Middlepark Trading Company Limited, a registered company, was registered on 11 Oct 2004. 9429035134640 is the number it was issued. The company has been managed by 3 directors: Fennad Wortelboer - an active director whose contract began on 11 Oct 2004,
Stuart Mottashed - an active director whose contract began on 25 Jun 2015,
Michael Sinclair - an inactive director whose contract began on 11 Oct 2004 and was terminated on 01 Apr 2009.
Updated on 15 Feb 2024, our database contains detailed information about 5 addresses this company registered, namely: 90 Mairaki Road, Rd 1, Rangiora, 7471 (postal address),
90 Mairaki Road, Rd 1, Rangiora, 7471 (office address),
90 Mairaki Road, Rd 1, Rangiora, 7471 (delivery address),
90 Mairaki Road, Rd 1, Rangiora, 7471 (physical address) among others.
Middlepark Trading Company Limited had been using 90 Mairaki Road, Rd 1, Rangiora as their registered address until 08 Aug 2018.
Previous aliases for this company, as we identified at BizDb, included: from 11 Oct 2004 to 01 Oct 2014 they were named Carrs Place Properties Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 60000 shares (60 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 40000 shares (40 per cent).
Other active addresses
Address #4: 90 Mairaki Road, Rd 1, Rangiora, 7471 New Zealand
Office & delivery address used from 03 Jul 2019
Address #5: 90 Mairaki Road, Rd 1, Rangiora, 7471 New Zealand
Postal address used from 19 Jul 2020
Principal place of activity
90 Mairaki Road, Rd 1, Rangiora, 7471 New Zealand
Previous addresses
Address #1: 90 Mairaki Road, Rd 1, Rangiora, 7471 New Zealand
Registered & physical address used from 01 Aug 2018 to 08 Aug 2018
Address #2: 17 Gardiners Road, Bishopdale, Christchurch, 8051 New Zealand
Physical & registered address used from 29 Jan 2016 to 01 Aug 2018
Address #3: 44 Middlepark Road, Sockburn, Christchurch, 8042 New Zealand
Physical address used from 10 Nov 2014 to 29 Jan 2016
Address #4: 44 Middlepark Road, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 09 Oct 2014 to 29 Jan 2016
Address #5: 306 Rosebank Road, Avondale, Auckland New Zealand
Registered address used from 23 Feb 2010 to 09 Oct 2014
Address #6: 306 Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 23 Feb 2010 to 10 Nov 2014
Address #7: 432 Rosebank Road, Avondale, Auckland
Registered & physical address used from 19 Jun 2007 to 23 Feb 2010
Address #8: 9a Carrs Place, Ellerslie, Auckland
Registered & physical address used from 11 Oct 2004 to 19 Jun 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Wortelboer, Fennad |
Rd 1 Rangiora 7471 New Zealand |
11 Oct 2004 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Mottashed, Stuart |
Rd 1 Rangiora 7471 New Zealand |
07 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Michael |
Avondale Auckland |
11 Oct 2004 - 04 Jul 2008 |
Fennad Wortelboer - Director
Appointment date: 11 Oct 2004
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 08 Aug 2018
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 21 Jan 2016
Stuart Mottashed - Director
Appointment date: 25 Jun 2015
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 24 Jul 2018
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 21 Jan 2016
Michael Sinclair - Director (Inactive)
Appointment date: 11 Oct 2004
Termination date: 01 Apr 2009
Address: Avondale, Auckland,
Address used since 03 Jul 2008
Alpha Homestays Limited
11a Cam Place
Martin Monteba Limited
29 Wendover Street
Kelly-lane Enterprises Limited
10 Cam Place
Flying Beancounters Limited
12b Cam Place
Fairwell Properties Limited
32c Gardiners Road
Robertson Remedial Limited
10 Aintree Street