North Park Industries Limited, a registered company, was incorporated on 03 Aug 1992. 9429038950179 is the NZ business number it was issued. "Pest control service nec" (business classification N731210) is how the company has been classified. This company has been run by 3 directors: Yvonne Marie Carpenter - an active director whose contract started on 03 Aug 1992,
Wayne Ralph Carpenter - an active director whose contract started on 03 Aug 1992,
Lloyd Colin Carpenter - an active director whose contract started on 01 Jan 2010.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 1 address: 103F Lynwood Road, New Lynn, Auckland, 0600 (category: registered, service).
North Park Industries Limited had been using 77H Sturges Rd, Henderson, Auckland as their registered address up to 16 Oct 2013.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 2 shares (0.2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3 shares (0.3%). Finally we have the 3rd share allotment (994 shares 99.4%) made up of 1 entity.
Principal place of activity
26 Savoy Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 77h Sturges Rd, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 25 Sep 2012 to 16 Oct 2013
Address #2: 26a Savoy Rd, Glen Eden, Waitakere 0602 New Zealand
Registered & physical address used from 28 Aug 2009 to 25 Sep 2012
Address #3: 26a Savoy Rd, Glen Eden, Auckland
Registered address used from 25 Sep 2002 to 28 Aug 2009
Address #4: Same As Registered Office
Physical address used from 20 Oct 1997 to 28 Aug 2009
Address #5: Level 2, Bldg 5, Central Park, 666 Great South Road, Penrose
Physical address used from 20 Oct 1997 to 20 Oct 1997
Address #6: Level 2, Building 5, Central Park, 666 Great South Road, Penrose, Auckland
Registered address used from 20 Oct 1997 to 25 Sep 2002
Address #7: David Walthall, Level 1, Building No 5, 666 Great South Road, Penrose, Auckland
Registered address used from 04 Feb 1994 to 20 Oct 1997
Address #8: 1230 Dominion Road, Mt Roskill, Auckland
Registered address used from 02 Jun 1993 to 04 Feb 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Carpenter, Wayne Ralph |
Glen Eden Auckland |
03 Aug 1992 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Individual | Carpenter, Lloyd Colin |
New Lynn Auckland 0600 New Zealand |
03 Sep 2010 - |
| Shares Allocation #3 Number of Shares: 994 | |||
| Other (Other) | Carpenter Family Company Limited |
Glen Eden Auckland New Zealand |
03 Aug 1992 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Carpenter, Yvonne Marie |
Glen Eden Auckland |
03 Aug 1992 - |
Yvonne Marie Carpenter - Director
Appointment date: 03 Aug 1992
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 22 Aug 2009
Wayne Ralph Carpenter - Director
Appointment date: 03 Aug 1992
Address: Glen Eden, Waitakere 0602, 0602 New Zealand
Address used since 13 Oct 2015
Lloyd Colin Carpenter - Director
Appointment date: 01 Jan 2010
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 26 Oct 2023
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 08 Oct 2013
Crystal Clear Concepts Limited
24 Savoy Road
George Best Investments Limited
2/30 Savoy Road
Financial Services Group Limited
2/30 Savoy Road
Hf Tec Limited
22 Savoy Road
Universal Society Of Bhakti Meditation
15 Savoy Road
Naizak Ventures Limited
20 Routley Drive
Abolish Pest Control Limited
5 Victory Road
Ace Property Services Limited
6 Cormack Street
Bug King Limited
511 Rosebank Road
Delphi Industries Limited
12 Sylvan Crescent
Electro Commercial Limited
33 Essex Street
Long 9 Carpet Cleaning Limited
973 Dominion Road