Park Ridge Limited (New Zealand Business Number 9429038848919) was incorporated on 08 Jul 1993. 7 addresess are currently in use by the company: Flat 5, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical). Level 12, Anz Centre, 171 Featherston Street, Wellington had been their registered address, up to 16 Jun 2022. Park Ridge Limited used other names, namely: Queenstown Housing Limited from 24 Apr 2019 to 28 Oct 2021, Evergreen Forests Limited (08 Jul 1993 to 24 Apr 2019). 76428910 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 19107227 shares (25% of shares), namely:
Pfl Trustee Company Limited (an entity) located at Huntly. As far as the second group is concerned, a total of 4 shareholders hold 25% of all shares (19107228 shares); it includes
Anderson, Wayne Derek (an individual) - located at Saint Marys Bay, Auckland,
Parsonson, Jeffrey John (an individual) - located at Castor Bay, Auckland,
Palmer, Simon Middleton (an individual) - located at Epsom, Auckland. The next group of shareholders, share allotment (38214455 shares, 50%) belongs to 1 entity, namely:
Highlander Trusts Limited, located at 171 Featherston Street, Wellington (an entity). "Land development or subdivision (excluding buildings construction)" (business classification E321110) is the category the Australian Bureau of Statistics issued to Park Ridge Limited. The Businesscheck database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, Anz Centre, 171 Featherston Street, Wellington, 6140 | Other (Address For Share Register) & shareregister (Address For Share Register) | 30 Sep 2016 |
Po Box 91391, Victoria Street West, Auckland, 1142 | Postal | 08 Jun 2022 |
Flat 5, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Office & delivery | 08 Jun 2022 |
Flat 5, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical & service | 16 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Donald Hector Duncan Maclachlan
Roslyn, Dunedin, 9010
Address used since 05 Oct 2020
Lowry Bay, Lower Hutt, 5013
Address used since 04 Sep 2018
Wellington Central, Wellington, 6011
Address used since 11 Sep 2014 |
Director | 01 Jun 2006 - current |
Philip Thomas Leather
Hamilton, 3281
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - current |
Simon Middleton Palmer
Epsom, Auckland, 1023
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - current |
Alan Bertram Harper
Arrowtown, Arrowtown, 9302
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Craig Philip Healy
Eastbourne, Wellington,
Address used since 01 Jun 2006 |
Director | 01 Jun 2006 - 18 Aug 2006 |
Peter David Wilson
Wadestown, Wellington,
Address used since 08 Jul 1993 |
Director | 08 Jul 1993 - 14 Jul 2006 |
Paul Lightie Fowler
Clevedon, Rd 2, Papakura,
Address used since 22 Aug 2003 |
Director | 22 Aug 2003 - 14 Jul 2006 |
Robert Alphonse Kriscunas
Strait Lane, Dallas, Texas 75229, Usa,
Address used since 22 Aug 2003 |
Director | 22 Aug 2003 - 01 Jun 2006 |
Jan Billste Persson
Boulder, Colorado 80304, United States Of America,
Address used since 11 Nov 2005 |
Director | 11 Nov 2005 - 01 Jun 2006 |
Donald Miller Campbell
550 David Street, San Francisco 94111-1951, U S A,
Address used since 05 May 1999 |
Director | 05 May 1999 - 11 Nov 2005 |
James Kenneth Mclay
St Heliers Bay, Auckland 5,
Address used since 12 Oct 1995 |
Director | 12 Oct 1995 - 16 Apr 2004 |
William John Falconer
R D 2, Cambridge,
Address used since 12 Oct 1995 |
Director | 12 Oct 1995 - 16 Apr 2004 |
Stephen Nash Hurley
Boston, Ma 02108, United States Of America,
Address used since 03 Feb 1995 |
Director | 03 Feb 1995 - 06 Sep 2002 |
Roy Morgan Mccluskey
Charlestown, A 02129, United States Of America,
Address used since 08 Dec 1999 |
Director | 08 Dec 1999 - 07 Aug 2002 |
John Otis Parker
Apt 6, Boston Ma 02116, Usa,
Address used since 12 Oct 1995 |
Director | 12 Oct 1995 - 08 Dec 1999 |
Robbie Graham Valentine Dyce
Paraparaumu, Wellington,
Address used since 08 Jul 1993 |
Director | 08 Jul 1993 - 07 Oct 1999 |
Dennis Albert Neilson
Rotorua,
Address used since 08 Jul 1993 |
Director | 08 Jul 1993 - 12 Oct 1995 |
Alan Chetter Warnerr
Auckland,
Address used since 03 Feb 1995 |
Director | 03 Feb 1995 - 12 Oct 1995 |
Type | Used since | |
---|---|---|
Flat 5, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical & service | 16 Jun 2022 |
Flat 5, 14 Viaduct Harbour Avenue , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 12, Anz Centre, 171 Featherston Street, Wellington, 6140 | Registered & physical | 10 Oct 2016 - 16 Jun 2022 |
Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6140 | Registered & physical | 08 Oct 2012 - 10 Oct 2016 |
C/-healmac Holdings Limited, Level 8, Axon House, 1 Willeston Street, Wellington, 6140 | Physical & registered | 16 Sep 2010 - 08 Oct 2012 |
C/-healmac Holdings Limited, Level 8, Abn Amro House, 36 Customhouse Quay, Wellington | Registered & physical | 13 Sep 2006 - 16 Sep 2010 |
C/-healmac Holdings Limited, Level 8, Castrol House, 36 Customhouse Quay, Wellington | Physical & registered | 19 Jul 2006 - 13 Sep 2006 |
Level 6, 114 The Terrace, Wellington | Registered & physical | 14 Dec 2005 - 19 Jul 2006 |
14 Burleigh Street, Grafton, Auckland | Registered & physical | 02 Nov 2004 - 14 Dec 2005 |
Level 2, 8 Pacific Rise, Mt Wellington, Auckland | Registered & physical | 27 Apr 2004 - 02 Nov 2004 |
Level 25, Asb Bank Centre, 135 Albert Street, Auckland | Registered | 24 Jan 2000 - 27 Apr 2004 |
Level 25, Asb Bank Centre, 135 Albert St, Auckland | Physical | 24 Jan 2000 - 24 Jan 2000 |
Level 15, Quay Tower, 29 Customs St West, Auckland | Physical | 24 Jan 2000 - 27 Apr 2004 |
General Building, Cnr Shortland & O'connell Streets, Auckland | Registered | 06 Sep 1995 - 24 Jan 2000 |
C/- Bdo Hogg Young Cathie, Level 2 Bdo House, 99-105 Cuustomhouse Quay, Wellington | Registered | 04 May 1995 - 06 Sep 1995 |
Shareholder Name | Address | Period |
---|---|---|
Pfl Trustee Company Limited Shareholder NZBN: 9429035262558 Entity (NZ Limited Company) |
Huntly |
02 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Wayne Derek Individual |
Saint Marys Bay Auckland 1011 |
02 Dec 2019 - current |
Parsonson, Jeffrey John Individual |
Castor Bay Auckland 0620 |
02 Dec 2019 - current |
Palmer, Simon Middleton Individual |
Epsom Auckland 1023 |
02 Dec 2019 - current |
Lindsay, Brendan Jon Individual |
Remuera Auckland 1050 |
02 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Highlander Trusts Limited Shareholder NZBN: 9429038578014 Entity (NZ Limited Company) |
171 Featherston Street Wellington 6011 |
06 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 Entity |
23 Sep 2005 - 23 Sep 2005 | |
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Sterling Nominees Limited Shareholder NZBN: 9429040257334 Company Number: 156965 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Westpac Nominees -nz- Limited Shareholder NZBN: 9429040929668 Company Number: 13269 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Campbell, Donald M Individual |
San Francisco, Ca 94105 Usa |
08 Jul 1993 - 23 Sep 2005 |
T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 Entity |
23 Sep 2005 - 23 Sep 2005 | |
Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
08 Jul 1993 - 23 Sep 2005 | |
T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 Entity |
23 Sep 2005 - 23 Sep 2005 | |
National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Accident Compensation Corporation Other |
23 Sep 2005 - 23 Sep 2005 | |
Sterling Nominees Limited Shareholder NZBN: 9429040257334 Company Number: 156965 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Anz Nominees Limited Shareholder NZBN: 9429039805119 Company Number: 285097 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Null - La Grouw Operations Limited (johannes La Grouw -jnr) Other |
08 Jul 1993 - 23 Sep 2005 | |
Null - Accident Compensation Corporation Other |
23 Sep 2005 - 23 Sep 2005 | |
National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 Entity |
08 Jul 1993 - 23 Sep 2005 | |
La Grouw Operations Limited (johannes La Grouw -jnr) Other |
08 Jul 1993 - 23 Sep 2005 | |
Westpac Nominees -nz- Limited Shareholder NZBN: 9429040929668 Company Number: 13269 Entity |
08 Jul 1993 - 23 Sep 2005 | |
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
08 Jul 1993 - 23 Sep 2005 |
Effective Date | 21 Jul 1991 |
Name | Highlander Trusts Limited |
Type | Ltd |
Ultimate Holding Company Number | 654655 |
Country of origin | NZ |
Cameron Partners Capital Limited Level 12 Hp Tower |
|
Comet Ridge NZ Pty Ltd 171 Featherston Street |
|
Jarden Partners Limited Level 14 |
|
Jarden Investments Limited Level 14 |
|
Jarden Group Limited Level 14 |
|
Harbour Asset Management Limited Level 16 |
Houghton Bay Views Limited Level 1 |
Capel Le Ferne Limited 34 Fitzpatrick Street |
Carta Property Fund Limited 34 Fitzpatrick Street |
Bushlands Holdings Limited 22 Braithwaite Street |
Lifestyle @ Longbush Limited 5 Bengal Street |
Karepa Dell Developments Limited 92 Queens Drive |