Hadlow Park Limited was started on 28 Jul 2005 and issued an NZ business number of 9429034631416. The registered LTD company has been managed by 2 directors: Kerry Ann Irvine - an active director whose contract started on 28 Jul 2005,
James Leslie Irvine - an active director whose contract started on 28 Jul 2005.
According to our database (last updated on 22 Feb 2024), the company uses 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Up until 25 Jul 2011, Hadlow Park Limited had been using Hc Partners Limited, 39 George Street, Timaru as their physical address.
BizDb identified previous aliases for the company: from 28 Jul 2005 to 24 Aug 2011 they were called Hunterview Downs Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Irvine, James Leslie (an individual) located at Rd 4, Timaru postcode 7974.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Irvine, Kerry Ann - located at Rd 4, Timaru.
The 3rd share allocation (998 shares, 99.8%) belongs to 3 entities, namely:
Irvine, James Leslie, located at Rd 4, Timaru (an individual),
Irvine, Kerry Ann, located at Rd 4, Timaru (an individual),
Vincent, Robert Howard, located at Highfield, Timaru (an individual).
Previous addresses
Address: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 16 Jul 2010 to 25 Jul 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru New Zealand
Registered address used from 04 Sep 2006 to 16 Jul 2010
Address: 23 Gladstone Road, R D 4, Timaru
Registered address used from 28 Jul 2005 to 04 Sep 2006
Address: 23 Gladstone Road, R D 4, Timaru New Zealand
Physical address used from 28 Jul 2005 to 16 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Irvine, James Leslie |
Rd 4 Timaru 7974 New Zealand |
28 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Irvine, Kerry Ann |
Rd 4 Timaru 7974 New Zealand |
28 Jul 2005 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Irvine, James Leslie |
Rd 4 Timaru 7974 New Zealand |
28 Jul 2005 - |
Individual | Irvine, Kerry Ann |
Rd 4 Timaru 7974 New Zealand |
28 Jul 2005 - |
Individual | Vincent, Robert Howard |
Highfield Timaru 7910 New Zealand |
06 Dec 2012 - |
Kerry Ann Irvine - Director
Appointment date: 28 Jul 2005
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Jul 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 24 Jul 2012
James Leslie Irvine - Director
Appointment date: 28 Jul 2005
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Jul 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 24 Jul 2012
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street