Parkside Media Limited was incorporated on 02 Apr 1991 and issued an NZ business identifier of 9429039137852. The registered LTD company has been supervised by 3 directors: Gregory Hugh Vincent - an active director whose contract began on 02 Apr 1991,
Michael Anthony White - an active director whose contract began on 29 Mar 2021,
Carolyn Amanda Vincent - an inactive director whose contract began on 02 Apr 1991 and was terminated on 12 Sep 1996.
As stated in our data (last updated on 13 May 2024), the company uses 1 address: 28 Wallace Street, Herne Bay, Auckland, 1147 (category: service, postal).
Until 18 Apr 2018, Parkside Media Limited had been using 254 Richmond Road, Grey Lynn, Auckland as their registered address.
BizDb identified more names used by the company: from 02 Apr 1991 to 04 Sep 2002 they were named Parkside Publishing Limited.
A total of 600 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 299 shares are held by 3 entities, namely:
Ems & Sees Trustee Limited (an entity) located at Sunnyhills, Auckland postcode 2010,
White, Melissa Swee Ting (an individual) located at Sunnyhills, Auckland postcode 2010,
White, Michael Anthony (an individual) located at Sunnyhills, Auckland postcode 2010.
The second group consists of 2 shareholders, holds 49.83% shares (exactly 299 shares) and includes
Cb Trustees 2012 Limited - located at Newmarket, Auckland, Null,
Vincent, Gregory Hugh - located at Herne Bay, Auckland.
The 3rd share allotment (1 share, 0.17%) belongs to 1 entity, namely:
White, Michael Anthony, located at Sunnyhills, Auckland (an individual). Parkside Media Limited was classified as "Internet publishing and broadcasting" (business classification J570010).
Other active addresses
Address #4: 28 Wallace Street, Herne Bay, Auckland, 1147 New Zealand
Service address used from 13 Mar 2024
Principal place of activity
Level 2, 65 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 254 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 02 Nov 2012 to 18 Apr 2018
Address #2: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 Sep 2010 to 02 Nov 2012
Address #3: C/-cockcroft Ats Limited, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand
Physical & registered address used from 25 Jul 2008 to 22 Sep 2010
Address #4: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 26 Feb 2001 to 25 Jul 2008
Address #5: Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 26 Feb 2001 to 26 Feb 2001
Address #6: Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 26 Feb 2001 to 25 Jul 2008
Address #7: 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical & registered address used from 14 Mar 2000 to 26 Feb 2001
Address #8: 369 Queen Street, Auckland
Registered address used from 27 Jan 1994 to 14 Mar 2000
Address #9: -
Physical address used from 21 Feb 1992 to 14 Mar 2000
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299 | |||
Entity (NZ Limited Company) | Ems & Sees Trustee Limited Shareholder NZBN: 9429049393156 |
Sunnyhills Auckland 2010 New Zealand |
24 Jun 2021 - |
Individual | White, Melissa Swee Ting |
Sunnyhills Auckland 2010 New Zealand |
04 May 2021 - |
Individual | White, Michael Anthony |
Sunnyhills Auckland 2010 New Zealand |
04 May 2021 - |
Shares Allocation #2 Number of Shares: 299 | |||
Entity (NZ Limited Company) | Cb Trustees 2012 Limited Shareholder NZBN: 9429031708630 |
Newmarket Auckland Null New Zealand |
25 Oct 2012 - |
Individual | Vincent, Gregory Hugh |
Herne Bay Auckland 1101 New Zealand |
02 Apr 1991 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | White, Michael Anthony |
Sunnyhills Auckland 2010 New Zealand |
04 May 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Vincent, Gregory Hugh |
Herne Bay Auckland 1101 New Zealand |
02 Apr 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cb Trustees 2020 Limited Shareholder NZBN: 9429047923836 Company Number: 7880056 |
04 May 2021 - 24 Jun 2021 | |
Entity | Cb Trustees 2020 Limited Shareholder NZBN: 9429047923836 Company Number: 7880056 |
Newmarket Auckland 1023 New Zealand |
04 May 2021 - 24 Jun 2021 |
Entity | Provident Trustee Services Limited Shareholder NZBN: 9429037498443 Company Number: 976052 |
01 Mar 2005 - 25 Oct 2012 | |
Individual | Herbert, Richard Wallace |
R D 3 Coatesville, Auckland |
17 Feb 2004 - 17 Feb 2004 |
Other | Null - Provident Trustee Services | 17 Feb 2004 - 27 Jun 2010 | |
Entity | Provident Trustee Services Limited Shareholder NZBN: 9429037498443 Company Number: 976052 |
01 Mar 2005 - 25 Oct 2012 | |
Other | Provident Trustee Services | 17 Feb 2004 - 27 Jun 2010 |
Gregory Hugh Vincent - Director
Appointment date: 02 Apr 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Dec 2004
Michael Anthony White - Director
Appointment date: 29 Mar 2021
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 29 Mar 2021
Carolyn Amanda Vincent - Director (Inactive)
Appointment date: 02 Apr 1991
Termination date: 12 Sep 1996
Address: Herne Bay, Auckland,
Address used since 02 Apr 1991
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
Hollier Construction Limited
Level 1, 60-64 Upper Queen Street
Ahaunei Limited
54a Virginia Avenue
Flicks Limited
60 Khyber Pass Road
Freeview Limited
3 Flower Street
Gather&hunt Limited
20a Minnie Street
Licensed Media Limited
Level 1, Newcall Tower
School Road Publishing Limited
Suite 3, Level 4, 30 St Benedicts St,