Hutt Central Park Holdings Limited (issued an NZ business number of 9429037615086) was launched on 12 Apr 1999. 2 addresses are in use by the company: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (type: physical, registered). Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru had been their physical address, up until 09 Jun 2014. 877637 shares are allocated to 31 shareholders who belong to 15 shareholder groups. The first group is composed of 3 entities and holds 73136 shares (8.33% of shares), namely:
Hc Trustees 2017 Limited (an entity) located at Timaru postcode 7910,
Gilbert, Janet Elizabeth (an individual) located at Fendalton, Christchurch postcode 8041,
Gilbert, John Geoffrey (an individual) located at Fendalton, Christchurch postcode 8041. In the second group, a total of 1 shareholder holds 1.87% of all shares (exactly 16455 shares); it includes
Timpany, Eleanor Anne Grace (an individual) - located at Timaru, Timaru. Next there is the next group of shareholders, share allotment (14627 shares, 1.67%) belongs to 3 entities, namely:
Timpany, Rebecca Margaret Lucas, located at Timaru, Timaru (an individual),
Timpany, John Mark, located at Timaru, Timaru (an individual),
Lucas, Christopher John, located at Timaru, Timaru (an individual). Businesscheck's data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
2nd Floor, 18 Woollcombe Street, Timaru, 7910 | Physical & registered & service | 09 Jun 2014 |
Name and Address | Role | Period |
---|---|---|
Peter John O'connell
Timaru, 7910
Address used since 14 Oct 2015 |
Director | 01 Jun 1999 - current |
Kevin O'connell
Timaru, 7974
Address used since 21 Oct 2010 |
Director | 01 Jul 1999 - current |
John Geoffrey Gilbert
Fendalton, Christchurch, 8041
Address used since 12 Apr 2023
Timaru, 7910
Address used since 14 Oct 2015 |
Director | 01 Jul 1999 - current |
Grant James Anderson Proudfoot
Maori Hill, Timaru, 7910
Address used since 31 Aug 2011 |
Director | 31 Aug 2011 - current |
David Bruce Timpany
Timaru, 7910
Address used since 21 Oct 2010 |
Director | 12 Apr 1999 - 17 Sep 2019 |
Grant James Anderson Proudfoot
Timaru,
Address used since 12 Apr 1999 |
Director | 12 Apr 1999 - 01 Jun 1999 |
Previous address | Type | Period |
---|---|---|
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 | Physical & registered | 01 Nov 2010 - 09 Jun 2014 |
C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 | Registered & physical | 29 Mar 2010 - 01 Nov 2010 |
Mcfarlane Hornsey Simpson, Chartered Accountant, Cnr Stafford And Sefton Streets, Timaru | Registered | 12 Apr 2000 - 29 Mar 2010 |
Mcfarlane Hornsey Simpson, Chartered Accountant, Cnr Stafford And Sefton Streets, Timaru | Physical | 12 Apr 1999 - 29 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Hc Trustees 2017 Limited Shareholder NZBN: 9429046337726 Entity (NZ Limited Company) |
Timaru 7910 |
17 Jan 2019 - current |
Gilbert, Janet Elizabeth Individual |
Fendalton Christchurch 8041 |
30 Oct 2006 - current |
Gilbert, John Geoffrey Individual |
Fendalton Christchurch 8041 |
12 Apr 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Timpany, Eleanor Anne Grace Individual |
Timaru Timaru 7910 |
26 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Timpany, Rebecca Margaret Lucas Individual |
Timaru Timaru 7910 |
26 May 2011 - current |
Timpany, John Mark Individual |
Timaru Timaru 7910 |
26 May 2011 - current |
Lucas, Christopher John Individual |
Timaru Timaru 7910 |
26 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connell, Kevin Individual |
Rd 4 Timaru 7974 |
12 Apr 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Anthony John Individual |
Maori Hill Timaru 7910 |
26 May 2011 - current |
Proudfoot, Grant James Anderson Individual |
Maori Hill Timaru 7910 |
26 May 2011 - current |
Shaw, Raewyn Individual |
Maori Hill Timaru 7910 |
26 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Linda Individual |
Gleniti Timaru 7910 |
26 May 2011 - current |
Taylor, Ian Individual |
Gleniti Timaru 7910 |
26 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Walton, Richard Bertram Individual |
Timaru 7910 |
28 Oct 2004 - current |
Walton, Catherine Mary Individual |
Timaru 7910 |
28 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Poplawski, Zbigniew Jan Individual |
Rd 4 Timaru 7974 |
12 Apr 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Redland Partnership Limited Shareholder NZBN: 9429031742269 Entity (NZ Limited Company) |
2nd Floor, 18 Woollcombe Street Timaru 7910 |
18 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Paul Lawrence Individual |
Wanaka 9305 |
22 Mar 2010 - current |
Wf Trustees 2011 Limited Shareholder NZBN: 9429031250528 Entity (NZ Limited Company) |
Addington Christchurch 8011 |
06 Jun 2012 - current |
Clark, Felicity Helena Catherine Individual |
Wanaka 9305 |
22 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Forster, Richard Individual |
Rd 4 Rotorua 3074 |
12 Apr 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 Entity (NZ Limited Company) |
Timaru 7910 |
01 Mar 2011 - current |
O'connell, Barbara Ann Individual |
R D 4 Timaru 7974 |
28 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Robinson, Vicki Michelle Individual |
Seatoun Wellington |
30 Oct 2006 - current |
Wilson, Ian Individual |
Seatoun Wellington |
30 Oct 2006 - current |
Reeves, Graeme Leonard Individual |
Seatoun Wellington 6022 |
12 Apr 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Proudfoot, Jillian Anne Individual |
Maori Hill Timaru 7910 |
26 May 2011 - current |
Proudfoot, Grant James Anderson Individual |
Maori Hill Timaru 7910 |
26 May 2011 - current |
Mcpherson, Peter Grant Individual |
Timaru Timaru 7910 |
26 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Taine, Helen Frances Individual |
Timaru 7910 |
12 Apr 1999 - current |
Taine, William Hedley Individual |
Timaru 7910 |
12 Apr 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Timpany, David Bruce Individual |
Timaru 7910 |
28 Oct 2004 - 04 Jul 2022 |
Walton, Richard Bertrum Individual |
Timaru 7910 |
30 Oct 2006 - 22 Aug 2013 |
Timpany Walton Jv4 Other |
12 Apr 1999 - 26 May 2011 | |
Timpany, David Bruce Individual |
Timaru 7910 |
28 Oct 2004 - 04 Jul 2022 |
Redland Partnership Other |
12 Apr 1999 - 24 Feb 2010 | |
Shaw, Anthony John Individual |
Timaru 7910 |
30 Oct 2006 - 19 Mar 2010 |
Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 Entity |
Timaru 7910 |
26 May 2011 - 04 Jul 2022 |
Smith, Richard Vaughan Individual |
Templeton R D 6, Christchurch |
22 Mar 2010 - 06 Jun 2012 |
Guy, Simon Individual |
Rd 4k Oamaru 9494 |
12 Apr 1999 - 27 Jul 2011 |
Timpany, David Bruce Individual |
Timaru 7910 |
28 Oct 2004 - 04 Jul 2022 |
Stark, Christopher John Individual |
Timaru 7910 |
30 Oct 2006 - 17 Jan 2019 |
Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 Entity |
Timaru 7910 |
26 May 2011 - 04 Jul 2022 |
Sgw Trustees (3) Limited Shareholder NZBN: 9429030531123 Company Number: 3984938 Entity |
22 Aug 2013 - 04 Sep 2013 | |
Butterfield, Joseph Gordon Individual |
Timaru Timaru 7910 |
26 May 2011 - 18 Mar 2013 |
Brand, Duncan Individual |
R D 4 Timaru 7974 |
28 Oct 2004 - 01 Mar 2011 |
Guy, Robyn Individual |
Rd 4k Oamaru 9494 |
12 Apr 1999 - 27 Jul 2011 |
Kelman, Ml Individual |
Timaru |
28 Oct 2004 - 28 Oct 2004 |
Kelman, Rm Individual |
Timaru |
28 Oct 2004 - 27 Jun 2010 |
Null - Redland Partnership Other |
12 Apr 1999 - 24 Feb 2010 | |
Null - Timpany Walton Jv4 Other |
12 Apr 1999 - 26 May 2011 | |
Sgw Trustees (3) Limited Shareholder NZBN: 9429030531123 Company Number: 3984938 Entity |
22 Aug 2013 - 04 Sep 2013 | |
Clark, Pl Individual |
Templeton Christchurch 7676 |
28 Oct 2004 - 19 Mar 2010 |
O'connell, Kevin Individual |
R D 4 Timaru 7974 |
28 Oct 2004 - 01 Mar 2011 |
Avi 2013 Limited 2nd Floor, 18 Woollcombe Street |
|
Kv Amps Electrical Limited 2nd Floor |
|
Avi Solutions Limited 2nd Floor, 18 Woollcombe Street |
|
Glamorous Nails And Foot Spa Limited 2nd Floor |
|
Kenilworth (2013) Limited 18 Woollcombe Street |
|
Heartland Law Trustees Limited 2nd Floor |