Shortcuts

South Park Limited

Type: NZ Limited Company (Ltd)
9429037669461
NZBN
943952
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
222 Main Road
Albany
Auckland New Zealand
Registered & physical & service address used since 06 Dec 2005
222 Dairy Flat Highway
Albany
Auckland 0632
New Zealand
Registered & service address used since 09 Oct 2023

South Park Limited, a registered company, was registered on 29 Jan 1999. 9429037669461 is the NZ 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 supervised by 4 directors: Del Ammann - an active director whose contract started on 29 Jan 1999,
Alan Stewart Hunt - an active director whose contract started on 29 Jan 1999,
Lesley Ann Critchley - an active director whose contract started on 20 Dec 2004,
Kurt Anthony Girdler - an inactive director whose contract started on 29 Jan 1999 and was terminated on 29 Jan 1999.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 222 Dairy Flat Highway, Albany, Auckland, 0632 (type: registered, service).
South Park Limited had been using 222 Dairy Flat Highway, Albany, Auckland as their registered address until 09 Oct 2023.
Former names used by the company, as we found at BizDb, included: from 29 Jan 1999 to 26 Jul 1999 they were called Insite Systems Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%). Lastly we have the 3rd share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 222 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand

Registered & service address used from 28 Sep 2023 to 09 Oct 2023

Address #2: Parker Murray & Co, 81 Remuera Rd, Newmarket, Auckland

Registered & physical address used from 15 Feb 2005 to 06 Dec 2005

Address #3: 4 Kowhai Grove, Raumati Beach

Registered address used from 12 Apr 2000 to 15 Feb 2005

Address #4: 4 Kowhai Grove, Raumati Beach

Physical address used from 26 Jul 1999 to 26 Jul 1999

Address #5: 4 Kowhai Grove, Raumati Beach

Registered address used from 26 Jul 1999 to 12 Apr 2000

Address #6: C/- Jamieson & Associates, Lincoln Manor, 293 Lincoln Rd, Henderson, Auckland

Physical address used from 26 Jul 1999 to 15 Feb 2005

Contact info
64 21 679149
26 Feb 2019 Phone
lesley@cornerstoneltd.nz
26 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 17 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Critchley, Lesley Ann Beachhaven
Auckland
Shares Allocation #2 Number of Shares: 50
Individual Hunt, Alan Stewart Titirangi
Auckland
Shares Allocation #3 Number of Shares: 25
Individual Ammann, Del Beachhaven
Auckland
Directors

Del Ammann - Director

Appointment date: 29 Jan 1999

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 11 Sep 2023

Address: Albany, Auckland, 0632 New Zealand

Address used since 10 Feb 2022

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 05 Feb 2010


Alan Stewart Hunt - Director

Appointment date: 29 Jan 1999

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 11 Sep 2023

Address: Albany, Auckland, 0632 New Zealand

Address used since 10 Feb 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 29 Jan 1999


Lesley Ann Critchley - Director

Appointment date: 20 Dec 2004

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 11 Sep 2023

Address: Albany, Auckland, 0632 New Zealand

Address used since 10 Feb 2022

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 05 Feb 2010


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 29 Jan 1999

Termination date: 29 Jan 1999

Address: Raumati Beach,

Address used since 29 Jan 1999

Nearby companies

Timwpp Limited
222 Main Road

Possi Limited
222 Main Road

Iffley Land Limited
222 Main Road

Corner Stone Limited
222 Main Road

Dairy Flat Community Trust
C/o Redvale Quarry

Bodymind Balance Limited
7 Main Rd

Similar companies

Contour Developments Limited
154 Boord Crescent

Evo Holdings Limited
State Highway 16

Hormah Development Limited
Level 1, Unit 80a, 1-7 Fred Taylor Drive

Matua Vista Limited
186 Matua Road

Peaktop Developments (auckland) Limited
30 Riverlea Road

Pirojpur Enterprises Limited
Level 1, Unit 80a, 1-7 Fred Taylor Drive