Shortcuts

Todd Park Ventures Limited

Type: NZ Limited Company (Ltd)
9429034547311
NZBN
1693263
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Scott Williams Investments Limited
Shareholder NZBN: 9429030210233
Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Pasalich, Bruce Anton St Marys Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Km Trustee Services Limited
Shareholder NZBN: 9429036785896
Auckland
1010
New Zealand
Individual Higgins, Michael Roy Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 1500
Entity (NZ Limited Company) Km Trustee Services Limited
Shareholder NZBN: 9429036785896
Auckland
1010
New Zealand
Individual Pasalich, Bruce Anton St Marys Bay
Auckland
1011
New Zealand
Individual Higgins, Michael Roy Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 1500
Entity (NZ Limited Company) Lanai Trustee Limited
Shareholder NZBN: 9429046955920
Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #5 Number of Shares: 2500
Entity (NZ Limited Company) Lanai Trustee Limited
Shareholder NZBN: 9429046955920
Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #6 Number of Shares: 2000
Entity (NZ Limited Company) Ancroft Stud Limited
Shareholder NZBN: 9429040097855
Cambridge

New Zealand
Shares Allocation #7 Number of Shares: 3000
Entity (NZ Limited Company) Heatley Properties Limited
Shareholder NZBN: 9429034561614
Takapuna
Auckland
0622
New Zealand
Shares Allocation #8 Number of Shares: 3500
Individual Norris, Julie Barbara Acacia Bay
Taupo
3330
New Zealand
Individual Norris, James Patrick Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #9 Number of Shares: 3000
Individual Barrett, Malcolm Henry 1 Riverside Lane, Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #10 Number of Shares: 5000
Entity (NZ Limited Company) Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Reid, Margaret Francis Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #11 Number of Shares: 4000
Entity (NZ Limited Company) I.t.s. (no 41) Limited
Shareholder NZBN: 9429035025634
Paeroa 3600
Individual Rus, Catherine Annalise Thames
Thames
3500
New Zealand
Individual Rus, John Dirk Thames
Thames
3500
New Zealand
Shares Allocation #12 Number of Shares: 4000
Individual Rus, John Dirk Thames
Thames
3500
New Zealand
Individual Rus, Catherine Annalise Thames
Thames
3500
New Zealand
Entity (NZ Limited Company) I.t.s. (no 41) Limited
Shareholder NZBN: 9429035025634
Paeroa 3600
Shares Allocation #13 Number of Shares: 5000
Individual Cassey, Russell Allan Hamilton

New Zealand
Individual Cassey, Maureen Margaret Hamilton

New Zealand
Shares Allocation #14 Number of Shares: 3000
Individual Beere, Karen Mary Cambridge
Cambridge
3434
New Zealand
Individual Beere, Kenneth Athol Cambridge
Cambridge
3434
New Zealand
Shares Allocation #15 Number of Shares: 1500
Individual Higgins, Joan Lyn Flagstaff
Hamilton
3210
New Zealand
Individual Higgins, Brien James Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #16 Number of Shares: 3000
Individual Turnbull, Susan Margaret Wai O Taiki Bay
Auckland
1072
New Zealand
Individual Dickey, Christopher Dennis Petone
Lower Hutt
5012
New Zealand
Individual Dickey, Marguerite Lila Rae Sunnybrook
Rotorua
3015
New Zealand
Shares Allocation #17 Number of Shares: 3000
Individual Mackenzie, Mary Helen Rd
Ngatea

New Zealand
Individual Price, Barry Wayne Thames
3575
New Zealand
Individual Mackenzie, John Robert Rd
Ngatea

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Group One Investments Limited
Shareholder NZBN: 9429034527290
Company Number: 1698807
23 Empire Street
Cambridge
Individual Higgins, Marcia Ann Bucklands Beach
Auckland
2012
New Zealand
Entity Trico Number One Limited
Shareholder NZBN: 9429038033865
Company Number: 868223
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
10 Young Street
New Plymouth
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
10 Young Street
New Plymouth
Entity Duoco Limited
Shareholder NZBN: 9429034611296
Company Number: 1675751
Entity Trico Number One Limited
Shareholder NZBN: 9429038033865
Company Number: 868223
Entity Group One Investments Limited
Shareholder NZBN: 9429034527290
Company Number: 1698807
23 Empire Street
Cambridge
Individual Dickey, Dennis Leith Whitiora
Hamilton
3200
New Zealand
Entity Duoco Limited
Shareholder NZBN: 9429034611296
Company Number: 1675751
Individual Barrett, Malcolm Henry Rd 9 Hamilton
Individual Catley, Edward Stuart Orini
R D 2, Taupiri

New Zealand
Individual Reid, Ian Archie Rd 1
Te Awamutu

New Zealand
Individual Pasalich, Ian Paul St Marys Bay
Auckland
1011
New Zealand
Individual Higgins, Marcia Ann Bucklands Beach
Auckland
2012
New Zealand
Individual Pasalich, Ian Paul St Marys Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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