Parallel Auto Electrical Limited was launched on 22 Nov 2012 and issued a business number of 9429030432963. The registered LTD company has been run by 4 directors: Rhys Jonathon Scannell - an active director whose contract started on 22 Nov 2012,
Joshua Francis Hare - an inactive director whose contract started on 01 Jan 2019 and was terminated on 15 Jul 2022,
Rachel Gemma Davey - an inactive director whose contract started on 28 Jul 2014 and was terminated on 01 Jan 2019,
Joshua Francis Hare - an inactive director whose contract started on 22 Nov 2012 and was terminated on 01 Aug 2014.
According to BizDb's information (last updated on 17 Apr 2024), the company registered 3 addresses: Unit 32C, 24 Railway Ave, Upper Hutt, 5018 (physical address),
Unit 32C, 24 Railway Ave, Upper Hutt, 5018 (service address),
Unit 32C, 24 Railway Ave, Upper Hutt, 5018 (registered address),
Po Box 31007, Lower Hutt, Lower Hutt, 5040 (postal address) among others.
Until 10 Jun 2022, Parallel Auto Electrical Limited had been using 8 King Charles Drive, Kingsley Heights, Upper Hutt as their physical address.
BizDb identified previous names for the company: from 20 Nov 2012 to 15 Mar 2019 they were named Street Customs Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Scannell, Rhys Jonathan (a director) located at Kingsley Heights, Upper Hutt postcode 5018.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Hare, Joshua Francis - located at Kingsley Heights, Upper Hutt. Parallel Auto Electrical Limited was classified as "Auto-electrical services" (business classification S941110).
Principal place of activity
119 Maungaraki Road, Korokoro, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 8 King Charles Drive, Kingsley Heights, Upper Hutt, 5018 New Zealand
Physical & registered address used from 25 Mar 2019 to 10 Jun 2022
Address #2: 11 Eastview Grove, Normandale, Lower Hutt, 5010 New Zealand
Registered & physical address used from 06 Sep 2017 to 25 Mar 2019
Address #3: 119 Maungaraki Road, Korokoro, Lower Hutt, 5012 New Zealand
Physical & registered address used from 02 Aug 2016 to 06 Sep 2017
Address #4: 2b Waiau Close, Kelson, Lower Hutt, 5010 New Zealand
Physical address used from 26 May 2016 to 02 Aug 2016
Address #5: 2b Waiau Close, Kelson, Lower Hutt, 5010 New Zealand
Registered address used from 25 May 2016 to 02 Aug 2016
Address #6: 8 King Charles Drive, Kingsley Heights, Upper Hutt, 5018 New Zealand
Physical address used from 15 Sep 2015 to 26 May 2016
Address #7: 8 King Charles Drive, Kingsley Heights, Upper Hutt, 5018 New Zealand
Registered address used from 15 Sep 2015 to 25 May 2016
Address #8: 100 Pinehaven Road, Pinehaven, Upper Hutt, 5019 New Zealand
Physical & registered address used from 22 Nov 2012 to 15 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Scannell, Rhys Jonathan |
Kingsley Heights Upper Hutt 5018 New Zealand |
22 Nov 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hare, Joshua Francis |
Kingsley Heights Upper Hutt 5018 New Zealand |
13 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davey, Rachel Gemma |
Normandale Lower Hutt 5010 New Zealand |
11 Jan 2016 - 13 Nov 2018 |
Individual | Hare, Joshua Francis |
Kelson Lower Hutt 5010 New Zealand |
22 Nov 2012 - 11 Jan 2016 |
Director | Joshua Francis Hare |
Kelson Lower Hutt 5010 New Zealand |
22 Nov 2012 - 11 Jan 2016 |
Rhys Jonathon Scannell - Director
Appointment date: 22 Nov 2012
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 22 Nov 2012
Joshua Francis Hare - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 15 Jul 2022
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 07 Sep 2021
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 07 Sep 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2019
Address: Totara Park, Upoer Hutt, 5018 New Zealand
Address used since 09 Sep 2019
Rachel Gemma Davey - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 01 Jan 2019
Address: Normandale, Lower Hutt, 5012 New Zealand
Address used since 04 May 2018
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 25 Jul 2016
Joshua Francis Hare - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 01 Aug 2014
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 30 Aug 2013
Eiz Trading Limited
18 Eastview Grove
Fudge Fix Limited
2 Eastview Grove
Rjaks Limited
30 Pekanga Road
Kabuki Hair Limited
131b Normandale Road
Valley Surveying Company Limited
123 Normandale Road
Park Facilities Limited
32 Pekanga Road
Flat6 Limited
Level 6 Westfield Tower
G.b. Auto Electrics Limited
34 Birch Street
Hutt City Auto Electrical (2013) Limited
445 Hutt Road
Jbm Auto Electrical Limited
2 St Ronans Avenue
P.c. Auto Electrical Limited
Rear Suite, Level 1
Quickstart Auto Electrical Limited
204a Whites Line East