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
Ross Dowling Marquet Griffin Lawyers Nominee Company Limited
2nd Floor, Savoy Building
Otago Amateur Rugby Charitable Trust
Ross Dowling Marquet Griffin
Ross & Dowling Trustees (2007 No.1) Limited
2nd Floor, Savoy Building