Shortcuts

347 Parnell Road Limited

Type: NZ Limited Company (Ltd)
9429036186730
NZBN
1266128
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Darvill Mellors & Co
Level 1, 2-12 Allen Street
Wellington 6011
New Zealand
Delivery & postal & office address used since 23 Aug 2019
Level 1, 2-12 Allen Street
Wellington 6011
New Zealand
Registered address used since 02 Sep 2019
Level 1b, 347 Parnell Road
Auckland 1052
New Zealand
Physical & service address used since 11 Aug 2021

347 Parnell Road Limited, a registered company, was started on 23 Dec 2002. 9429036186730 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been managed by 4 directors: Miles Hunter Nathan - an active director whose contract started on 09 Dec 2005,
Robert Cooper - an inactive director whose contract started on 23 Dec 2002 and was terminated on 09 Dec 2005,
Derek Sinclair Firth - an inactive director whose contract started on 23 Dec 2002 and was terminated on 09 Dec 2005,
Robert Peter Young - an inactive director whose contract started on 23 Dec 2002 and was terminated on 09 Dec 2005.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 1B, 347 Parnell Road, Auckland, 1052 (type: physical, service).
347 Parnell Road Limited had been using Level 1, 2-12 Allen Street, Wellington as their physical address up until 11 Aug 2021.
Previous aliases for the company, as we identified at BizDb, included: from 23 Dec 2002 to 02 Dec 2005 they were called Melanesian Mission Trust Board 347 Parnell Road Limited.
A single entity controls all company shares (exactly 100 shares) - Gaick Enterprises Limited - located at 1052, Wellington.

Addresses

Principal place of activity

Darvill Mellors & Co, Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand

Physical address used from 02 Sep 2019 to 11 Aug 2021

Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 19 Aug 2015 to 02 Sep 2019

Address #3: C/-curtis Mclean Ltd, 7th Floor 234 Wakefield Street, Wellington New Zealand

Registered address used from 27 Oct 2006 to 19 Aug 2015

Address #4: C/-curtis Mclean Ltd, 7th Floor, 234 Wakefield St, Wellington New Zealand

Physical address used from 27 Oct 2006 to 19 Aug 2015

Address #5: C/- Trust Investments Management Limited, 2nd Floor, 347 Parnell Road, Parnell, Auckland

Physical address used from 01 Sep 2003 to 27 Oct 2006

Address #6: C/- Trust Investment Management Ltd, Second Floor, 347 Parnell Road, Parnell, Auckland

Registered address used from 26 Jun 2003 to 27 Oct 2006

Address #7: Neligan House, 12 St Stephens Avenue, Parnell, Auckland

Physical address used from 23 Dec 2002 to 01 Sep 2003

Address #8: Neligan House, 12 St Stephens Avenue, Parnell, Auckland

Registered address used from 23 Dec 2002 to 26 Jun 2003

Contact info
64 04 5770105
23 Aug 2019 Phone
admin@darvillmellors.co.nz
23 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gaick Enterprises Limited
Shareholder NZBN: 9429039073228
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Melanesian Mission Trust Board
Company Number: 463013
Entity Melanesian Mission Trust Board
Company Number: 463013

Ultimate Holding Company

10 Aug 2015
Effective Date
Gaick Enterprises Limited
Name
Ltd
Type
518408
Ultimate Holding Company Number
NZ
Country of origin
Level 16
10 Brandon Street
Wellington 6011
New Zealand
Address
Directors

Miles Hunter Nathan - Director

Appointment date: 09 Dec 2005

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Sep 2009


Robert Cooper - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 09 Dec 2005

Address: Rangitane, Rd 1, Kerikeri,

Address used since 23 Dec 2002


Derek Sinclair Firth - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 09 Dec 2005

Address: Northcote, Auckland,

Address used since 23 Dec 2002


Robert Peter Young - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 09 Dec 2005

Address: St Heliers, Auckland,

Address used since 23 Dec 2002

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street

Breghan Properties Limited
Level 16, 10 Brandon Street

Cubic Bar Limited
Level 4, 89 Courtenay Place

Hans Properties Limited
Level 5, 56 Victoria Street

Hercules P1 Limited
Level 9, 111 The Terrace

Pack Property Group Limited
Level 15, 215 Lambton Quay