General information

Douglas Park Courts Limited

Type: NZ Limited Company (Ltd)
9429031918251
New Zealand Business Number
129757
Company Number
Registered
Company Status

Douglas Park Courts Limited (issued an NZ business number of 9429031918251) was started on 22 Mar 1967. 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 registered address, until 10 Jun 2014. 19225 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 4700 shares (24.45 per cent of shares), namely:
Millar, Barry William (an individual) located at Rd 5, Timaru postcode 7975,
Smith, Kathleen Anne (a director) located at Kensington, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 25.23 per cent of all shares (4850 shares); it includes
Feely, Brigid Frances (an individual) - located at 18 Douglas Street, Timaru. Next there is the next group of shareholders, share allotment (4850 shares, 25.23%) belongs to 1 entity, namely:
Mccaughan, James Alexander, located at Highfield, Timaru (an individual). The Businesscheck data was last updated on 31 Mar 2024.

Current address Type Used since
2nd Floor, 18 Woollcombe Street, Timaru, 7910 Physical & registered & service 10 Jun 2014
Directors
Name and Address Role Period
James Alexander Mccaughan
Highfield, Timaru, 7910
Address used since 26 May 2011
Director 26 May 2011 - current
Elva Mary Toshach
Highfield, Timaru, 7910
Address used since 26 Oct 2012
Director 26 Oct 2012 - current
Kathleen Anne Smith
Kensington, Timaru, 7910
Address used since 01 May 2020
Director 01 May 2020 - current
Brigid Frances Feely
18 Douglas Street, Timaru, 7910
Address used since 26 Apr 2022
Director 26 Apr 2022 - current
Bernard Michael David Byrnes
Highfield, Timaru, 7910
Address used since 18 Sep 2012
Director 18 Sep 2012 - 13 Jun 2022
Neisha Ann Hogg
Timaru, 7910
Address used since 08 Jul 2015
Director 18 Mar 2005 - 01 May 2020
Gaylyn Hazlewood
Richmond, Richmond, 7020
Address used since 01 Jun 2011
Director 01 Jun 2011 - 05 Nov 2012
Helen Myra Bishop
Timaru,
Address used since 28 Oct 2005
Director 28 Oct 2005 - 11 Sep 2012
Margaret Georgina Ritchie
Timaru,
Address used since 20 May 1997
Director 20 May 1997 - 18 May 2011
William Henry George Brown
Timaru,
Address used since 18 Jan 2008
Director 18 Jan 2008 - 13 Mar 2011
Walter Alexander Hogg
Timaru,
Address used since 27 Sep 2005
Director 27 Sep 2005 - 17 Nov 2008
John Noel Carran
Timaru,
Address used since 10 Aug 2007
Director 10 Aug 2007 - 18 Jan 2008
Julie Mcbride
Timaru,
Address used since 13 Feb 2007
Director 13 Feb 2007 - 06 Aug 2007
William Henry George Brown
Timaru,
Address used since 01 Aug 1988
Director 01 Aug 1988 - 13 Feb 2007
Victoria Zoe Starck
Timaru,
Address used since 01 Aug 1988
Director 01 Aug 1988 - 28 Oct 2005
Allan Houliston
Timaru,
Address used since 01 Aug 1988
Director 01 Aug 1988 - 20 Jul 2002
Lillian Margaret Ritchie
Timaru,
Address used since 01 Aug 1988
Director 01 Aug 1988 - 12 May 1997
Addresses
Previous address Type Period
Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 Registered 22 Jul 2011 - 10 Jun 2014
C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 Physical 09 Aug 2010 - 10 Jun 2014
C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 Registered 09 Aug 2010 - 22 Jul 2011
C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 Physical & registered 13 Apr 2010 - 09 Aug 2010
C/- Mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru Registered 31 Jul 1997 - 13 Apr 2010
Cnr Stafford & Sefton Streets, Timaru Physical 06 Jun 1997 - 13 Apr 2010
Cnr Stafford Street & Sefton Street, Timaru Physical 06 Jun 1997 - 06 Jun 1997
Financial Data
Financial info
19225
Total number of Shares
July
Annual return filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4700
Shareholder Name Address Period
Millar, Barry William
Individual
Rd 5
Timaru
7975
22 Jun 2020 - current
Smith, Kathleen Anne
Director
Kensington
Timaru
7910
22 Jun 2020 - current
Shares Allocation #2 Number of Shares: 4850
Shareholder Name Address Period
Feely, Brigid Frances
Individual
18 Douglas Street
Timaru
7910
04 Jul 2022 - current
Shares Allocation #3 Number of Shares: 4850
Shareholder Name Address Period
Mccaughan, James Alexander
Individual
Highfield
Timaru
7910
26 May 2011 - current
Shares Allocation #4 Number of Shares: 4825
Shareholder Name Address Period
Toshach, Elva Mary
Individual
Highfield
Timaru
7910
01 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Bishop, Helen Myra
Individual
Timaru
7910
15 Nov 2005 - 18 Sep 2012
Hazlewood, Gaylyn
Individual
Richmond
Richmond
7020
14 Jul 2011 - 01 Nov 2012
Byrnes, Bernard Michael David
Individual
Highfield
Timaru
7910
18 Sep 2012 - 04 Jul 2022
Spencer, Wendy
Individual
Hei Hei
Christchurch
8042
14 Jul 2011 - 01 Nov 2012
Brown, William Henry George
Individual
Timaru
31 Jul 2008 - 14 Jul 2011
Houliston, Isla Hannah
Individual
Timaru
22 Mar 1967 - 20 Jul 2005
Ritchie, Margaret Georgina
Individual
Timaru
22 Mar 1967 - 26 May 2011
Brown, William Henry George
Individual
Timaru
22 Mar 1967 - 15 Nov 2005
Hogg, Neisha Ann
Individual
Timaru
20 Jul 2005 - 22 Jun 2020
Hogg, Walter Alexander
Individual
Timaru
20 Jul 2005 - 31 Jul 2008
Carran, John Noel
Individual
Timaru
16 Aug 2007 - 16 Aug 2007
Mcbride, Julie
Individual
Timaru
23 Feb 2007 - 23 Feb 2007
Carran, Mylene Manong
Individual
Timaru
16 Aug 2007 - 16 Aug 2007
Starck, Victoria Zoe
Individual
Timaru
22 Mar 1967 - 20 Jul 2005
Location
Companies nearby
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