Development Partners Limited (issued an NZ business number of 9429042188964) was started on 19 Feb 2016. 3 addresses are currently in use by the company: 722, Cambridge, 3450 (type: postal, registered). 10A Morningside Drive,, Kingsland, Auckland had been their physical address, up to 11 Dec 2019. 3000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1000 shares (33.33 per cent of shares), namely:
38 South Investment Trustee Limited (an entity) located at Rd 2, Cambridge postcode 3494. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 1000 shares); it includes
Scott, Jacob (an individual) - located at Rd 2, Waihi. Moving on to the next group of shareholders, share allocation (1000 shares, 33.33%) belongs to 1 entity, namely:
Edwards, Patrick George, located at Mount Maunganui (a director). "Construction project management service - fee or contract basis" (business classification M692325) is the classification the ABS issued Development Partners Limited. Our database was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
26 Duke Street, Cambridge, Cambridge, 3434 | Physical & registered & service | 11 Dec 2019 |
722, Cambridge, 3450 | Postal | 07 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Patrick George Edwards
Mount Maunganui, 3116
Address used since 08 Jun 2021
Kinloch, Taupo, 3377
Address used since 13 May 2019
Hobsonville, Auckland, 0618
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - current |
James Kempton Taylor
Rd 2, Cambridge, 3494
Address used since 29 Oct 2018 |
Director | 29 Oct 2018 - current |
Jacob Scott
Rd 25, Temuka, 7985
Address used since 08 Jun 2021
Rd 2, Waihi, 3682
Address used since 05 Nov 2018 |
Director | 05 Nov 2018 - current |
Anthony James Mcdermott
Green Bay, Auckland, 0604
Address used since 19 Feb 2016 |
Director | 19 Feb 2016 - 26 Feb 2017 |
26 Duke Street , Cambridge , Cambridge , 3434 |
Previous address | Type | Period |
---|---|---|
10a Morningside Drive,, Kingsland, Auckland, 1025 | Physical & registered | 13 Jun 2017 - 11 Dec 2019 |
16 Harvard Street, Hobsonville, Auckland, 0618 | Physical & registered | 06 Mar 2017 - 13 Jun 2017 |
74 Hobsonville Point Road, Hobsonville, Auckland, 0618 | Physical & registered | 20 Sep 2016 - 06 Mar 2017 |
16 Harvard Street, Hobsonville, Auckland, 0618 | Physical & registered | 19 Feb 2016 - 20 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
38 South Investment Trustee Limited Shareholder NZBN: 9429049437034 Entity (NZ Limited Company) |
Rd 2 Cambridge 3494 |
10 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Jacob Individual |
Rd 2 Waihi 3682 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Patrick George Director |
Mount Maunganui 3116 |
19 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Patrick Individual |
Hobsonville Point Auckland 0644 |
19 Feb 2016 - 26 Feb 2017 |
Taylor, James Kempton Individual |
Rd 2 Cambridge 3494 |
29 Oct 2018 - 10 Nov 2021 |
Anthony James Mcdermott Director |
Green Bay Auckland 0604 |
19 Feb 2016 - 26 Feb 2017 |
Mcdermott, Anthony James Individual |
Green Bay Auckland 0604 |
19 Feb 2016 - 26 Feb 2017 |
Mcdermott, Anthony James Individual |
Green Bay Auckland 0604 |
19 Feb 2016 - 26 Feb 2017 |
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 |
Squareone Group (auckland) Limited 91 Burnley Terrace |
Work And Project Limited 34a Royal Terrace |
Urban Indigenous Limited 29 Elgin Street |
Steve And Associates Limited 22 Old Mill Road |
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
Terra Group NZ Limited Level 1, 40 Mt Eden Road |