Wattle Park & Recreation Limited was launched on 20 Mar 2007 and issued a New Zealand Business Number of 9429033530703. This registered LTD company has been run by 7 directors: Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 01 Apr 2007,
Michael Donald Ralph Kimpton - an active director whose contract started on 10 Jun 2013,
Andrew James Fergy Kimpton - an active director whose contract started on 10 Jun 2013,
Nicholas Brian Browning Kimpton - an active director whose contract started on 10 Jun 2013,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015.
According to BizDb's data (updated on 09 Mar 2024), the company registered 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (type: registered, physical).
Up to 05 May 2021, Wattle Park & Recreation Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address.
A total of 5000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000000 shares are held by 1 entity, namely:
Kirkdale Group Limited (an entity) located at Rototuna North, Hamilton postcode 3210. Wattle Park & Recreation Limited has been categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 28 Jan 2020 to 05 May 2021
Address: Unit 11 / 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 02 May 2019 to 28 Jan 2020
Address: Unit 11/ 9 Lynden Court, Chartwell, Hamilton 3210 New Zealand
Physical & registered address used from 29 Sep 2009 to 02 May 2019
Address: C/-mackrell Murcott, 17 Clifton Road, Hamilton
Physical address used from 07 Nov 2007 to 29 Sep 2009
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Registered address used from 07 Nov 2007 to 29 Sep 2009
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland
Physical & registered address used from 13 Apr 2007 to 07 Nov 2007
Address: C/-mackrell Murcott, 17 Clifton Road, Hamilton
Physical & registered address used from 20 Mar 2007 to 13 Apr 2007
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Kirkdale Group Limited Shareholder NZBN: 9429047952706 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
04 Apr 2007 - 13 Jul 2010 |
Individual | Vettoretti, Amanda Margaret Kimpton |
Remuera Auckland |
27 Feb 2008 - 27 Jun 2010 |
Individual | Melrose, Helen Frances |
Birkenhead Auckland 0626 New Zealand |
13 Jul 2010 - 02 Apr 2020 |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
20 Mar 2007 - 02 Apr 2020 |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Rishworth, David Hugh |
Remuera Auckland 1050 New Zealand |
04 Aug 2008 - 13 Jul 2010 |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Rishworth, David Hugh |
Remuera Auckland |
04 Apr 2007 - 27 Jun 2010 |
Ultimate Holding Company
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 01 Apr 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Michael Donald Ralph Kimpton - Director
Appointment date: 10 Jun 2013
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd1, Hamilton, 3281 New Zealand
Address used since 10 Jun 2013
Andrew James Fergy Kimpton - Director
Appointment date: 10 Jun 2013
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 27 Apr 2021
Address: Rd1, Hamilton, 3281 New Zealand
Address used since 10 Jun 2013
Nicholas Brian Browning Kimpton - Director
Appointment date: 10 Jun 2013
Address: Rd1, Hamilton, 3281 New Zealand
Address used since 10 Jun 2013
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Greta Anne Kimpton - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 07 Dec 2014
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 08 Sep 2008
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Farmbourne Properties Limited
Unit 11, 9 Lynden Court
Kimbrae Farms Limited
Unit 11, 9 Lynden Court
Kymbourn Farm Limited
Unit 11, 9 Lynden Court
Micah Meadows Limited
11/9 Lynden Court
Pohutohui Farms Limited
Unit 11/ 9 Lynden Court
Sandbourn Limited
Unit 11, 9 Lynden Court