Newbury Park Limited, a registered company, was launched on 14 Jun 2004. 9429035377269 is the business number it was issued. The company has been managed by 2 directors: Leanne Gail Brown - an active director whose contract began on 14 Jun 2004,
Rua Aaron Mark Crofskey - an active director whose contract began on 14 Jun 2004.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: registered, physical).
Newbury Park Limited had been using 11 Stanners Street, Eltham as their physical address up until 13 Jun 2017.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 20 shares (20%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 80 shares (80%).
Previous addresses
Address: 11 Stanners Street, Eltham New Zealand
Physical address used from 29 Jun 2005 to 13 Jun 2017
Address: 14 Massey Street, Palmerston North
Physical address used from 14 Jun 2004 to 29 Jun 2005
Address: 11 Stanners Street, Eltham New Zealand
Registered address used from 14 Jun 2004 to 13 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Brown, Leanne Gail |
R.d. 5 Palmerston North New Zealand |
14 Jun 2004 - |
Individual | England, Robert Lewis |
Eltham New Zealand |
14 Jun 2004 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Crofskey, Rua Aaron Mark |
R.d. 5 Palmerston North New Zealand |
14 Jun 2004 - |
Individual | England, Robert Lewis |
Eltham New Zealand |
14 Jun 2004 - |
Leanne Gail Brown - Director
Appointment date: 14 Jun 2004
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 09 Jun 2010
Rua Aaron Mark Crofskey - Director
Appointment date: 14 Jun 2004
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 09 Jun 2010
Oakhill Holdings Limited
11 Stanners Street
Puke Roha Limited
11 Stanners Street
Brittany Trustee Company Limited
11 Stanners Street
Svk Contracting Limited
11 Stanners Street
Hancock Nominee Company Limited
11 Stanners Street
Mountain Meadows Trustee Company Limited
11 Stanners Street