Shortcuts

Development Partners Limited

Type: NZ Limited Company (Ltd)
9429042188964
NZBN
5889286
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis Telecommunications
Industry classification description
Current address
26 Duke Street
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 11 Dec 2019
722
Cambridge 3450
New Zealand
Postal address used since 07 Jun 2021

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).

Addresses

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

Contact info
patrick@dvlp.co.nz
07 Jun 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Other (Other) The Glera Trust Bnz Centre, 111 Cashel Mall
Christchurch
8011
New Zealand
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
Shares Allocation #3 Number of Shares: 1000
Individual Scott, Jacob Rd 2
Waihi
3682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Edwards, Patrick George Mount Maunganui
3116
New Zealand
Individual Edwards, Patrick Hobsonville Point
Auckland
0644
New Zealand
Individual Taylor, James Kempton Rd 2
Cambridge
3494
New Zealand
Director Anthony James Mcdermott Green Bay
Auckland
0604
New Zealand
Individual Mcdermott, Anthony James Green Bay
Auckland
0604
New Zealand
Individual Mcdermott, Anthony James Green Bay
Auckland
0604
New Zealand
Directors

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

Nearby companies

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

Similar companies

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