Shortcuts

School Development Limited

Type: NZ Limited Company (Ltd)
9429035085577
NZBN
1575888
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
3/14 Lambton Road
Hospital Hill
Napier 4110
New Zealand
Physical & registered address used since 15 Dec 2011

School Development Limited, a registered company, was registered on 10 Nov 2004. 9429035085577 is the NZBN it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is categorised. This company has been run by 4 directors: Brian Stephen Nicholls - an active director whose contract began on 26 Aug 2005,
Kenneth Russell Evans - an inactive director whose contract began on 15 Jul 2019 and was terminated on 23 Jan 2021,
Mark Partick Vincent - an inactive director whose contract began on 10 Nov 2004 and was terminated on 10 Aug 2006,
Christopher Wayne Vincent - an inactive director whose contract began on 10 Nov 2004 and was terminated on 01 Sep 2005.
Last updated on 03 Jun 2022, our database contains detailed information about 1 address: 3/14 Lambton Road, Hospital Hill, Napier, 4110 (types include: physical, registered).
School Development Limited had been using Guardian Trust Building, Station Street, Napier as their physical address up to 15 Dec 2011.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 40 shares (40%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 60 shares (60%).

Addresses

Principal place of activity

12 Waitane Place, Onekawa, Napier, 4110 New Zealand


Previous addresses

Address: Guardian Trust Building, Station Street, Napier New Zealand

Physical address used from 21 Mar 2007 to 15 Dec 2011

Address: Guardian Trust Building, Station Street, Napier New Zealand

Registered address used from 04 Jan 2007 to 15 Dec 2011

Address: 178 Parnell Road, Parnell, Auckland

Registered address used from 07 Jun 2006 to 04 Jan 2007

Address: 178 Parnell Road, Parnell, Auckland

Physical address used from 07 Jun 2006 to 21 Mar 2007

Address: Unit F, 6/43 Omega Street, North Harbour

Physical & registered address used from 10 Nov 2004 to 07 Jun 2006

Contact info
64 27 5440023
Phone
sharleen@reaman.co.nz
Email
www.tekam.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Jan 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Hukarere Joint Trustees Limited
Shareholder NZBN: 9429033253763
Hospital Hill
Napier
4110
New Zealand
Individual Sharleen Wibawa Nicholls Napier

New Zealand
Shares Allocation #2 Number of Shares: 60
Entity (NZ Limited Company) Hukarere Joint Trustees Limited
Shareholder NZBN: 9429033253763
Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gerald George Mckay Napier
Individual Mark Partick Vincent Devonport
Individual Kenneth Russell Evans Frimley
Hastings
4120
New Zealand
Entity M. A. Clarke Trustee Services No. 1 Limited
Shareholder NZBN: 9429035717928
Company Number: 1422680
Individual Christopher Wayne Vincent Hatfields Beach
Entity M. A. Clarke Trustee Services No. 1 Limited
Shareholder NZBN: 9429035717928
Company Number: 1422680
Entity Eastern Agencies Limited
Shareholder NZBN: 9429039006936
Company Number: 541576
Entity Eastern Agencies Limited
Shareholder NZBN: 9429039006936
Company Number: 541576
Directors

Brian Stephen Nicholls - Director

Appointment date: 26 Aug 2005

Address: Napier, Napier, 4001 New Zealand

Address used since 09 Dec 2015


Kenneth Russell Evans - Director (Inactive)

Appointment date: 15 Jul 2019

Termination date: 23 Jan 2021

Address: Frimley, Hastings, 4120 New Zealand

Address used since 15 Jul 2019


Mark Partick Vincent - Director (Inactive)

Appointment date: 10 Nov 2004

Termination date: 10 Aug 2006

Address: Devonport,

Address used since 10 Nov 2004


Christopher Wayne Vincent - Director (Inactive)

Appointment date: 10 Nov 2004

Termination date: 01 Sep 2005

Address: Hatfields Beach,

Address used since 10 Nov 2004

Nearby companies
Similar companies

Coventry Limited
A401, 14 West Quay

Hes Earthmoving Limited
43 Carlyle Street

King Arthur Farming Limited
11 Thames Street

Napier Land Developments Limited
43 Carlyle Street

Reaman Industries 2020 Limited
3/14 Lambton Road

Woodland Developments Limited
3/14 Lambton Road