Shortcuts

Waitakere Park Lodge Promotions Limited

Type: NZ Limited Company (Ltd)
9429038960178
NZBN
554017
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 28 Feb 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Nevill-jackson, Hugh Henderson Valley
Auckland
Shares Allocation #2 Number of Shares: 50
Individual Richardson, Robert John Waiatarua
Auckland
0612
New Zealand
Individual Nevill-jackson, Reginald Waiatarua
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neville-jackson, Hugh Henderson Valley
Auckland
Directors

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