Shortcuts

Park Ridge Limited

Type: NZ Limited Company (Ltd)
9429038848919
NZBN
587969
Company Number
Registered
Company Status
061535748
GST Number
No Abn Number
Australian Business Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
Level 12, Anz Centre
171 Featherston Street
Wellington 6140
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Sep 2016
Po Box 91391
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 08 Jun 2022
Flat 5, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 08 Jun 2022

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 20 directors: 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 04 Dec 2024,
Donald Hector Duncan Maclachlan - an inactive director whose contract began on 01 Jun 2006 and was terminated on 28 Nov 2024,
Fraser Anthony Duncan Maclachlan - an inactive director whose contract began on 20 Jun 2024 and was terminated on 28 Nov 2024.
Updated on 28 May 2025, 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 38214455 shares are issued to 5 shareholders (2 groups). The first group includes 19107227 shares (50%) held by 1 entity. Moving on the second group includes 4 shareholders in control of 19107228 shares (50%).

Addresses

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

Contact info
64 21 434518
04 Sep 2018 Phone
smp@lindsayinvestments.com
08 Jun 2022 nzbn-reserved-invoice-email-address-purpose
don.com@xtra.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 38214455

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19107227
Entity (NZ Limited Company) Pfl Trustee Company Limited
Shareholder NZBN: 9429035262558
Huntly

New Zealand
Shares Allocation #2 Number of Shares: 19107228
Individual Lindsay, Brendan Jon Remuera
Auckland
1050
New Zealand
Individual Anderson, Wayne Derek Saint Marys Bay
Auckland
1011
New Zealand
Individual Parsonson, Jeffrey John Castor Bay
Auckland
0620
New Zealand
Individual Palmer, Simon Middleton Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Westpac Nominees -nz- Limited
Shareholder NZBN: 9429040929668
Company Number: 13269
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Highlander Trusts Limited
Shareholder NZBN: 9429038578014
Company Number: 654655
171 Featherston Street
Wellington
6011
New Zealand
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Other La Grouw Operations Limited (johannes La Grouw -jnr)
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity Sterling Nominees Limited
Shareholder NZBN: 9429040257334
Company Number: 156965
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Individual Campbell, Donald M San Francisco, Ca 94105
Usa
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Other Accident Compensation Corporation
Entity Sterling Nominees Limited
Shareholder NZBN: 9429040257334
Company Number: 156965
Entity Anz Nominees Limited
Shareholder NZBN: 9429039805119
Company Number: 285097
Other Null - La Grouw Operations Limited (johannes La Grouw -jnr)
Other Null - Accident Compensation Corporation
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Westpac Nominees -nz- Limited
Shareholder NZBN: 9429040929668
Company Number: 13269
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875

Ultimate Holding Company

21 Jul 1991
Effective Date
Highlander Trusts Limited
Name
Ltd
Type
654655
Ultimate Holding Company Number
NZ
Country of origin
Directors

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: 04 Dec 2024

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 04 Dec 2024


Donald Hector Duncan Maclachlan - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 28 Nov 2024

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


Fraser Anthony Duncan Maclachlan - Director (Inactive)

Appointment date: 20 Jun 2024

Termination date: 28 Nov 2024

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 20 Jun 2024


Alan Bertram Harper - Director (Inactive)

Appointment date: 29 May 2023

Termination date: 21 Jun 2024

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


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


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


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

Similar companies

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

Quality Homes Limited
Grant Thornton

The Property Group Limited
Level 7