Waitakere Park Lodge Promotions Limited, a registered company, was registered on 06 Jul 1992. 9429038960178 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Hugh Nevill-Jackson - an active director whose contract began on 02 Sep 1992,
Reginald Nevill-Jackson - an active director whose contract began on 21 Jan 1997,
Karen Bronwyn Kirkham - an inactive director whose contract began on 02 Sep 1992 and was terminated on 21 Jan 1997,
Fiona Jane Mount - an inactive director whose contract began on 03 Jul 1992 and was terminated on 02 Sep 1992,
Jan Miller - an inactive director whose contract began on 03 Jul 1992 and was terminated on 02 Sep 1992.
Last updated on 12 May 2025, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, service).
Waitakere Park Lodge Promotions Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 28 Feb 2017.
Previous aliases used by this company, as we found at BizDb, included: from 06 Jul 1992 to 05 Nov 1992 they were named Yantos Industries Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 28 Feb 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 31 Jul 2012 to 15 Jul 2014
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 30 Jul 2010 to 15 Jul 2014
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 30 Jul 2010 to 31 Jul 2012
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 05 Aug 2003 to 30 Jul 2010
Address: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 01 Jul 1997 to 05 Aug 2003
Address: Law Corporation (nz) Limited, 76 Anzac Ave, Auckland
Registered address used from 21 Sep 1992 to 05 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Nevill-jackson, Hugh |
Henderson Valley Auckland |
06 Jul 1992 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Richardson, Robert John |
Waiatarua Auckland 0612 New Zealand |
22 Jul 2004 - |
| Individual | Nevill-jackson, Reginald |
Waiatarua Auckland New Zealand |
06 Jul 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Neville-jackson, Hugh |
Henderson Valley Auckland |
06 Jul 1992 - 27 Jun 2010 |
Hugh Nevill-jackson - Director
Appointment date: 02 Sep 1992
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 02 Sep 1992
Reginald Nevill-jackson - Director
Appointment date: 21 Jan 1997
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 20 Jul 2015
Karen Bronwyn Kirkham - Director (Inactive)
Appointment date: 02 Sep 1992
Termination date: 21 Jan 1997
Address: Remuera, Auckland,
Address used since 02 Sep 1992
Fiona Jane Mount - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 02 Sep 1992
Address: Grafton, Auckland,
Address used since 03 Jul 1992
Jan Miller - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 02 Sep 1992
Address: Westmere, Auckland,
Address used since 03 Jul 1992
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4