Park Terrace Developments Limited, a registered company, was launched on 29 May 1997. 9429038071980 is the business number it was issued. The company has been run by 5 directors: Graham Henry Beirne - an active director whose contract started on 29 May 1997,
Michael Neil Hawkins - an inactive director whose contract started on 11 Jan 1999 and was terminated on 14 Jul 2008,
Todd Raymond Reinke - an inactive director whose contract started on 29 May 1997 and was terminated on 27 Mar 2000,
Simon James Beirne - an inactive director whose contract started on 29 May 1997 and was terminated on 11 Jan 1999,
Kevin Christopher Whiteside - an inactive director whose contract started on 29 May 1997 and was terminated on 29 May 1997.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Park Terrace Developments Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their registered address up to 27 May 2021.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1700 shares (17%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5690 shares (56.9%). Lastly there is the 3rd share allocation (2610 shares 26.1%) made up of 1 entity.
Previous addresses
Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Apr 2013 to 27 May 2021
Address: Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Boulevard, Christchurch New Zealand
Registered & physical address used from 08 Sep 2000 to 15 Apr 2013
Address: Joynt Andrews, 4th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch
Registered address used from 08 Sep 2000 to 08 Sep 2000
Address: Wills & Associates, 4th Floor Hong Kong Bank House, 141 Cambridge Terrace, Christchurch
Physical address used from 08 Sep 2000 to 08 Sep 2000
Address: Joynt Andrews, 5th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch
Registered address used from 24 Aug 2000 to 08 Sep 2000
Address: Joynt Andrews, 5th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch
Registered address used from 11 Apr 2000 to 24 Aug 2000
Address: Joynt Andrews, 5th Floor / Hong Kong Bank House, 141 Cambridge Terrace, Christchurch
Physical address used from 30 May 1997 to 08 Sep 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1700 | |||
Individual | Beirne, Simon James |
Fendalton Christchurch 8014 New Zealand |
29 May 1997 - |
Shares Allocation #2 Number of Shares: 5690 | |||
Individual | Beirne, Graham Henry |
Fendalton Christchurch 8014 New Zealand |
29 May 1997 - |
Shares Allocation #3 Number of Shares: 2610 | |||
Individual | Hawkins, Michael Neil |
Christchurch |
29 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Park Terrace Developments Limited Shareholder NZBN: 9429038071980 Company Number: 860051 |
29 May 1997 - 14 Feb 2005 | |
Entity | Park Terrace Developments Limited Shareholder NZBN: 9429038071980 Company Number: 860051 |
29 May 1997 - 14 Feb 2005 |
Graham Henry Beirne - Director
Appointment date: 29 May 1997
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 09 Mar 2010
Michael Neil Hawkins - Director (Inactive)
Appointment date: 11 Jan 1999
Termination date: 14 Jul 2008
Address: Christchurch,
Address used since 11 Jan 1999
Todd Raymond Reinke - Director (Inactive)
Appointment date: 29 May 1997
Termination date: 27 Mar 2000
Address: Christchurch,
Address used since 29 May 1997
Simon James Beirne - Director (Inactive)
Appointment date: 29 May 1997
Termination date: 11 Jan 1999
Address: Christchurch,
Address used since 29 May 1997
Kevin Christopher Whiteside - Director (Inactive)
Appointment date: 29 May 1997
Termination date: 29 May 1997
Address: Christchurch,
Address used since 29 May 1997
Ian Russell Motors Limited
Level 1, Unit 7
Lichfield Group Limited
Unit 7, 295 Blenheim Road
Star Homeware Limited
Suite 9, 301a Blenheim Road
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road