Salisbury Park Limited, a registered company, was incorporated on 12 Oct 1987. 9429039555618 is the NZBN it was issued. This company has been run by 3 directors: Jacqueline Charlotte O'donnell - an active director whose contract started on 12 Oct 1987,
Kerry Amanda O'donnell - an active director whose contract started on 30 Oct 2007,
Bernard Joseph O'donnell - an inactive director whose contract started on 12 Oct 1987 and was terminated on 18 Dec 2007.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 139 Moray Place, Dunedin, 9016 (types include: registered, physical).
Salisbury Park Limited had been using Apartment 806/ 88 The Strand, Parnell, Auckland as their registered address up to 08 Mar 2021.
Other names used by this company, as we managed to find at BizDb, included: from 12 Oct 1987 to 28 Feb 1990 they were called Yorkshire Estate Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: Apartment 806/ 88 The Strand, Parnell, Auckland New Zealand
Registered address used from 10 Aug 2007 to 08 Mar 2021
Address #2: 806/88 The Strand, Parnell, Auckland
Physical address used from 10 Aug 2007 to 10 Aug 2007
Address #3: Apartment 806/ 88 The Strand, Parnell, Auckland New Zealand
Physical address used from 10 Aug 2007 to 10 Aug 2007
Address #4: 151 School Road, 2 R D, North Taieri, Mosgiel
Registered address used from 19 Feb 2002 to 10 Aug 2007
Address #5: 151 School Road, 2rd, North Taieri, Mosgiel
Physical address used from 18 Feb 2002 to 10 Aug 2007
Address #6: School Road, 2 R D, North Raieri, Mosgiel
Registered address used from 03 Feb 2000 to 19 Feb 2002
Address #7: School Road, 2 R D, North Raieri, Mosgiel
Physical address used from 03 Feb 2000 to 03 Feb 2000
Address #8: 69 Pacific Street, Dunedin
Registered address used from 30 Mar 1996 to 03 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | O'donnell, Jacqueline Charlotte |
Parnell Auckland New Zealand |
12 Oct 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | O'donnell Estate, Bernard Joseph |
Parnell Auckland New Zealand |
12 Oct 1987 - |
Jacqueline Charlotte O'donnell - Director
Appointment date: 12 Oct 1987
Address: Parnell, Auckland,, 1151 New Zealand
Address used since 04 Feb 2016
Kerry Amanda O'donnell - Director
Appointment date: 30 Oct 2007
Address: Rd 1 Queenstown, 9371 New Zealand
Address used since 04 Feb 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 30 Oct 2007
Bernard Joseph O'donnell - Director (Inactive)
Appointment date: 12 Oct 1987
Termination date: 18 Dec 2007
Address: Parnell, Auckland,
Address used since 05 Aug 2007
Salisbury Holdings Limited
183 Wairongoa Road
Kjmsolutions Limited
183 Wairongoa Road
Hunter Ulva Limited
84 Hazlett Road
Taieri Plains Heavy Equipment Repair And Maintenance Limited
82 School Road
Oral Medicine Nz Limited
141 Wairongoa Road
Morehu Works Trust
44 Saunders Road