Shortcuts

Parisian Neckwear Co Limited

Type: NZ Limited Company (Ltd)
9429000032650
NZBN
106036
Company Number
Registered
Company Status
C135103
Industry classification code
Clothing Accessories Mfg Nec
Industry classification description
Current address
4 Poynton Terrace
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 01 Jul 1997
4 Poynton Terrace
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Aug 2014
Po Box 11 Shortland St
Auckland 1140
New Zealand
Postal address used since 02 Aug 2023

Parisian Neckwear Co Limited, a registered company, was launched on 06 Jul 1979. 9429000032650 is the New Zealand Business Number it was issued. "Clothing accessories mfg nec" (business classification C135103) is how the company is categorised. The company has been supervised by 9 directors: Richard John Crompton - an active director whose contract began on 27 Oct 2005,
Benjamin John Powles - an active director whose contract began on 14 Mar 2015,
Deborah Karen Caldwell - an active director whose contract began on 12 Feb 2021,
Lisa Thompson - an inactive director whose contract began on 20 Apr 2018 and was terminated on 29 May 2020,
John Graham Abdallah - an inactive director whose contract began on 08 Jul 1986 and was terminated on 15 Nov 2019.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: Po Box 11 Shortland St, Auckland, 1140 (category: postal, office).
Parisian Neckwear Co Limited had been using 4 Poynton Terrace, Auckland as their registered address until 30 Jun 1998.
One entity controls all company shares (exactly 100000 shares) - Parisian Holdings Limited - located at 1140, Auckland.

Addresses

Other active addresses

Address #4: 4 Poynton Terrace, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 02 Aug 2023

Principal place of activity

4 Poynton Terrace, Auckland, 1010 New Zealand


Previous address

Address #1: 4 Poynton Terrace, Auckland New Zealand

Registered address used from 30 Jun 1998 to 30 Jun 1998

Contact info
64 303 4129
30 Aug 2018 Phone
john.clinton@parisian.co.nz
30 Aug 2018 Email
No website
Website
www.parisian.co.nz
02 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Parisian Holdings Limited
Shareholder NZBN: 9429040751610
Auckland

Ultimate Holding Company

Parisian Holdings Limited
Name
Ltd
Type
41431
Ultimate Holding Company Number
NZ
Country of origin
4 Poynton Terrace
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Richard John Crompton - Director

Appointment date: 27 Oct 2005

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Aug 2017


Benjamin John Powles - Director

Appointment date: 14 Mar 2015

Address: Belmont, Auckland, 0622 New Zealand

Address used since 14 Mar 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Aug 2019


Deborah Karen Caldwell - Director

Appointment date: 12 Feb 2021

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 12 Feb 2021


Lisa Thompson - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 29 May 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Apr 2018


John Graham Abdallah - Director (Inactive)

Appointment date: 08 Jul 1986

Termination date: 15 Nov 2019

ASIC Name: Decmar Proprietary Limited

Address: South Yarra, Victoria 3141, 3141 Australia

Address used since 23 Jun 2004


Robert Digby Crompton - Director (Inactive)

Appointment date: 08 Jul 1986

Termination date: 25 Nov 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Aug 2017


Maurice Phillip Tetley-jones - Director (Inactive)

Appointment date: 13 Apr 2000

Termination date: 30 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Aug 2010


Russell Edmund Thomas - Director (Inactive)

Appointment date: 08 Jul 1986

Termination date: 01 Aug 2000

Address: Meadowbank, Auckland,

Address used since 08 Jul 1986


Keith Henry Parker - Director (Inactive)

Appointment date: 08 Jul 1986

Termination date: 26 Apr 1995

Address: St Heliers, Auckland,

Address used since 08 Jul 1986

Similar companies

B G I Limited
427a Ocean Beach Road

Crown & Feather Industries Limited
17 Heathcote Street

Embroidery Planet Limited
14 Dryden Place

Fashion Accessories Supplies Limited
4 Tatyana Place

Fashion Ups Limited
30 Cassidy Avenue

Garnet Textiles Limited
16 Greenmount Drive