Shortcuts

Central Park 156 Limited

Type: NZ Limited Company (Ltd)
9429041855621
NZBN
5748486
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
7 Clemow Drive
Mount Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 21 Jul 2015
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Automotive Properties Limited
Shareholder NZBN: 9429045835797
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Properties Limited
Name
Ltd
Type
7233656
Ultimate Holding Company Number
NZ
Country of origin
7 Clemow Drive
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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,