031985925
NZBN
2309612
Company Number
Registered
Company Status
K641930
Industry classification code
Mortgage Broking Service
Industry classification description
Current address
132 Hurstmere Road
Level 2
Takapuna 0622
New Zealand
Registered & physical address used since 12 Feb 2021

Newpark Broking Services Limited, a registered company, was started on 04 Sep 2009. 9429031985925 is the number it was issued. "Mortgage broking service" (ANZSIC K641930) is how the company is categorised. The company has been supervised by 17 directors: Peter Richard Leitch - an active director whose contract began on 30 Nov 2020,
James Francis Dowsett - an active director whose contract began on 30 Nov 2020,
Hayley Maree Kerr - an active director whose contract began on 30 Nov 2020,
Mark Ronald Armstrong - an active director whose contract began on 30 Nov 2020,
Richard Wayne Thomas - an active director whose contract began on 30 Nov 2020.
Updated on 26 Sep 2021, our database contains detailed information about 1 address: 132 Hurstmere Road, Level 2, Takapuna, 0622 (type: registered, physical).
Newpark Broking Services Limited had been using Suite 1, 15 Mercari Way., Albany, Auckland as their physical address until 12 Feb 2021.
One entity controls all company shares (exactly 100 shares) - Newpark 2020 Limited - located at 0622, Takapuna, Auckland.

Addresses

Principal place of activity

Suite 1, 15 Mercari Way., Albany, Auckland, 0632 New Zealand


Previous addresses

Address: Suite 1, 15 Mercari Way., Albany, Auckland, 0632 New Zealand

Physical & registered address used from 16 Jul 2018 to 12 Feb 2021

Address: 1 Antares Place, Rosedale, Auckland, 0632 New Zealand

Registered address used from 08 May 2018 to 16 Jul 2018

Address: 1 Antares Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 07 May 2018 to 16 Jul 2018

Address: Level 2, 22 The Mall, Queenstown, 9348 New Zealand

Physical address used from 06 Mar 2014 to 07 May 2018

Address: Level 2, 22 The Mall, Queenstown, 9348 New Zealand

Registered address used from 06 Mar 2014 to 08 May 2018

Address: Unit B1, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 27 Feb 2013 to 06 Mar 2014

Address: 65m Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 23 Feb 2012 to 27 Feb 2013

Address: 14 Shamrock Drive, Kumeu New Zealand

Physical & registered address used from 04 Sep 2009 to 23 Feb 2012

Contact info
64 9 9274300
Phone
nbs@newpark.co.nz
Email
www.newpark.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Newpark 2020 Limited
Shareholder NZBN: 9429048789158
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Central Sourcing (2020) Limited
Shareholder NZBN: 9429037503260
Company Number: 975590
Entity Edge Financial Services Limited
Shareholder NZBN: 9429034893517
Company Number: 1610520
Individual Paul Wang Albany

New Zealand
Entity Mortgage Link (nz) Limited
Shareholder NZBN: 9429040185446
Company Number: 168612
Rosedale
Auckland
0632
New Zealand
Entity Edge Financial Services Limited
Shareholder NZBN: 9429034893517
Company Number: 1610520

Ultimate Holding Company

29 Nov 2020
Effective Date
Newpark 2020 Limited
Name
Ltd
Type
8140018
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 15 Mercari Way
Albany
Auckland 0632
New Zealand
Address
Directors

Peter Richard Leitch - Director

Appointment date: 30 Nov 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 30 Nov 2020


James Francis Dowsett - Director

Appointment date: 30 Nov 2020

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 30 Nov 2020


Hayley Maree Kerr - Director

Appointment date: 30 Nov 2020

Address: Huntly, 3772 New Zealand

Address used since 30 Nov 2020


Mark Ronald Armstrong - Director

Appointment date: 30 Nov 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Nov 2020


Richard Wayne Thomas - Director

Appointment date: 30 Nov 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 30 Nov 2020


Garth Clarricoats - Director

Appointment date: 30 Nov 2020

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 30 Nov 2020


Sreenivasan Gopalan - Director

Appointment date: 03 Feb 2021

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 03 Feb 2021


Adele Gannon - Director (Inactive)

Appointment date: 23 Oct 2019

Termination date: 30 Nov 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 23 Oct 2019


Darren Ian Gannon - Director (Inactive)

Appointment date: 23 Oct 2019

Termination date: 30 Nov 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 23 Oct 2019


Murray David Weatherston - Director (Inactive)

Appointment date: 09 Aug 2018

Termination date: 31 Oct 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 09 Aug 2018


Burton Ross Shipley - Director (Inactive)

Appointment date: 09 Aug 2018

Termination date: 31 Mar 2020

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 09 Aug 2018


Scott Harvey Wilson - Director (Inactive)

Appointment date: 29 Jul 2015

Termination date: 28 May 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 29 Jul 2015


Charles Donald Reid - Director (Inactive)

Appointment date: 21 Aug 2013

Termination date: 30 Jun 2018

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 21 Aug 2013


Darren Ian Gannon - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 29 Jul 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 23 Mar 2010


Glen Samuel Mcleod - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 30 Apr 2013

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 15 Feb 2012


Jonathan Michael Alan Purdey - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 30 Apr 2013

Address: Albany, North Shore City, 0632 New Zealand

Address used since 23 Mar 2010


Paul Wang - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 18 Dec 2009

Address: Albany, New Zealand

Address used since 04 Sep 2009

Nearby companies

Advanced Customs Service Limited
1 Antares Place

Pickles Cafe & Catering Limited
1 Antares Place

Antares Investments Limited
5 Antares Place

Residential Indemnity Limited
5 Antares Place

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Similar companies

(tag) The Advice Group Limited
Level 1

Bwin Limited
2g/5 Ceres Court

Highland Financial Service Limited
5 Ceres Court

Kingbird Limited
C/o Johannesson & Associates Ltd

Legend Financial Services Limited
5/ 2g Ceres Court

Lifestyle Finance Limited
4 Antares Place Unit N