Potters Park Limited, a registered company, was launched on 15 Apr 1991. 9429039130471 is the NZ business number it was issued. This company has been managed by 14 directors: Jarrod Matthew Bear - an active director whose contract started on 20 Nov 2017,
Andrew Grant Dalton - an inactive director whose contract started on 21 Feb 2006 and was terminated on 21 Nov 2017,
David John White - an inactive director whose contract started on 13 Mar 2001 and was terminated on 21 Feb 2006,
Maurice Trapp - an inactive director whose contract started on 04 Dec 2000 and was terminated on 13 Mar 2001,
Geoff Bernard Hipkins - an inactive director whose contract started on 07 Jul 2000 and was terminated on 04 Dec 2000.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (registered address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (physical address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (service address),
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 (other address) among others.
Potters Park Limited had been using Level 6, Asb Stand, Walters Road, Mt Eden, Auckland as their physical address up until 07 Nov 2019.
Previous aliases for the company, as we established at BizDb, included: from 31 Mar 1998 to 12 Feb 1999 they were named Auckland Blues Limited, from 15 Apr 1991 to 31 Mar 1998 they were named The Superscreen Company Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.02%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4999 shares (99.98%).
Other active addresses
Address #4: Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 New Zealand
Registered & physical & service address used from 07 Nov 2019
Principal place of activity
Gate B, Walters Road, Level 6, Asb Stand, Eden Park, Auckland, 1446 New Zealand
Previous addresses
Address #1: Level 6, Asb Stand, Walters Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 24 Nov 2011 to 07 Nov 2019
Address #2: Eden Park, Reimers Avenue, Mt Eden, Auckland New Zealand
Physical & registered address used from 19 Dec 2003 to 24 Nov 2011
Address #3: Kpmg, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address #4: Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 13 Aug 2001 to 19 Dec 2003
Address #5: Kpmg, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 13 Aug 2001 to 19 Dec 2003
Address #6: Eden Park, Reimers Avenue, Kingsland
Registered & physical address used from 11 Aug 2000 to 13 Aug 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fisher, Robert Anthony |
Remuera Auckland New Zealand |
15 Apr 1991 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Other (Other) | Auckland Rugby Union |
Walters Road, Kingsland Auckland 1446 New Zealand |
12 Dec 2003 - |
Ultimate Holding Company
Jarrod Matthew Bear - Director
Appointment date: 20 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2017
Andrew Grant Dalton - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 21 Nov 2017
Address: Howick, Auckland, 2014 New Zealand
Address used since 29 Jan 2016
David John White - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 21 Feb 2006
Address: Epsom, Auckland,
Address used since 13 Mar 2001
Maurice Trapp - Director (Inactive)
Appointment date: 04 Dec 2000
Termination date: 13 Mar 2001
Address: Mt Eden, Auckland,
Address used since 04 Dec 2000
Geoff Bernard Hipkins - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 04 Dec 2000
Address: Parnell, Auckland,
Address used since 07 Jul 2000
Matthew Charles Fleming - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 07 Jul 2000
Address: Mt Eden, Auckland,
Address used since 20 Jun 1997
Peter John Scutts - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 05 Mar 1998
Address: Parnell, Auckland,
Address used since 20 Dec 1995
Kenneth Hugh Baguley - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 20 Jun 1997
Address: Remuera,
Address used since 15 Apr 1991
Graeme Scott Hawkins - Director (Inactive)
Appointment date: 19 May 1995
Termination date: 20 Jun 1997
Address: Epsom, Auckland,
Address used since 19 May 1995
Rodger Herbert Fisher - Director (Inactive)
Appointment date: 19 May 1995
Termination date: 20 Jun 1997
Address: Takapuna,
Address used since 19 May 1995
Murray John Wright - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 20 Dec 1995
Address: Howick,
Address used since 15 Apr 1991
Howard Jack Mcgowan - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 19 May 1995
Address: Papatoetoe,
Address used since 15 Apr 1991
Lindsay Neil Singleton - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 19 May 1995
Address: Remuera,
Address used since 15 Apr 1991
Robert Anthony Fisher - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 19 May 1995
Address: Epsom,
Address used since 15 Apr 1991
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street