Central Park 156 Limited, a registered company, was launched on 21 Jul 2015. 9429041855621 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. The company has been managed by 6 directors: Howard David Spencer - an active director whose contract started on 21 Jul 2015,
Arthur William Young - an active director whose contract started on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract started on 21 Jul 2015 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract started on 21 Jul 2015 and was terminated on 04 Apr 2017,
Arthur William Young - an inactive director whose contract started on 21 Jul 2015 and was terminated on 21 Mar 2017.
Last updated on 03 May 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (registered address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address) among others.
Central Park 156 Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their physical address up until 25 Aug 2020.
A single entity controls all company shares (exactly 1 share) - Automotive Properties Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 22 May 2019 to 25 Aug 2020
Address #2: 156 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Physical address used from 21 Jul 2015 to 22 May 2019
Address #3: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 21 Jul 2015 to 22 May 2019
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Automotive Properties Limited Shareholder NZBN: 9429045835797 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
21 Jul 2015 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
21 Jul 2015 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
21 Jul 2015 - 28 Aug 2017 | |
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
21 Jul 2015 - 28 Aug 2017 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 21 Jul 2015
Address: Opoutere, Whangamata, 3691 New Zealand
Address used since 27 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 21 Jul 2015
Arthur William Young - Director
Appointment date: 15 Mar 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Mar 2019
Richard John Giltrap - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 15 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Jul 2015
Michael James Giltrap - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Jul 2015
Arthur William Young - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 21 Mar 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Jul 2015
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 21 Jul 2015
Termination date: 15 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jul 2015
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Clemow 11 Limited
7 Clemow Drive
Clemow 5 Limited
5 Clemow Drive
Clemow 7 Limited
7 Clemow Drive
Ferrier Properties Limited
3 Carmont Place
Great South 492 Limited
7 Clemow Drive
Shaniya Investments (nz) Limited
8/4 Clemow Drive,