Shortcuts

Regents Park Close Limited

Type: NZ Limited Company (Ltd)
9429035318507
NZBN
1528126
Company Number
Registered
Company Status
088993179
GST Number
Current address
Po Box 76157
Northwood
Christchurch 8548
New Zealand
Postal address used since 18 Jun 2019
177 Regents Park Drive
Casebrook
Christchurch 8051
New Zealand
Office & delivery address used since 18 Jun 2019
233 Gardiners Road
Harewood
Christchurch 8051
New Zealand
Physical & service & registered address used since 04 Aug 2020

Regents Park Close Limited was incorporated on 01 Jul 2004 and issued a number of 9429035318507. This registered LTD company has been run by 6 directors: Hellen Margaret Donnithorne - an active director whose contract began on 26 May 2020,
Susan Mary Topp - an inactive director whose contract began on 13 Aug 2019 and was terminated on 03 Aug 2022,
Andrew Richard Donnithorne - an inactive director whose contract began on 23 Feb 2018 and was terminated on 01 Jul 2020,
Susan Mary Topp - an inactive director whose contract began on 25 Sep 2017 and was terminated on 18 Jun 2019,
Raymond David Mcmillan - an inactive director whose contract began on 19 May 2011 and was terminated on 27 Sep 2017.
According to BizDb's database (updated on 07 Apr 2024), this company uses 3 addresses: 233 Gardiners Road, Harewood, Christchurch, 8051 (physical address),
233 Gardiners Road, Harewood, Christchurch, 8051 (service address),
233 Gardiners Road, Harewood, Christchurch, 8051 (registered address),
Po Box 76157, Northwood, Christchurch, 8548 (postal address) among others.
Up until 04 Aug 2020, Regents Park Close Limited had been using 177 Regents Park Drive, Casebrook, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Donnithorne, Hellen Margaret (a director) located at Harewood, Christchurch postcode 8051.

Addresses

Principal place of activity

177 Regents Park Drive, Casebrook, Christchurch, 8051 New Zealand


Previous addresses

Address #1: 177 Regents Park Drive, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 05 Mar 2018 to 04 Aug 2020

Address #2: 2 Faversham Lane, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 21 Dec 2017 to 05 Mar 2018

Address #3: 24b Monarch Drive, Duvauchelles, Canterbury, 7545 New Zealand

Physical & registered address used from 07 Jun 2011 to 21 Dec 2017

Address #4: 105 Brueres Road, R D 2, Rangiora New Zealand

Physical & registered address used from 01 Jul 2004 to 07 Jun 2011

Contact info
64 274 341177
18 Jun 2019 Phone
hlln@xtra.co.nz
18 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Donnithorne, Hellen Margaret Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donnithorne, Andrew Richard Harewood
Christchurch
8051
New Zealand
Individual Donnithorne, Andrew Richard Harewood
Christchurch
8051
New Zealand
Individual Mcmillian, Raymond David Duvauchelles
Canterbury
7545
New Zealand
Individual Topp, Susan Mary Casebrook
Christchurch
8051
New Zealand
Individual Pilkington, Thomas David Northwood
Christchurch
8051
New Zealand
Individual Topp, Susan Mary R D 2
Rangiora
Directors

Hellen Margaret Donnithorne - Director

Appointment date: 26 May 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 27 Jul 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 26 May 2020


Susan Mary Topp - Director (Inactive)

Appointment date: 13 Aug 2019

Termination date: 03 Aug 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 13 Aug 2019


Andrew Richard Donnithorne - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 01 Jul 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 23 Feb 2018


Susan Mary Topp - Director (Inactive)

Appointment date: 25 Sep 2017

Termination date: 18 Jun 2019

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 04 Jun 2018

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 25 Sep 2017


Raymond David McMillan - Director (Inactive)

Appointment date: 19 May 2011

Termination date: 27 Sep 2017

Address: Duvauchelles, Canterbury, 7545 New Zealand

Address used since 19 May 2011


Susan Mary Topp - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 19 May 2011

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 10 Jun 2010

Nearby companies

I'm With U Limited
196 Cavendish Road

Buy It Direct Limited
2 Aylsham Lane

Paw Property Limited
2 Aylsham Lane

Blackbooks Nz Limited
2 Aylsham Lane,

Cassidy Consultancy Limited
4 Sharnbrook Lane

Delta Rhythmic Gymnastic Club Incorporated
C/o Sarah Hooker