Central Park Consultants Limited, a registered company, was started on 03 May 2002. 9429036526208 is the number it was issued. The company has been supervised by 2 directors: Alan Robert Grant - an active director whose contract started on 03 May 2002,
Kirstin Enid Gardiner - an active director whose contract started on 03 May 2002.
Last updated on 01 Jun 2025, our database contains detailed information about 1 address: 77 Northland Road, Northland, Wellington, 6012 (types include: registered, physical).
Central Park Consultants Limited had been using Level 1, 57 Willis Street, Wellington as their registered address until 16 Jun 2022.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Level 1, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 29 Aug 2019 to 16 Jun 2022
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Dec 2013 to 29 Aug 2019
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 11 Sep 2013 to 29 Aug 2019
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 06 Jul 2011 to 11 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 06 Jul 2011 to 12 Dec 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 24 Feb 2010 to 06 Jul 2011
Address: Level 1, 23 Kent Terrace, Wellington
Physical & registered address used from 15 May 2005 to 24 Feb 2010
Address: Level 8, 35 Victoria Street, Wellington
Registered & physical address used from 14 Apr 2004 to 15 May 2005
Address: C/- Taylor Macdonald Ltd, Chartered Accountants, 8th Floor, 35 Victoria Street, Wellington
Registered & physical address used from 03 May 2002 to 14 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Gardiner, Kirstin Enid |
Northland Wellington 6012 New Zealand |
03 May 2002 - |
| Individual | Taylor, Todrick |
Seatoun Wellington 6022 New Zealand |
03 May 2002 - |
| Individual | Grant, Alan Robert |
Northland Wellington 6012 New Zealand |
03 May 2002 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gardiner, Kirstin Enid |
Northland Wellington 6012 New Zealand |
03 May 2002 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Grant, Alan Robert |
Northland Wellington 6012 New Zealand |
03 May 2002 - |
Alan Robert Grant - Director
Appointment date: 03 May 2002
Address: Northland, Wellington 6012, 6012 New Zealand
Address used since 29 Jul 2015
Kirstin Enid Gardiner - Director
Appointment date: 03 May 2002
Address: Northland, Wellington, 6015 New Zealand
Address used since 29 Jul 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace