Shortcuts

Site Land Development Limited

Type: NZ Limited Company (Ltd)
9429038199912
NZBN
834485
Company Number
Registered
Company Status
Current address
Level 6
12 Viaduct Harbour Ave
Auckland 1010
New Zealand
Physical & registered & service address used since 24 May 2012
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Oct 2023

Site Land Development Limited, a registered company, was incorporated on 03 Dec 1996. 9429038199912 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Duncan Samuel Mcnaughton - an active director whose contract began on 03 Dec 1996,
Catherine Mason Fawcett-Mcnaughton - an active director whose contract began on 04 Dec 2008.
Updated on 21 Feb 2024, the BizDb database contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, service).
Site Land Development Limited had been using Level 3 Mastercard House, 136 Customs Street West, Auckland as their registered address until 24 May 2012.
More names for the company, as we managed to find at BizDb, included: from 23 Feb 2005 to 12 Aug 2015 they were called Site Work Solutions Limited, from 03 Dec 1996 to 23 Feb 2005 they were called Maelemore Farms Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2011 to 24 May 2012

Address #2: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 14 Feb 2005 to 20 Jun 2011

Address #3: Bdo Spicers, Level 8, 120 Albert St, Auckland

Physical address used from 21 Jun 2004 to 14 Feb 2005

Address #4: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Registered address used from 21 Jun 2004 to 14 Feb 2005

Address #5: Tikotiko Road, R D 2, Huntly

Physical address used from 07 Sep 2001 to 07 Sep 2001

Address #6: C/- B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 07 Sep 2001 to 21 Jun 2004

Address #7: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 07 Sep 2001 to 21 Jun 2004

Address #8: C/- Bdo Auckland, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 28 Jun 2001 to 07 Sep 2001

Address #9: C/- Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street, Auckland

Registered address used from 11 Apr 2000 to 28 Jun 2001

Address #10: C/- Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street, Auckland

Registered address used from 29 May 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcnaughton, Duncan Samuel Pukekohe 2677

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fawcett-mcnaughton, Catherine Mason Rd2
Pukekohe 2677

New Zealand
Directors

Duncan Samuel Mcnaughton - Director

Appointment date: 03 Dec 1996

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 16 May 2016


Catherine Mason Fawcett-mcnaughton - Director

Appointment date: 04 Dec 2008

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 16 May 2016