Development Partners Limited was started on 19 Feb 2016 and issued an NZBN of 9429042188964. This registered LTD company has been run by 4 directors: Patrick George Edwards - an active director whose contract started on 19 Feb 2016,
James Kempton Taylor - an active director whose contract started on 29 Oct 2018,
Jacob Scott - an active director whose contract started on 05 Nov 2018,
Anthony James Mcdermott - an inactive director whose contract started on 19 Feb 2016 and was terminated on 26 Feb 2017.
According to our information (updated on 08 Apr 2024), this company filed 1 address: 722, Cambridge, 3450 (types include: postal, registered).
Up to 11 Dec 2019, Development Partners Limited had been using 10A Morningside Drive,, Kingsland, Auckland as their physical address.
A total of 3000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
The Glera Trust (an other) located at Bnz Centre, 111 Cashel Mall, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 1000 shares) and includes
38 South Investment Trustee Limited - located at Rd 2, Cambridge.
The 3rd share allocation (1000 shares, 33.33%) belongs to 1 entity, namely:
Scott, Jacob, located at Rd 2, Waihi (an individual). Development Partners Limited was categorised as "Construction project management service - fee or contract basis Telecommunications" (ANZSIC M692325).
Principal place of activity
26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 10a Morningside Drive,, Kingsland, Auckland, 1025 New Zealand
Physical & registered address used from 13 Jun 2017 to 11 Dec 2019
Address #2: 16 Harvard Street, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 06 Mar 2017 to 13 Jun 2017
Address #3: 74 Hobsonville Point Road, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 20 Sep 2016 to 06 Mar 2017
Address #4: 16 Harvard Street, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 19 Feb 2016 to 20 Sep 2016
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Other (Other) | The Glera Trust |
Bnz Centre, 111 Cashel Mall Christchurch 8011 New Zealand |
02 Mar 2024 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | 38 South Investment Trustee Limited Shareholder NZBN: 9429049437034 |
Rd 2 Cambridge 3494 New Zealand |
10 Nov 2021 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Scott, Jacob |
Rd 2 Waihi 3682 New Zealand |
05 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Edwards, Patrick George |
Mount Maunganui 3116 New Zealand |
19 Feb 2016 - 02 Mar 2024 |
Individual | Edwards, Patrick |
Hobsonville Point Auckland 0644 New Zealand |
19 Feb 2016 - 26 Feb 2017 |
Individual | Taylor, James Kempton |
Rd 2 Cambridge 3494 New Zealand |
29 Oct 2018 - 10 Nov 2021 |
Director | Anthony James Mcdermott |
Green Bay Auckland 0604 New Zealand |
19 Feb 2016 - 26 Feb 2017 |
Individual | Mcdermott, Anthony James |
Green Bay Auckland 0604 New Zealand |
19 Feb 2016 - 26 Feb 2017 |
Individual | Mcdermott, Anthony James |
Green Bay Auckland 0604 New Zealand |
19 Feb 2016 - 26 Feb 2017 |
Patrick George Edwards - Director
Appointment date: 19 Feb 2016
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Mar 2024
Address: Mount Maunganui, 3116 New Zealand
Address used since 08 Jun 2021
Address: Kinloch, Taupo, 3377 New Zealand
Address used since 13 May 2019
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 19 Feb 2016
James Kempton Taylor - Director
Appointment date: 29 Oct 2018
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 29 Oct 2018
Jacob Scott - Director
Appointment date: 05 Nov 2018
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 08 Jun 2021
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 05 Nov 2018
Anthony James Mcdermott - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 26 Feb 2017
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 19 Feb 2016
World Brands Limited
10 Morningside Drive
Jarrod Fraser Limited
10 Morningside Drive
Ashlar Properties Limited
Suite 1, 9 Mcdonald Street
I Ball Systems Limited
22 Mcdonald Street
Bdk Property Limited
7 Mcdonald Street
Moana Import Export Co. Limited
10k Morningside Drive
Niche Interior Projects Limited
32 Tuarangi Road
Squareone Group (auckland) Limited
91 Burnley Terrace
Sscco Limited
6 Richbourne Street
Tdb Projects Limited
10a Morningside Drive
Urban Solutions Limited
2 Marlborough Street
Work And Project Limited
34a Royal Terrace