Shortcuts

Park Terrace Developments Limited

Type: NZ Limited Company (Ltd)
9429038071980
NZBN
860051
Company Number
Registered
Company Status
Current address
Level 3, 112 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 27 May 2021

Park Terrace Developments Limited, a registered company, was launched on 29 May 1997. 9429038071980 is the business number it was issued. The company has been run by 5 directors: Graham Henry Beirne - an active director whose contract started on 29 May 1997,
Michael Neil Hawkins - an inactive director whose contract started on 11 Jan 1999 and was terminated on 14 Jul 2008,
Todd Raymond Reinke - an inactive director whose contract started on 29 May 1997 and was terminated on 27 Mar 2000,
Simon James Beirne - an inactive director whose contract started on 29 May 1997 and was terminated on 11 Jan 1999,
Kevin Christopher Whiteside - an inactive director whose contract started on 29 May 1997 and was terminated on 29 May 1997.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Park Terrace Developments Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their registered address up to 27 May 2021.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1700 shares (17%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5690 shares (56.9%). Lastly there is the 3rd share allocation (2610 shares 26.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand

Registered & physical address used from 15 Apr 2013 to 27 May 2021

Address: Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch New Zealand

Registered & physical address used from 08 Sep 2000 to 15 Apr 2013

Address: Joynt Andrews, 4th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Registered address used from 08 Sep 2000 to 08 Sep 2000

Address: Wills & Associates, 4th Floor Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Physical address used from 08 Sep 2000 to 08 Sep 2000

Address: Joynt Andrews, 5th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Registered address used from 24 Aug 2000 to 08 Sep 2000

Address: Joynt Andrews, 5th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Registered address used from 11 Apr 2000 to 24 Aug 2000

Address: Joynt Andrews, 5th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch

Physical address used from 30 May 1997 to 08 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1700
Individual Beirne, Simon James Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 5690
Individual Beirne, Graham Henry Fendalton
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 2610
Individual Hawkins, Michael Neil Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Park Terrace Developments Limited
Shareholder NZBN: 9429038071980
Company Number: 860051
Entity Park Terrace Developments Limited
Shareholder NZBN: 9429038071980
Company Number: 860051
Directors

Graham Henry Beirne - Director

Appointment date: 29 May 1997

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 09 Mar 2010


Michael Neil Hawkins - Director (Inactive)

Appointment date: 11 Jan 1999

Termination date: 14 Jul 2008

Address: Christchurch,

Address used since 11 Jan 1999


Todd Raymond Reinke - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 27 Mar 2000

Address: Christchurch,

Address used since 29 May 1997


Simon James Beirne - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 11 Jan 1999

Address: Christchurch,

Address used since 29 May 1997


Kevin Christopher Whiteside - Director (Inactive)

Appointment date: 29 May 1997

Termination date: 29 May 1997

Address: Christchurch,

Address used since 29 May 1997

Nearby companies

Ian Russell Motors Limited
Level 1, Unit 7

Lichfield Group Limited
Unit 7, 295 Blenheim Road

Star Homeware Limited
Suite 9, 301a Blenheim Road

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road