Sefton Park Limited was registered on 30 Apr 2015 and issued an NZBN of 9429041721728. This registered LTD company has been supervised by 2 directors: David Craig Taylor - an active director whose contract began on 30 Apr 2015,
Tony Edwards - an inactive director whose contract began on 30 Apr 2015 and was terminated on 16 Apr 2019.
According to BizDb's information (updated on 02 Apr 2024), the company uses 1 address: 97E Englefield Road, Northwood, Northwood, 8051 (types include: delivery, postal).
Up until 12 Apr 2019, Sefton Park Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
BizDb identified former names for the company: from 22 Apr 2015 to 07 Oct 2019 they were called Waimak Cars Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Taylor, Belinda Suzanne (an individual) located at Northwood, Christchurch postcode 8051,
Taylor, David Craig (a director) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 2 shareholders, holds 48% shares (exactly 48 shares) and includes
Taylor, Belinda Suzanne - located at Northwood, Christchurch,
Taylor, David Craig - located at Northwood, Christchurch.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Taylor, David Craig, located at Northwood, Christchurch (a director). Sefton Park Limited is categorised as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Other active addresses
Address #4: 207 High Street, Rangiora, Rangiora, 7400 New Zealand
Delivery address used from 30 Apr 2019
Address #5: 97e Englefield Road, Northwood, Northwood, 8051 New Zealand
Delivery address used from 04 Apr 2023
Principal place of activity
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Apr 2015 to 12 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Belinda Suzanne |
Northwood Christchurch 8051 New Zealand |
30 Apr 2015 - |
Director | Taylor, David Craig |
Northwood Christchurch 8051 New Zealand |
30 Apr 2015 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Taylor, Belinda Suzanne |
Northwood Christchurch 8051 New Zealand |
30 Apr 2015 - |
Director | Taylor, David Craig |
Northwood Christchurch 8051 New Zealand |
30 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Taylor, David Craig |
Northwood Christchurch 8051 New Zealand |
30 Apr 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Taylor, Belinda Suzanne |
Northwood Christchurch 8051 New Zealand |
30 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Glenys Ann |
Merivale Christchurch 8014 New Zealand |
30 Apr 2015 - 17 Apr 2019 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
30 Apr 2015 - 02 Nov 2022 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
30 Apr 2015 - 02 Nov 2022 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
30 Apr 2015 - 02 Nov 2022 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
30 Apr 2015 - 02 Nov 2022 |
Individual | Dwyer, Cheryl Dianne |
Merivale Christchurch 8014 New Zealand |
19 Dec 2016 - 17 Apr 2019 |
Individual | Kiesanowski, Anthony Bernard |
Harewood Christchurch 8051 New Zealand |
30 Apr 2015 - 19 Dec 2016 |
Individual | French, Glenys Ann |
Merivale Christchurch 8014 New Zealand |
30 Apr 2015 - 17 Apr 2019 |
Individual | Edwards, Tony |
Merivale Christchurch 8014 New Zealand |
30 Apr 2015 - 17 Apr 2019 |
David Craig Taylor - Director
Appointment date: 30 Apr 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Nov 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Apr 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Apr 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Apr 2015
Tony Edwards - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 16 Apr 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 30 Apr 2015
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
4t Contracting Limited
Markhams Christchurch Limited
Cit Branthwaite Limited
Level 1, 22 Foster Street
Devon Md Limited
22 Foster Street
Magma Property Investments Limited
Level 1, 22 Foster Street
Omana Trustee No 1 Limited
Foster
Woodford Developments Limited
6e Pope Street