Shortcuts

Central Park Management Limited

Type: NZ Limited Company (Ltd)
9429041934524
NZBN
5781068
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Physical & registered & service address used since 31 Mar 2020
1 Rimu Street
Riccarton
Christchurch 8041
New Zealand
Service & registered address used since 19 Dec 2024

Central Park Management Limited was started on 19 Aug 2015 and issued an NZ business identifier of 9429041934524. The registered LTD company has been run by 7 directors: Samuel David Robert Kitson - an active director whose contract began on 14 Sep 2023,
Michael Thomas Kohing - an active director whose contract began on 14 Sep 2023,
David Ronald Kitson - an active director whose contract began on 14 Sep 2023,
Daryl Vance Devereux - an inactive director whose contract began on 19 Aug 2015 and was terminated on 14 Sep 2023,
Alan Richard Hall - an inactive director whose contract began on 19 Aug 2015 and was terminated on 14 Sep 2023.
According to our data (last updated on 25 May 2025), this company filed 1 address: 1 Rimu Street, Riccarton, Christchurch, 8041 (types include: service, registered).
Up to 19 Dec 2024, Central Park Management Limited had been using Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Quarry Gp Nominees Limited (an entity) located at Riccarton, Christchurch postcode 8041. Central Park Management Limited is classified as "Business management service nec" (business classification M696210).

Addresses

Previous addresses

Address #1: Level 2, Boxed Quarter, 270 St Asaph Street, Christchurch, 8011 New Zealand

Registered & service address used from 22 Sep 2023 to 19 Dec 2024

Address #2: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 26 Nov 2019 to 31 Mar 2020

Address #3: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 19 Aug 2015 to 26 Nov 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Quarry Gp Nominees Limited
Shareholder NZBN: 9429051575908
Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, Brian Douglas Murrays Bay
Auckland
0630
New Zealand
Individual Hall, Alan Richard Kerikeri
0293
New Zealand
Individual Parsons, Sean Anthony Milford
Auckland
0620
New Zealand
Individual Devereux, Daryl Vance Waipu
0582
New Zealand
Directors

Samuel David Robert Kitson - Director

Appointment date: 14 Sep 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 Sep 2023


Michael Thomas Kohing - Director

Appointment date: 14 Sep 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 14 Sep 2023


David Ronald Kitson - Director

Appointment date: 14 Sep 2023

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 14 Sep 2023


Daryl Vance Devereux - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 14 Sep 2023

Address: Waipu, 0582 New Zealand

Address used since 04 Aug 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Aug 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 16 Jul 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Aug 2018


Alan Richard Hall - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 14 Sep 2023

Address: Kerikeri, 0293 New Zealand

Address used since 25 Feb 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 19 Aug 2015


Sean Anthony Parsons - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 14 Sep 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 06 Aug 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Aug 2015


Brian Douglas Caldwell - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 14 Sep 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 19 Aug 2015

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road

Similar companies

Azura Consultants Limited
145 Kitchener Road

Corinthian Drive Management Limited
145 Kitchener Road

Frogley Trustee Limited
145 Kitchener Road

Gt South Rd 531 Limited
145 Kitchener Road

John Glenn Management Limited
145 Kitchener Road

Kawakawa Place Management Limited
145 Kitchener Road