Shortcuts

City Technoparks Limited

Type: NZ Limited Company (Ltd)
9429038601941
NZBN
649382
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & service & registered address used since 01 Mar 2012

City Technoparks Limited was incorporated on 15 Jun 1994 and issued a New Zealand Business Number of 9429038601941. This registered LTD company has been supervised by 5 directors: Jonathan Rhodes Hutton - an active director whose contract began on 15 Jun 1994,
Jonathon Rhodes Hutton - an active director whose contract began on 15 Jun 1994,
Paul Wolffenbuttel - an active director whose contract began on 24 Jan 2025,
Timothy Derrick Gould - an inactive director whose contract began on 15 Jun 1994 and was terminated on 24 Jan 2025,
Charles Noble Lowndes - an inactive director whose contract began on 15 Jun 1994 and was terminated on 13 Sep 1994.
According to our data (updated on 29 May 2025), the company uses 1 address: 39 George Street, Timaru, 7910 (types include: physical, service).
Up until 01 Mar 2012, City Technoparks Limited had been using Hc Partners Limited, 39 George Street, Timaru as their physical address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Gh Properties Limited (an entity) located at Timaru, Timaru postcode 7910.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 04 Mar 2011 to 01 Mar 2012

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered address used from 19 Feb 2010 to 04 Mar 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 07 Mar 2005 to 19 Feb 2010

Address: Level 4, 291 Madras Street, Christchurch

Registered address used from 18 May 1998 to 07 Mar 2005

Address: The Office Of J F Butchard, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Registered address used from 28 Apr 1997 to 18 May 1998

Address: Level 4, 291 Madras Street, Christchurch New Zealand

Physical address used from 16 Feb 1996 to 04 Mar 2011

Address: C/- J F Butchard, Level 6, B N Z Building, 137 Armagh Street, Christchurch

Physical address used from 16 Feb 1996 to 16 Feb 1996

Address: C/ Ernst Young, 6th Floor Ernst Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 16 Feb 1996 to 16 Feb 1996

Address: 2 / 24 Dublin Street, Christchurch

Registered address used from 08 Sep 1995 to 28 Apr 1997

Address: C/ Messrs Ernst Young, 6th Floor Ernst Young House, 227 Cambridge Terrace, Christchurch

Registered address used from 25 Mar 1995 to 08 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Gh Properties Limited
Shareholder NZBN: 9429036696833
Timaru
Timaru
7910
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Gh Properties Limited
Name
Ltd
Type
1175555
Ultimate Holding Company Number
NZ
Country of origin
39 George Street
Timaru
Timaru 7910
New Zealand
Address
Directors

Jonathan Rhodes Hutton - Director

Appointment date: 15 Jun 1994

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Feb 2014


Jonathon Rhodes Hutton - Director

Appointment date: 15 Jun 1994

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Feb 2014


Paul Wolffenbuttel - Director

Appointment date: 24 Jan 2025

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Jan 2025


Timothy Derrick Gould - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 24 Jan 2025

Address: Rd 1, Belfast, 7670 New Zealand

Address used since 21 Jul 2015


Charles Noble Lowndes - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 13 Sep 1994

Address: Homestead, Darfield R D,

Address used since 15 Jun 1994

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street