Park Ridge Limited, a registered company, was launched on 08 Jul 1993. 9429038848919 is the NZ business number it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company has been classified. The company has been managed by 18 directors: Donald Hector Duncan Maclachlan - an active director whose contract began on 01 Jun 2006,
Philip Thomas Leather - an active director whose contract began on 02 Dec 2019,
Simon Middleton Palmer - an active director whose contract began on 02 Dec 2019,
Alan Bertram Harper - an active director whose contract began on 29 May 2023,
Craig Philip Healy - an inactive director whose contract began on 01 Jun 2006 and was terminated on 18 Aug 2006.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 5, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: registered, physical).
Park Ridge Limited had been using Level 12, Anz Centre, 171 Featherston Street, Wellington as their registered address up until 16 Jun 2022.
Previous names used by this company, as we established at BizDb, included: from 24 Apr 2019 to 28 Oct 2021 they were called Queenstown Housing Limited, from 08 Jul 1993 to 24 Apr 2019 they were called Evergreen Forests Limited.
A total of 76428910 shares are issued to 6 shareholders (3 groups). The first group includes 19107227 shares (25%) held by 1 entity. Moving on the second group includes 4 shareholders in control of 19107228 shares (25%). Lastly we have the next share allotment (38214455 shares 50%) made up of 1 entity.
Other active addresses
Address #4: Flat 5, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 16 Jun 2022
Principal place of activity
Flat 5, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 12, Anz Centre, 171 Featherston Street, Wellington, 6140 New Zealand
Registered & physical address used from 10 Oct 2016 to 16 Jun 2022
Address #2: Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6140 New Zealand
Registered & physical address used from 08 Oct 2012 to 10 Oct 2016
Address #3: C/-healmac Holdings Limited, Level 8, Axon House, 1 Willeston Street, Wellington, 6140 New Zealand
Physical & registered address used from 16 Sep 2010 to 08 Oct 2012
Address #4: C/-healmac Holdings Limited, Level 8, Abn Amro House, 36 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 13 Sep 2006 to 16 Sep 2010
Address #5: C/-healmac Holdings Limited, Level 8, Castrol House, 36 Customhouse Quay, Wellington
Physical & registered address used from 19 Jul 2006 to 13 Sep 2006
Address #6: Level 6, 114 The Terrace, Wellington
Registered & physical address used from 14 Dec 2005 to 19 Jul 2006
Address #7: 14 Burleigh Street, Grafton, Auckland
Registered & physical address used from 02 Nov 2004 to 14 Dec 2005
Address #8: Level 2, 8 Pacific Rise, Mt Wellington, Auckland
Registered & physical address used from 27 Apr 2004 to 02 Nov 2004
Address #9: Level 25, Asb Bank Centre, 135 Albert Street, Auckland
Registered address used from 24 Jan 2000 to 27 Apr 2004
Address #10: Level 25, Asb Bank Centre, 135 Albert St, Auckland
Physical address used from 24 Jan 2000 to 24 Jan 2000
Address #11: Level 15, Quay Tower, 29 Customs St West, Auckland
Physical address used from 24 Jan 2000 to 27 Apr 2004
Address #12: General Building, Cnr Shortland & O'connell Streets, Auckland
Registered address used from 06 Sep 1995 to 24 Jan 2000
Address #13: C/- Bdo Hogg Young Cathie, Level 2 Bdo House, 99-105 Cuustomhouse Quay, Wellington
Registered address used from 04 May 1995 to 06 Sep 1995
Basic Financial info
Total number of Shares: 76428910
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19107227 | |||
Entity (NZ Limited Company) | Pfl Trustee Company Limited Shareholder NZBN: 9429035262558 |
Huntly New Zealand |
02 Dec 2019 - |
Shares Allocation #2 Number of Shares: 19107228 | |||
Individual | Anderson, Wayne Derek |
Saint Marys Bay Auckland 1011 New Zealand |
02 Dec 2019 - |
Individual | Parsonson, Jeffrey John |
Castor Bay Auckland 0620 New Zealand |
02 Dec 2019 - |
Individual | Palmer, Simon Middleton |
Epsom Auckland 1023 New Zealand |
02 Dec 2019 - |
Individual | Lindsay, Brendan Jon |
Remuera Auckland 1050 New Zealand |
02 Dec 2019 - |
Shares Allocation #3 Number of Shares: 38214455 | |||
Entity (NZ Limited Company) | Highlander Trusts Limited Shareholder NZBN: 9429038578014 |
171 Featherston Street Wellington 6011 New Zealand |
06 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
23 Sep 2005 - 23 Sep 2005 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Sterling Nominees Limited Shareholder NZBN: 9429040257334 Company Number: 156965 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Westpac Nominees -nz- Limited Shareholder NZBN: 9429040929668 Company Number: 13269 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
08 Jul 1993 - 23 Sep 2005 | |
Individual | Campbell, Donald M |
San Francisco, Ca 94105 Usa |
08 Jul 1993 - 23 Sep 2005 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
23 Sep 2005 - 23 Sep 2005 | |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
23 Sep 2005 - 23 Sep 2005 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
08 Jul 1993 - 23 Sep 2005 | |
Other | Accident Compensation Corporation | 23 Sep 2005 - 23 Sep 2005 | |
Entity | Sterling Nominees Limited Shareholder NZBN: 9429040257334 Company Number: 156965 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Anz Nominees Limited Shareholder NZBN: 9429039805119 Company Number: 285097 |
08 Jul 1993 - 23 Sep 2005 | |
Other | Null - La Grouw Operations Limited (johannes La Grouw -jnr) | 08 Jul 1993 - 23 Sep 2005 | |
Other | Null - Accident Compensation Corporation | 23 Sep 2005 - 23 Sep 2005 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
08 Jul 1993 - 23 Sep 2005 | |
Other | La Grouw Operations Limited (johannes La Grouw -jnr) | 08 Jul 1993 - 23 Sep 2005 | |
Entity | Westpac Nominees -nz- Limited Shareholder NZBN: 9429040929668 Company Number: 13269 |
08 Jul 1993 - 23 Sep 2005 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
08 Jul 1993 - 23 Sep 2005 |
Ultimate Holding Company
Donald Hector Duncan Maclachlan - Director
Appointment date: 01 Jun 2006
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 05 Oct 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 04 Sep 2018
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 11 Sep 2014
Philip Thomas Leather - Director
Appointment date: 02 Dec 2019
Address: Hamilton, 3281 New Zealand
Address used since 02 Dec 2019
Simon Middleton Palmer - Director
Appointment date: 02 Dec 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Dec 2019
Alan Bertram Harper - Director
Appointment date: 29 May 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 29 May 2023
Craig Philip Healy - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 18 Aug 2006
Address: Eastbourne, Wellington,
Address used since 01 Jun 2006
Peter David Wilson - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 14 Jul 2006
Address: Wadestown, Wellington,
Address used since 08 Jul 1993
Paul Lightie Fowler - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 14 Jul 2006
Address: Clevedon, Rd 2, Papakura,
Address used since 22 Aug 2003
Robert Alphonse Kriscunas - Director (Inactive)
Appointment date: 22 Aug 2003
Termination date: 01 Jun 2006
Address: Strait Lane, Dallas, Texas 75229, Usa,
Address used since 22 Aug 2003
Jan Billste Persson - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 01 Jun 2006
Address: Boulder, Colorado 80304, United States Of America,
Address used since 11 Nov 2005
Donald Miller Campbell - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 11 Nov 2005
Address: 550 David Street, San Francisco 94111-1951, U S A,
Address used since 05 May 1999
James Kenneth Mclay - Director (Inactive)
Appointment date: 12 Oct 1995
Termination date: 16 Apr 2004
Address: St Heliers Bay, Auckland 5,
Address used since 12 Oct 1995
William John Falconer - Director (Inactive)
Appointment date: 12 Oct 1995
Termination date: 16 Apr 2004
Address: R D 2, Cambridge,
Address used since 12 Oct 1995
Stephen Nash Hurley - Director (Inactive)
Appointment date: 03 Feb 1995
Termination date: 06 Sep 2002
Address: Boston, Ma 02108, United States Of America,
Address used since 03 Feb 1995
Roy Morgan Mccluskey - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 07 Aug 2002
Address: Charlestown, A 02129, United States Of America,
Address used since 08 Dec 1999
John Otis Parker - Director (Inactive)
Appointment date: 12 Oct 1995
Termination date: 08 Dec 1999
Address: Apt 6, Boston Ma 02116, Usa,
Address used since 12 Oct 1995
Robbie Graham Valentine Dyce - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 07 Oct 1999
Address: Paraparaumu, Wellington,
Address used since 08 Jul 1993
Dennis Albert Neilson - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 12 Oct 1995
Address: Rotorua,
Address used since 08 Jul 1993
Alan Chetter Warnerr - Director (Inactive)
Appointment date: 03 Feb 1995
Termination date: 12 Oct 1995
Address: Auckland,
Address used since 03 Feb 1995
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Jarden Group Limited
Level 14
Harbour Asset Management Limited
Level 16
Capel Le Ferne Limited
Level 19, 105 The Terrace
Carta Property Fund Limited
Level 19, 105 The Terrace
Cs No.1 Limited
Level 13
Houghton Bay Views Limited
Level 1
The Property Group Limited
Level 7
Twa Investments Limited
Level 13