Haydock Park Limited, a registered company, was registered on 23 Mar 2007. 9429033523293 is the business number it was issued. This company has been managed by 6 directors: Philip Weeks - an active director whose contract began on 01 Apr 2014,
Sally Urry - an active director whose contract began on 01 Apr 2014,
Jennifer Walker - an inactive director whose contract began on 26 Mar 2007 and was terminated on 01 Apr 2014,
Anthony James Doyle - an inactive director whose contract began on 26 Mar 2007 and was terminated on 01 Apr 2014,
Jocelyn Homer - an inactive director whose contract began on 26 Mar 2007 and was terminated on 20 Nov 2012.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 62 Waimarie Street, St Heliers, Auckland, 1071 (registered address),
62 Waimarie Street, St Heliers, Auckland, 1071 (physical address),
62 Waimarie Street, St Heliers, Auckland, 1071 (service address),
Unit E, 46 Stanley Street, Parnell, Auckland, 1141 (other address) among others.
Haydock Park Limited had been using 112 Gladstone Road, Parnell, Auckland as their registered address until 27 Nov 2020.
A total of 50000 shares are allotted to 16 shareholders (8 groups). The first group includes 6105 shares (12.21 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 7065 shares (14.13 per cent). Finally we have the next share allotment (7065 shares 14.13 per cent) made up of 3 entities.
Previous addresses
Address #1: 112 Gladstone Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 08 Nov 2017 to 27 Nov 2020
Address #2: Unit E, 46 Stanley Street, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 02 Apr 2012 to 08 Nov 2017
Address #3: Level 12 126 Vincent St, Auckland New Zealand
Registered & physical address used from 23 Mar 2007 to 02 Apr 2012
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6105 | |||
Entity (NZ Limited Company) | El Rayo X Limited Shareholder NZBN: 9429036709779 |
Remuera Auckland 1050 New Zealand |
20 Oct 2008 - |
Shares Allocation #2 Number of Shares: 7065 | |||
Individual | Beveridge, Gillian |
Parnell Auckland 1052 New Zealand |
08 Nov 2022 - |
Individual | Beveridge, Paul Francis |
Parnell Auckland 1052 New Zealand |
08 Nov 2022 - |
Individual | Carr, Jeremy |
Parnell Auckland 1052 New Zealand |
08 Nov 2022 - |
Shares Allocation #3 Number of Shares: 7065 | |||
Individual | Ruck, Jane Elizabeth |
Epsom Auckland 1023 New Zealand |
08 Dec 2010 - |
Individual | Doyle, Anthony James |
Epsom Auckland 1023 New Zealand |
08 Dec 2010 - |
Individual | Ruck, David Geoffrey |
Epsom Auckland 1023 New Zealand |
12 Dec 2017 - |
Shares Allocation #4 Number of Shares: 4285 | |||
Individual | Homer, Jocelyn Ann |
Dannemora Auckland 2016 New Zealand |
13 Jan 2021 - |
Individual | Waters, Steven Mark |
Dannemora Auckland 2016 New Zealand |
13 Jan 2021 - |
Shares Allocation #5 Number of Shares: 4285 | |||
Individual | Anderson, Graeme David |
Mount Eden Auckland 1024 New Zealand |
25 Sep 2020 - |
Shares Allocation #6 Number of Shares: 7065 | |||
Entity (NZ Limited Company) | Valerian Fund Limited Shareholder NZBN: 9429042006800 |
St Heliers Auckland 1071 New Zealand |
06 Dec 2016 - |
Shares Allocation #7 Number of Shares: 7065 | |||
Individual | Finlayson, Fraser Donald |
Herne Bay Auckland 1011 New Zealand |
20 Oct 2008 - |
Individual | Urry, Sally |
Parnell New Zealand |
20 Oct 2008 - |
Individual | Urry, Chris |
Parnell New Zealand |
20 Oct 2008 - |
Shares Allocation #8 Number of Shares: 7065 | |||
Individual | Ruddell, Richard |
Epsom New Zealand |
20 Oct 2008 - |
Individual | Walker, Jennifer |
Epsom New Zealand |
20 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tohunga Medical Corporation Limited Shareholder NZBN: 9429039086341 Company Number: 514839 |
Parnell Auckland 1052 |
20 Oct 2008 - 08 Nov 2022 |
Individual | Horrocks, Philip |
Epsom Auckland 1023 New Zealand |
20 Oct 2008 - 06 Dec 2016 |
Entity | Ringlestone Radiology Limited Shareholder NZBN: 9429036694204 Company Number: 1176195 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
20 Oct 2008 - 25 Sep 2020 |
Entity | Tohunga Medical Corporation Limited Shareholder NZBN: 9429039086341 Company Number: 514839 |
Parnell Auckland 1052 |
20 Oct 2008 - 08 Nov 2022 |
Individual | Doyle, Anthony |
Epsom New Zealand |
20 Oct 2008 - 08 Dec 2010 |
Individual | Waters, Steven |
Howick New Zealand |
20 Oct 2008 - 13 Jan 2021 |
Individual | Homer, Jocelyn |
Howick New Zealand |
20 Oct 2008 - 13 Jan 2021 |
Individual | Bramwell, Brian |
East Tamaki Heights Auckland 2016 New Zealand |
20 Oct 2008 - 13 Jan 2021 |
Entity | Ringlestone Radiology Limited Shareholder NZBN: 9429036694204 Company Number: 1176195 |
81 Carlton Gore Road Newmarket, Auckland 1023 New Zealand |
20 Oct 2008 - 25 Sep 2020 |
Individual | Shepherd, Caroline |
Remuera New Zealand |
20 Oct 2008 - 06 Dec 2016 |
Individual | Newlove, Pamela Lorraine Elizabeth |
Sandringham Auckland 1041 New Zealand |
08 Dec 2010 - 12 Dec 2017 |
Entity | Manukau Radiology Institute Limited Shareholder NZBN: 9429038712135 Company Number: 624008 |
23 Mar 2007 - 27 Jun 2010 | |
Entity | Manukau Radiology Institute Limited Shareholder NZBN: 9429038712135 Company Number: 624008 |
23 Mar 2007 - 27 Jun 2010 | |
Individual | Hawkins, Stewart |
Remuera New Zealand |
20 Oct 2008 - 06 Dec 2016 |
Philip Weeks - Director
Appointment date: 01 Apr 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2014
Sally Urry - Director
Appointment date: 01 Apr 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2014
Jennifer Walker - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 01 Apr 2014
Address: Epsom, 1023 New Zealand
Address used since 26 Mar 2007
Anthony James Doyle - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 01 Apr 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Dec 2010
Jocelyn Homer - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 20 Nov 2012
Address: Howick, 2016 New Zealand
Address used since 26 Mar 2007
Stewart Hawkins - Director (Inactive)
Appointment date: 23 Mar 2007
Termination date: 22 Nov 2011
Address: Remuera, 1050 New Zealand
Address used since 23 Mar 2007
Reuther-entertainments Nz Limited
112 Gladstone Road
The New Zealand Company Limited
Flat 4i, 118 Gladstone Road
Mpjr Orthopaedics Limited
Flat 3i, 118 Gladstone Road
M. J. Jordan Limited
Flat 2k, 118 Gladstone Road
Gladstone Management (2014) Limited
Flat 4e, 118 Gladstone Road
The Dark Horse Trust
5i-118 Gladstone Road