Parnell Lands Limited, a registered company, was incorporated on 12 Jul 1960. 9429040931203 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been run by 4 directors: Judith Anne Parnell - an active director whose contract started on 18 Mar 2002,
Peter Thomas Lloyd Parnell - an active director whose contract started on 18 Mar 2002,
Frances Venna Parnell - an inactive director whose contract started on 24 Apr 1987 and was terminated on 19 Mar 2002,
Kenneth Earle Parnell - an inactive director whose contract started on 24 Apr 1987 and was terminated on 19 Mar 2002.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 74 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 (type: registered, physical).
Parnell Lands Limited had been using 38 Chatsworth Road, Silverstream, Upper Hutt as their physical address up to 07 May 2019.
Past names used by the company, as we managed to find at BizDb, included: from 12 Jul 1960 to 20 Mar 1986 they were called K.e. Parnell Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1350 shares (67.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 650 shares (32.5%).
Principal place of activity
74 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Previous addresses
Address: 38 Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 21 May 2015 to 07 May 2019
Address: 74 Kirton Drive, Riverstone, Uper Hutt 5018 New Zealand
Physical address used from 06 Apr 2009 to 21 May 2015
Address: 74 Kirton Drive, Riverstone, Upper Hutt 5018 New Zealand
Registered address used from 06 Apr 2009 to 21 May 2015
Address: C/-gray Hughson & Associates Ltd, Level One, 354 Lambton Quay, Wellington
Registered & physical address used from 22 Jan 2005 to 06 Apr 2009
Address: Mason King, Level 2, 354 Lambton Quay, Wellington
Registered address used from 09 Apr 2002 to 22 Jan 2005
Address: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered address used from 31 Oct 2000 to 09 Apr 2002
Address: Same As Registered Office Address
Physical address used from 31 Oct 2000 to 22 Jan 2005
Address: Level 8 M R L House, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: Level 8 M R L House, 120 Victoria Street, Wellington
Registered address used from 16 Jul 1996 to 31 Oct 2000
Address: 7-11 Dixon Street, Wellington
Registered address used from 21 Jun 1996 to 21 Jun 1996
Address: Level 8, 120 Victoria Street, Wellington
Registered address used from 21 Jun 1996 to 16 Jul 1996
Address: Level 8, 120 Victoria Street, Wellington
Physical address used from 21 Jun 1996 to 31 Oct 2000
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1350 | |||
Individual | Parnell, Peter Thomas Lloyd |
Riverstone Terraces Upper Hutt 5018 New Zealand |
12 Jul 1960 - |
Shares Allocation #2 Number of Shares: 650 | |||
Other (Other) | Peter Thomas Lloyd Parnell, Judith Anne Parnell & Advisory Trustees Ltd As Trustees Of Parnell Family Trust |
Riverstone Terraces Upper Hutt 5018 New Zealand |
23 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Parnell Family Trust | 12 Jul 1960 - 27 Jun 2010 | |
Other | Null - Parnell Family Trust | 12 Jul 1960 - 27 Jun 2010 |
Judith Anne Parnell - Director
Appointment date: 18 Mar 2002
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 13 May 2015
Peter Thomas Lloyd Parnell - Director
Appointment date: 18 Mar 2002
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2018
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 13 May 2015
Frances Venna Parnell - Director (Inactive)
Appointment date: 24 Apr 1987
Termination date: 19 Mar 2002
Address: Raumati,
Address used since 24 Apr 1987
Kenneth Earle Parnell - Director (Inactive)
Appointment date: 24 Apr 1987
Termination date: 19 Mar 2002
Address: Raumati,
Address used since 24 Apr 1987
R & J Chandler Holdings Limited
40 Chatsworth Road
Porter Enterprises Limited
4 Tiniroa Grove
Gillies Family Holdings Limited
6 Tiniroa Grove
Focus Consulting Limited
29a Chatsworth Road
Ejura Limited
7 Tiniroa Grove
Dh Flinders Nz Limited
50c Chatsworth Road
Broken Orange Pekoe Limited
23 Dowling Grove
Doonmich Limited
24d Chatsworth Road
Ez Tiger Limited
7 Pinehill Cres
Hood Flats Limited
288 Fergusson Drive
Somersham Investments Limited
224 Fergusson Drive
Te Rangihiroa Anaru Limited
30 Dowling Grove