Parent Village Limited was registered on 01 Mar 2017 and issued a business number of 9429045981708. The registered LTD company has been managed by 3 directors: Miranda Stacey Aish - an active director whose contract began on 01 Mar 2017,
Miranda Stacey Brockliss - an active director whose contract began on 01 Mar 2017,
Rowan James Aish - an active director whose contract began on 01 Feb 2020.
According to BizDb's information (last updated on 28 Mar 2024), this company registered 1 address: 200B Valley Road, Waimauku, 0881 (type: registered, physical).
Until 13 Apr 2022, Parent Village Limited had been using 8 Ngatira Road, Rd 1, Muriwai as their registered address.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). In the first group, 4 shares are held by 1 entity, namely:
Aish, Helen Ruth (an individual) located at Rd 1, Muriwai postcode 0881.
Another group consists of 2 shareholders, holds 86 per cent shares (exactly 86 shares) and includes
Brockliss, Miranda Stacey - located at Waimauku,
Aish, Rowan James - located at Waimauku.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Brockliss, Carol Joy, located at Milford, Auckland (an individual). Parent Village Limited was classified as "Social assistance or welfare services nec" (business classification Q879073).
Principal place of activity
8 Ngatira Road, Rd 1, Muriwai, 0881 New Zealand
Previous addresses
Address: 8 Ngatira Road, Rd 1, Muriwai, 0881 New Zealand
Registered & physical address used from 16 Jul 2018 to 13 Apr 2022
Address: 1 Elizabeth Street, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 01 Mar 2017 to 16 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Aish, Helen Ruth |
Rd 1 Muriwai 0881 New Zealand |
20 Oct 2020 - |
Shares Allocation #2 Number of Shares: 86 | |||
Director | Brockliss, Miranda Stacey |
Waimauku 0881 New Zealand |
01 Mar 2017 - |
Individual | Aish, Rowan James |
Waimauku 0881 New Zealand |
01 Mar 2017 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Brockliss, Carol Joy |
Milford Auckland 0620 New Zealand |
19 Jun 2017 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Brockliss, Christopher Charles |
Milford Auckland 0620 New Zealand |
19 Jun 2017 - |
Miranda Stacey Aish - Director
Appointment date: 01 Mar 2017
Address: Waimauku, 0881 New Zealand
Address used since 05 Apr 2022
Miranda Stacey Brockliss - Director
Appointment date: 01 Mar 2017
Address: Waimauku, 0881 New Zealand
Address used since 05 Apr 2022
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 06 Jul 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Mar 2017
Rowan James Aish - Director
Appointment date: 01 Feb 2020
Address: Waimauku, 0881 New Zealand
Address used since 05 Apr 2022
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 01 Feb 2020
Te Tai Ra Nui Trust
8c Elizabeth Street
Base Group Consulting Limited
5 Huapai Street
Total Building Repairs Limited
12b Mercer Street
Nz Business Accounting Limited
12b Mercer Street
Kensington Club Incorporated
4-6 Huapai St
Koys Massage By J & M Limited
50 Kamo Road
Dolittle Training Limited
21 Ararimu Valley Road
Nga Ara TŌnui - Successful Pathways Limited
6 Korau Road
Ngapuhi Iwi Social Services Limited
16 Mangakahia Rd
Otangarei Papakainga Limited
165 William Jones Drive
Te Uri O Hau Tangata Development Limited
110 Bank Street
Wise Guys Community Housing Project Limited
113 Ararimu Valley Road