Shortcuts

Rangers Park Limited

Type: NZ Limited Company (Ltd)
9429037462222
NZBN
983283
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered address used since 14 Jan 2015

Rangers Park Limited, a registered company, was launched on 06 Oct 1999. 9429037462222 is the NZ business identifier it was issued. This company has been managed by 7 directors: Peter Neil Jamieson - an active director whose contract started on 01 Aug 2018,
Peter Van Eekelen - an active director whose contract started on 01 Aug 2018,
John Donald Hunt - an inactive director whose contract started on 14 Feb 2011 and was terminated on 01 Aug 2018,
Margaret Mary Doerner - an inactive director whose contract started on 22 Dec 1999 and was terminated on 21 Feb 2011,
Lindsay James Dodd - an inactive director whose contract started on 06 Oct 1999 and was terminated on 23 Dec 1999.
Last updated on 06 Mar 2021, our data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Rangers Park Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address up until 14 Jan 2015.
Old names used by the company, as we established at BizDb, included: from 29 Dec 1999 to 21 Feb 2011 they were named Platinum Realty Limited, from 06 Oct 1999 to 29 Dec 1999 they were named Castle Realty (Ch Ch) Limited.
A single entity owns all company shares (exactly 100 shares) - P Squared Trust - located at 8041, Ilam, Christchurch.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 07 Mar 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 17 Mar 2003 to 07 Mar 2007

Address: The Offices Of Messrs Ainger Tomlin, Chartered Accountants, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 17 Mar 2003

Address: The Offices Of Messrs Ainger Tomlin, Chartered Accountants, 116 Riccarton Road, Christchurch

Physical address used from 06 Oct 1999 to 17 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 28 Aug 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other P Squared Trust Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Eileen M, French M, Smith B
Individual P Squared Limited Unit 3, 1004 Ferry Road
Christchurch
Individual Margaret Mary Doerner Christchurch

New Zealand
Other Eileen M, French M, Smith B
Directors

Peter Neil Jamieson - Director

Appointment date: 01 Aug 2018

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 01 Aug 2018


Peter Van Eekelen - Director

Appointment date: 01 Aug 2018

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Aug 2018


John Donald Hunt - Director (Inactive)

Appointment date: 14 Feb 2011

Termination date: 01 Aug 2018

Address: Irwell, Rd 2, Leeston, 7672 New Zealand

Address used since 11 Aug 2015


Margaret Mary Doerner - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 21 Feb 2011

Address: Christchurch,

Address used since 18 Jul 2008


Lindsay James Dodd - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 23 Dec 1999

Address: Christchurch,

Address used since 06 Oct 1999


Peter Van Eekelen - Director (Inactive)

Appointment date: 06 Oct 1999

Termination date: 23 Dec 1999

Address: Christchurch,

Address used since 06 Oct 1999


Peter Neil Jamieson - Director (Inactive)

Appointment date: 18 Oct 1999

Termination date: 23 Dec 1999

Address: Christchurch,

Address used since 18 Oct 1999

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House