Shortcuts

Islington Park Limited

Type: NZ Limited Company (Ltd)
9429035448501
NZBN
1503066
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
419 Church Street East
Penrose
Auckland 1061
New Zealand
Physical & service & registered address used since 30 Apr 2014
419 Church Street East
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 25 Jun 2019

Islington Park Limited, a registered company, was registered on 08 Apr 2004. 9429035448501 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company has been classified. This company has been managed by 11 directors: David John Sax - an active director whose contract started on 07 Mar 2012,
Arthur William Young - an active director whose contract started on 07 Mar 2012,
James Julian Sax - an active director whose contract started on 01 May 2019,
Ian Tulloch - an inactive director whose contract started on 18 Feb 2005 and was terminated on 01 May 2019,
Paul Alexander Johnstone - an inactive director whose contract started on 01 Mar 2005 and was terminated on 01 May 2019.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 419 Church Street East, Penrose, Auckland, 1061 (type: postal, office).
Islington Park Limited had been using O'connor Richmond, 15A Hokonui Drive, Gore as their physical address up until 30 Apr 2014.
A single entity owns all company shares (exactly 1000 shares) - Lpnz2576881 - Waterloo Holdings Development Limited Partnership - located at 1061, Penrose, Auckland.

Addresses

Principal place of activity

419 Church Street East, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: O'connor Richmond, 15a Hokonui Drive, Gore, 9710 New Zealand

Physical & registered address used from 20 Mar 2012 to 30 Apr 2014

Address #2: South Canterbury Finance Limited, Level 2, 9 Baigent Way, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 14 Jun 2011 to 20 Mar 2012

Address #3: 19 Sophia Street, Timaru New Zealand

Physical address used from 30 Jun 2010 to 14 Jun 2011

Address #4: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered address used from 31 Mar 2010 to 14 Jun 2011

Address #5: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical address used from 31 Mar 2010 to 30 Jun 2010

Address #6: Hubbard Churcher & Co, 39 George Street, Timaru

Registered & physical address used from 08 Apr 2004 to 31 Mar 2010

Contact info
neelima.lal@southparkcorp.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Lpnz2576881 - Waterloo Holdings Development Limited Partnership Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waterloo Holdings Limited
Shareholder NZBN: 9429030761346
Company Number: 3745230
Entity Stewart Transport Limited
Shareholder NZBN: 9429037791353
Company Number: 919692
Gore
Entity Stewart Transport Limited
Shareholder NZBN: 9429037791353
Company Number: 919692
Gore
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity Strathallan Nominee Company Limited
Shareholder NZBN: 9429039907417
Company Number: 253651
Entity Waterloo Holdings Limited
Shareholder NZBN: 9429030761346
Company Number: 3745230
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Directors

David John Sax - Director

Appointment date: 07 Mar 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Mar 2012


Arthur William Young - Director

Appointment date: 07 Mar 2012

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 06 Jul 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Mar 2012


James Julian Sax - Director

Appointment date: 01 May 2019

Address: Wellsford, 0975 New Zealand

Address used since 01 May 2019


Ian Tulloch - Director (Inactive)

Appointment date: 18 Feb 2005

Termination date: 01 May 2019

Address: Rd 6, Gore, 9776 New Zealand

Address used since 15 Jun 2016


Paul Alexander Johnstone - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 01 May 2019

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 15 Jun 2016


Brett Richard Highsted - Director (Inactive)

Appointment date: 23 Aug 2016

Termination date: 01 May 2019

Address: Gore, 9710 New Zealand

Address used since 23 Aug 2016


Arthur William Baylis - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 07 Mar 2012

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 23 Jun 2010


Stuart James Mclauchlan - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 06 Mar 2012

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 23 Jun 2010


Michael Owen Coburn - Director (Inactive)

Appointment date: 23 Aug 2010

Termination date: 06 Mar 2012

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 23 Aug 2010


Allan James Hubbard - Director (Inactive)

Appointment date: 08 Apr 2004

Termination date: 06 Jul 2010

Address: Timaru, 7910 New Zealand

Address used since 08 Apr 2004


Edward Oral Sullivan - Director (Inactive)

Appointment date: 08 Apr 2004

Termination date: 31 May 2010

Address: Highfield, Timaru, 7910 New Zealand

Address used since 24 Mar 2010

Nearby companies

Southpark Property Limited
419 Church Street East

Te Arai Point Properties Limited
419 Church Street East

Industrial Park Coolstores Limited
419 Church Street East

Kensington Park Holdings Limited
419 Church Street East

Frankel Holdings Limited
419 Church Street East

Oman Holdings Limited
419 Church Street East

Similar companies

Dll Trading Limited
710 Great South Road

Land World Limited
57b Price Crescent

Menzies Property Group Limited
Building B, 4 Pacific Rise

New Build Investments Limited
8a Sylvia Park Road

Te Arai Point Properties Limited
419 Church Street East

Waterloo Holdings Limited
419 Church Street