South Park Limited, a registered company, was registered on 29 Jan 1999. 9429037669461 is the NZ business number it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company has been classified. This company has been supervised by 4 directors: Del Ammann - an active director whose contract started on 29 Jan 1999,
Alan Stewart Hunt - an active director whose contract started on 29 Jan 1999,
Lesley Ann Critchley - an active director whose contract started on 20 Dec 2004,
Kurt Anthony Girdler - an inactive director whose contract started on 29 Jan 1999 and was terminated on 29 Jan 1999.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 222 Dairy Flat Highway, Albany, Auckland, 0632 (type: registered, service).
South Park Limited had been using 222 Dairy Flat Highway, Albany, Auckland as their registered address until 09 Oct 2023.
Former names used by the company, as we found at BizDb, included: from 29 Jan 1999 to 26 Jul 1999 they were called Insite Systems Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%). Lastly we have the 3rd share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 222 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & service address used from 28 Sep 2023 to 09 Oct 2023
Address #2: Parker Murray & Co, 81 Remuera Rd, Newmarket, Auckland
Registered & physical address used from 15 Feb 2005 to 06 Dec 2005
Address #3: 4 Kowhai Grove, Raumati Beach
Registered address used from 12 Apr 2000 to 15 Feb 2005
Address #4: 4 Kowhai Grove, Raumati Beach
Physical address used from 26 Jul 1999 to 26 Jul 1999
Address #5: 4 Kowhai Grove, Raumati Beach
Registered address used from 26 Jul 1999 to 12 Apr 2000
Address #6: C/- Jamieson & Associates, Lincoln Manor, 293 Lincoln Rd, Henderson, Auckland
Physical address used from 26 Jul 1999 to 15 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Critchley, Lesley Ann |
Beachhaven Auckland |
29 Jan 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hunt, Alan Stewart |
Titirangi Auckland |
29 Jan 1999 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Ammann, Del |
Beachhaven Auckland |
29 Jan 1999 - |
Del Ammann - Director
Appointment date: 29 Jan 1999
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 11 Sep 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Feb 2022
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 05 Feb 2010
Alan Stewart Hunt - Director
Appointment date: 29 Jan 1999
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 Sep 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Feb 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jan 1999
Lesley Ann Critchley - Director
Appointment date: 20 Dec 2004
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 11 Sep 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Feb 2022
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 05 Feb 2010
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 29 Jan 1999
Termination date: 29 Jan 1999
Address: Raumati Beach,
Address used since 29 Jan 1999
Timwpp Limited
222 Main Road
Possi Limited
222 Main Road
Iffley Land Limited
222 Main Road
Corner Stone Limited
222 Main Road
Dairy Flat Community Trust
C/o Redvale Quarry
Bodymind Balance Limited
7 Main Rd
Contour Developments Limited
154 Boord Crescent
Evo Holdings Limited
State Highway 16
Hormah Development Limited
Level 1, Unit 80a, 1-7 Fred Taylor Drive
Matua Vista Limited
186 Matua Road
Peaktop Developments (auckland) Limited
30 Riverlea Road
Pirojpur Enterprises Limited
Level 1, Unit 80a, 1-7 Fred Taylor Drive