Todd Park Ventures Limited, a registered company, was launched on 20 Sep 2005. 9429034547311 is the business number it was issued. This company has been run by 15 directors: Malcolm Henry Barrett - an active director whose contract began on 20 Sep 2005,
James Patrick Norris - an active director whose contract began on 11 Nov 2005,
Bruce Anton Pasalich - an active director whose contract began on 11 Nov 2005,
Linscott Williams - an active director whose contract began on 11 Nov 2005,
Nicholas Johannes Hoogeveen - an active director whose contract began on 11 Nov 2005.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Todd Park Ventures Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up to 01 Jul 2022.
A total of 50000 shares are issued to 34 shareholders (17 groups). The first group is comprised of 2000 shares (4 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 2500 shares (5 per cent). Lastly there is the 3rd share allocation (1500 shares 3 per cent) made up of 3 entities.
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 18 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 Sep 2021 to 02 May 2022
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 18 Apr 2019 to 03 Sep 2021
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 22 Apr 2016 to 18 Apr 2019
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 Mar 2014 to 22 Apr 2016
Address: 1 Riverside Lane, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 17 Mar 2014 to 18 Mar 2014
Address: 411 Greenhill Drive, Te Awamutu 3800 New Zealand
Physical address used from 05 Jun 2009 to 17 Mar 2014
Address: 411 Greenhill Drive, Te Awamutu 3800 New Zealand
Registered address used from 21 Jul 2008 to 17 Mar 2014
Address: Kelly & Bryant, Chartered Accountants, 306 Alexandra Street, Te Awamutu
Registered address used from 20 Sep 2005 to 21 Jul 2008
Address: 9 Harrogate Place, Hamilton
Registered & physical address used from 20 Sep 2005 to 20 Sep 2005
Address: Kelly & Bryant, Chartered Accountants, 306 Alexandra Street, Te Awamutu
Physical address used from 20 Sep 2005 to 05 Jun 2009
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Scott Williams Investments Limited Shareholder NZBN: 9429030210233 |
Cambridge Cambridge 3434 New Zealand |
16 Apr 2020 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Pasalich, Bruce Anton |
St Marys Bay Auckland 1011 New Zealand |
07 Nov 2014 - |
Entity (NZ Limited Company) | Km Trustee Services Limited Shareholder NZBN: 9429036785896 |
Auckland 1010 New Zealand |
16 Apr 2020 - |
Individual | Higgins, Michael Roy |
Bucklands Beach Auckland 2012 New Zealand |
07 Nov 2014 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Km Trustee Services Limited Shareholder NZBN: 9429036785896 |
Auckland 1010 New Zealand |
16 Apr 2020 - |
Individual | Pasalich, Bruce Anton |
St Marys Bay Auckland 1011 New Zealand |
07 Nov 2014 - |
Individual | Higgins, Michael Roy |
Bucklands Beach Auckland 2012 New Zealand |
07 Nov 2014 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Lanai Trustee Limited Shareholder NZBN: 9429046955920 |
Bucklands Beach Auckland 2012 New Zealand |
30 Jul 2019 - |
Shares Allocation #5 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Lanai Trustee Limited Shareholder NZBN: 9429046955920 |
Bucklands Beach Auckland 2012 New Zealand |
30 Jul 2019 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Ancroft Stud Limited Shareholder NZBN: 9429040097855 |
Cambridge New Zealand |
16 Apr 2020 - |
Shares Allocation #7 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Heatley Properties Limited Shareholder NZBN: 9429034561614 |
Takapuna Auckland 0622 New Zealand |
21 Mar 2006 - |
Shares Allocation #8 Number of Shares: 3500 | |||
Individual | Norris, Julie Barbara |
Acacia Bay Taupo 3330 New Zealand |
21 Mar 2006 - |
Individual | Norris, James Patrick |
Acacia Bay Taupo 3330 New Zealand |
21 Mar 2006 - |
Shares Allocation #9 Number of Shares: 3000 | |||
Individual | Barrett, Malcolm Henry |
1 Riverside Lane, Flagstaff Hamilton 3210 New Zealand |
24 Mar 2006 - |
Shares Allocation #10 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Mar 2006 - |
Individual | Reid, Margaret Francis |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Mar 2006 - |
Shares Allocation #11 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | I.t.s. (no 41) Limited Shareholder NZBN: 9429035025634 |
Paeroa 3600 |
21 Mar 2006 - |
Individual | Rus, Catherine Annalise |
Thames Thames 3500 New Zealand |
21 Mar 2006 - |
Individual | Rus, John Dirk |
Thames Thames 3500 New Zealand |
21 Mar 2006 - |
Shares Allocation #12 Number of Shares: 4000 | |||
Individual | Rus, John Dirk |
Thames Thames 3500 New Zealand |
21 Mar 2006 - |
Individual | Rus, Catherine Annalise |
Thames Thames 3500 New Zealand |
21 Mar 2006 - |
Entity (NZ Limited Company) | I.t.s. (no 41) Limited Shareholder NZBN: 9429035025634 |
Paeroa 3600 |
21 Mar 2006 - |
Shares Allocation #13 Number of Shares: 5000 | |||
Individual | Cassey, Russell Allan |
Hamilton New Zealand |
21 Mar 2006 - |
Individual | Cassey, Maureen Margaret |
Hamilton New Zealand |
21 Mar 2006 - |
Shares Allocation #14 Number of Shares: 3000 | |||
Individual | Beere, Karen Mary |
Cambridge Cambridge 3434 New Zealand |
21 Mar 2006 - |
Individual | Beere, Kenneth Athol |
Cambridge Cambridge 3434 New Zealand |
21 Mar 2006 - |
Shares Allocation #15 Number of Shares: 1500 | |||
Individual | Higgins, Joan Lyn |
Flagstaff Hamilton 3210 New Zealand |
07 Nov 2014 - |
Individual | Higgins, Brien James |
Flagstaff Hamilton 3210 New Zealand |
07 Nov 2014 - |
Shares Allocation #16 Number of Shares: 3000 | |||
Individual | Turnbull, Susan Margaret |
Wai O Taiki Bay Auckland 1072 New Zealand |
10 Mar 2015 - |
Individual | Dickey, Christopher Dennis |
Petone Lower Hutt 5012 New Zealand |
10 Mar 2015 - |
Individual | Dickey, Marguerite Lila Rae |
Sunnybrook Rotorua 3015 New Zealand |
21 Mar 2006 - |
Shares Allocation #17 Number of Shares: 3000 | |||
Individual | Mackenzie, Mary Helen |
Rd Ngatea New Zealand |
21 Mar 2006 - |
Individual | Price, Barry Wayne |
Thames 3575 New Zealand |
21 Mar 2006 - |
Individual | Mackenzie, John Robert |
Rd Ngatea |
21 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Group One Investments Limited Shareholder NZBN: 9429034527290 Company Number: 1698807 |
23 Empire Street Cambridge |
21 Mar 2006 - 16 Apr 2020 |
Individual | Higgins, Marcia Ann |
Bucklands Beach Auckland 2012 New Zealand |
07 Nov 2014 - 30 Jul 2019 |
Entity | Trico Number One Limited Shareholder NZBN: 9429038033865 Company Number: 868223 |
21 Mar 2006 - 07 Nov 2014 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
10 Young Street New Plymouth |
21 Mar 2006 - 06 Dec 2021 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
10 Young Street New Plymouth |
21 Mar 2006 - 06 Dec 2021 |
Entity | Duoco Limited Shareholder NZBN: 9429034611296 Company Number: 1675751 |
21 Mar 2006 - 07 Nov 2014 | |
Entity | Trico Number One Limited Shareholder NZBN: 9429038033865 Company Number: 868223 |
21 Mar 2006 - 07 Nov 2014 | |
Entity | Group One Investments Limited Shareholder NZBN: 9429034527290 Company Number: 1698807 |
23 Empire Street Cambridge |
21 Mar 2006 - 16 Apr 2020 |
Individual | Dickey, Dennis Leith |
Whitiora Hamilton 3200 New Zealand |
21 Mar 2006 - 20 Jun 2019 |
Entity | Duoco Limited Shareholder NZBN: 9429034611296 Company Number: 1675751 |
21 Mar 2006 - 07 Nov 2014 | |
Individual | Barrett, Malcolm Henry |
Rd 9 Hamilton |
20 Sep 2005 - 27 Jun 2010 |
Individual | Catley, Edward Stuart |
Orini R D 2, Taupiri New Zealand |
21 Mar 2006 - 10 Mar 2015 |
Individual | Reid, Ian Archie |
Rd 1 Te Awamutu New Zealand |
21 Mar 2006 - 15 Oct 2014 |
Individual | Pasalich, Ian Paul |
St Marys Bay Auckland 1011 New Zealand |
07 Nov 2014 - 16 Apr 2020 |
Individual | Higgins, Marcia Ann |
Bucklands Beach Auckland 2012 New Zealand |
07 Nov 2014 - 30 Jul 2019 |
Individual | Pasalich, Ian Paul |
St Marys Bay Auckland 1011 New Zealand |
07 Nov 2014 - 16 Apr 2020 |
Malcolm Henry Barrett - Director
Appointment date: 20 Sep 2005
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 10 Mar 2014
James Patrick Norris - Director
Appointment date: 11 Nov 2005
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 11 Apr 2018
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 14 Apr 2016
Bruce Anton Pasalich - Director
Appointment date: 11 Nov 2005
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Apr 2019
Address: Russell, Russell, 1000 New Zealand
Address used since 14 Apr 2016
Linscott Williams - Director
Appointment date: 11 Nov 2005
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 14 Apr 2016
Nicholas Johannes Hoogeveen - Director
Appointment date: 11 Nov 2005
Address: Rd 1, Paeroa, 3671 New Zealand
Address used since 14 Apr 2016
Michael Roy Higgins - Director
Appointment date: 11 Nov 2005
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 14 Apr 2016
Katherine Mary Heatley - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 18 Feb 2024
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Apr 2017
Marguerite Lila Rae Dickey - Director (Inactive)
Appointment date: 28 Aug 2019
Termination date: 24 Aug 2023
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 28 Aug 2019
John Dirk Rus - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 23 Jul 2023
Address: Thames, Thames, 3500 New Zealand
Address used since 06 Apr 2017
John Robert Mackenzie - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 03 Jul 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 14 Apr 2016
Kenneth Athol Beere - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 16 Feb 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 09 Apr 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 11 Nov 2005
Russell Allan Cassey - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 22 Dec 2022
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 14 Apr 2016
Margaret Frances Reid - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 07 Dec 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 06 Apr 2017
Dennis Leith Dickey - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 11 May 2019
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 06 Apr 2017
Ian Archie Reid - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 06 Aug 2009
Address: Rd 1, Te Awamutu,
Address used since 11 Nov 2005
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road