Southpark Investments Limited (issued an NZ business identifier of 9429030227316) was started on 17 Jun 2013. 2 addresses are in use by the company: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 6, 2 Burns Street, Grey Lynn, Auckland had been their physical address, up until 10 Oct 2017. 2000000 shares are allotted to 9 shareholders who belong to 4 shareholder groups. The first group consists of 4 entities and holds 666667 shares (33.33 per cent of shares), namely:
Giltrap, Richard John (a director) located at Parnell, Auckland postcode 1052,
Dickeson, Andrew Edward (an individual) located at Grey Lynn, Auckland postcode 1011,
Gordon, John Ross (an individual) located at Grey Lynn, Auckland postcode 1011. As far as the second group is concerned, a total of 3 shareholders hold 33.33 per cent of all shares (exactly 666667 shares); it includes
Miller, Ernest Clifford (an individual) - located at Remuera, Auckland,
Giltrap, Richard John (a director) - located at Parnell, Auckland,
Giltrap, Michael James (a director) - located at Herne Bay, Auckland. The next group of shareholders, share allotment (333333 shares, 16.67%) belongs to 1 entity, namely:
Giltrap, Richard John, located at Parnell, Auckland (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued Southpark Investments Limited. The Businesscheck database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 | Registered & physical & service | 10 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard John Giltrap
Parnell, Auckland, 1052
Address used since 26 Mar 2025
Rd 5, Clevedon, 2585
Address used since 03 Oct 2024
Herne Bay, Auckland, 1011
Address used since 15 Mar 2017 |
Director | 17 Jun 2013 - current |
|
Michael James Giltrap
Herne Bay, Auckland, 1011
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - current |
|
Colin John Giltrap
89 Halsey Street, Auckland, 0000
Address used since 17 Jun 2013 |
Director | 17 Jun 2013 - 17 Apr 2024 |
|
Derek Malcolm Mckinstry
St Heliers, Auckland, 1071
Address used since 27 Jun 2013 |
Director | 27 Jun 2013 - 15 Jun 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 | Physical & registered | 08 Sep 2014 - 10 Oct 2017 |
| Level 1, 6 Hill Street, Hamilton, 3204 | Registered & physical | 17 Jun 2013 - 08 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giltrap, Richard John Director |
Parnell Auckland 1052 |
17 Jun 2013 - current |
|
Dickeson, Andrew Edward Individual |
Grey Lynn Auckland 1011 |
13 May 2015 - current |
|
Gordon, John Ross Individual |
Grey Lynn Auckland 1011 |
13 May 2015 - current |
|
Giltrap, Michael James Director |
Herne Bay Auckland 1011 |
17 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miller, Ernest Clifford Individual |
Remuera Auckland 1050 |
17 Jul 2024 - current |
|
Giltrap, Richard John Director |
Parnell Auckland 1052 |
17 Jun 2013 - current |
|
Giltrap, Michael James Director |
Herne Bay Auckland 1011 |
17 Jun 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giltrap, Richard John Individual |
Parnell Auckland 1052 |
02 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giltrap, Michael James Individual |
Herne Bay Auckland 1011 |
02 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Giltrap, Colin John Individual |
89 Halsey Street Auckland 0000 |
17 Jun 2013 - 21 Jun 2024 |
|
Giltrap, Colin John Individual |
89 Halsey Street Auckland 0000 |
17 Jun 2013 - 21 Jun 2024 |
|
Mckinstry, Derek Malcolm Individual |
St Heliers Auckland 1071 |
17 Jun 2013 - 13 May 2015 |
|
Ivanson, Anthony Moore Andrew Individual |
Remuera Auckland 1050 |
17 Jun 2013 - 13 May 2015 |
![]() |
Hydroflow Distributors Limited Level 1, 26 Crummer Road |
![]() |
Baumatic Appliances Limited Level 1, 26 Crummer Road |
![]() |
Irontide Marine Contracting Limited Level 1, 26 Crummer Road |
![]() |
Construction Project Management Consultancy Limited Level 1, 26 Crummer Road |
![]() |
Streets Ahead Property Limited Level 1, 26 Crummer Road |
![]() |
Jones Family Investments Limited Level 1, 26 Crummer Road |
|
Cr Trustees No.1 Limited Level 1, 26 Crummer Road |
|
No. 8 Limited Level 1, 26 Crummer Road |
|
Crummer Trustees No.143 Limited Level 1, 26 Crummer Road |
|
Not The Worst Limited Level 1, 26 Crummer Road |
|
Ewok Limited Level 1, 26 Crummer Road |
|
Crummer Trustees No.146 Limited Level 1, 26 Crummer Road |