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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Gh Properties Limited Shareholder NZBN: 9429036696833 |
Timaru Timaru 7910 New Zealand |
15 Jun 1994 - |
Ultimate Holding Company
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
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