St Clair Park Residential Centre Limited, a registered company, was registered on 23 Sep 2004. 9429035163183 is the NZ business identifier it was issued. This company has been managed by 6 directors: Ross David Alexander - an active director whose contract started on 17 Jul 2006,
Murray Stephen Gray - an active director whose contract started on 08 Feb 2013,
Kerry James Hand - an inactive director whose contract started on 12 May 2006 and was terminated on 17 Jul 2006,
Wayne Andrew Brown - an inactive director whose contract started on 23 Sep 2004 and was terminated on 12 May 2006,
Kerry James Hand - an inactive director whose contract started on 23 Sep 2004 and was terminated on 25 Oct 2005.
Last updated on 25 Mar 2020, our database contains detailed information about 1 address: Savoy Building, Moray Place, Dunedin, 9016 (type: physical, registered).
St Clair Park Residential Centre Limited had been using 7 Marne Street, Andersons Bay, Dunedin as their physical address up until 15 Mar 2013.
A total of 80 shares are issued to 4 shareholders (2 groups). The first group consists of 68 shares (85%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 12 shares (15%).
Previous addresses
Address: 7 Marne Street, Andersons Bay, Dunedin New Zealand
Physical & registered address used from 22 Nov 2007 to 15 Mar 2013
Address: T D Scott, Level 6, Otago House, 481 Moray Place, Dunedin
Registered & physical address used from 23 Sep 2004 to 22 Nov 2007
Basic Financial info
Total number of Shares: 80
Annual return filing month: March
Annual return last filed: 25 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 68 | |||
Entity (NZ Limited Company) | Race & Douglas Trustees Limited Shareholder NZBN: 9429037417338 |
Savoy Building 8 Moray Place, Dunedin |
21 Jan 2010 - |
Individual | Anthony John Alexander |
Waverley Dunedin 9013 New Zealand |
18 Oct 2011 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Shelley Fern Pilgrim |
Concord Dunedin 9018 New Zealand |
15 Nov 2019 - |
Individual | Anthony Lyall Martin |
Concord Dunedin 9018 New Zealand |
15 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Albert Alloo & Sons Trustee Company Limited Shareholder NZBN: 9429038009952 Company Number: 873167 |
27 Jul 2006 - 27 Jul 2006 | |
Individual | Joseph Henry Miller |
Dunedin |
23 Sep 2004 - 08 Nov 2005 |
Entity | Albert Alloo & Sons Trustee Company Limited Shareholder NZBN: 9429038009952 Company Number: 873167 |
27 Jul 2006 - 27 Jul 2006 | |
Individual | Wayne Andrew Brown |
Dunedin |
23 Sep 2004 - 27 Jun 2010 |
Individual | Shirley Elizabeth Jackson |
Green Island Dunedin |
23 Sep 2004 - 08 Nov 2005 |
Individual | Frank Robert Alexander |
Capitol Building 67 Princes Street, Dunedin |
27 Jul 2006 - 21 Jan 2010 |
Individual | Robin Bruce Jackson |
Green Island Dunedin |
23 Sep 2004 - 27 Jun 2010 |
Individual | Janine Valerie Shaw |
Seacliff R D 1, Waikouaiti |
23 Sep 2004 - 27 Jun 2010 |
Individual | Suzanne Caroline Brown |
Dunedin |
23 Sep 2004 - 27 Jun 2010 |
Individual | Kerry James Hand |
Dunedin |
23 Sep 2004 - 27 Jun 2010 |
Individual | Suzanne Eleanor Miller |
Dunedin |
23 Sep 2004 - 08 Nov 2005 |
Individual | Michael John Shaw |
Seacliff R D 1, Waikouaiti |
23 Sep 2004 - 27 Jun 2010 |
Individual | Murray Nigel Bowen |
Fairfield Dunedin |
23 Sep 2004 - 27 Jun 2010 |
Individual | Ross David Alexander |
Forest Lake Brisbane, Australia 4078 |
27 Jan 2010 - 18 Oct 2011 |
Ross David Alexander - Director
Appointment date: 17 Jul 2006
Address: Corinda, Brisbane, 4705 Australia
Address used since 14 Mar 2018
Address: Forest Lake, Brisbane, Australia 4078, Australia
Address used since 02 Mar 2010
Murray Stephen Gray - Director
Appointment date: 08 Feb 2013
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 08 Feb 2013
Kerry James Hand - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 17 Jul 2006
Address: Dunedin,
Address used since 12 May 2006
Wayne Andrew Brown - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 12 May 2006
Address: Dunedin,
Address used since 23 Sep 2004
Kerry James Hand - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 25 Oct 2005
Address: Dunedin,
Address used since 23 Sep 2004
Janine Valerie Shaw - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 30 Sep 2005
Address: Seacliff, R D 1, Waikouaiti,
Address used since 23 Sep 2004
Martin Road Trustees Limited
C/- Ross Dowling Marquet Griffin
Westgate Property Developments Limited
Savoy Building
Pryde Engineering Limited
2nd Floor, Savoy Building
P M Yelavich Anaesthetics Limited
Savoy Building
Ross Dowling Marquet Griffin Lawyers Nominee Company Limited
2nd Floor, Savoy Building
Otago Amateur Rugby Charitable Trust
Ross Dowling Marquet Griffin