Park World Limited, an in liquidation company, was started on 28 Jun 2013. 9429030184169 is the NZ business identifier it was issued. "Bar - licensed, cafe and artisanal brewery" (business classification H452010) is how the company has been classified. This company has been supervised by 3 directors: Laura Heather Verner - an active director whose contract began on 28 Jun 2013,
Edward Verner - an active director whose contract began on 28 Jun 2013,
Laura Heather Armstrong - an inactive director whose contract began on 28 Jun 2013 and was terminated on 31 Dec 2018.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (types include: registered, service).
Park World Limited had been using 18 St Georges Bay Road, Parnell, Auckland as their service address until 28 Jun 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 18 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Service address used from 28 Jun 2023
Address #5: 161 Cashel Street, Christchurch Central, Christchurch 8011 New Zealand
Registered & service address used from 03 Apr 2024
Principal place of activity
76 Carlton Crescent, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 18 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Service address used from 21 Jun 2023 to 28 Jun 2023
Address #2: 3/235 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 08 May 2020 to 21 Jul 2022
Address #3: 3/235 Parnell Rd, Parnell, Auckland, 1022 New Zealand
Physical address used from 14 Jan 2019 to 08 May 2020
Address #4: 3/235 Parnell Rd, Parnell, Auckland, 1022 New Zealand
Registered address used from 19 Sep 2017 to 08 May 2020
Address #5: 1b/27 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 04 Jul 2016 to 14 Jan 2019
Address #6: 76 Carlton Crescent, Maraetai, Auckland, 2018 New Zealand
Physical address used from 26 Jan 2016 to 04 Jul 2016
Address #7: 76 Carlton Crescent, Maraetai, Auckland, 2018 New Zealand
Registered address used from 26 Jan 2016 to 19 Sep 2017
Address #8: 119 Jones Road, Rd 3, Papakura, 2583 New Zealand
Registered & physical address used from 09 Sep 2014 to 26 Jan 2016
Address #9: 60 Dignan Street, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 28 Jun 2013 to 09 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Verner, Simon | 04 Aug 2016 - | |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Verner, Simon | 04 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Verner, Edward Martin |
Parnell Auckland 1052 New Zealand |
28 Jun 2013 - 12 May 2023 |
Director | Verner, Edward Martin |
Parnell Auckland 1052 New Zealand |
28 Jun 2013 - 12 May 2023 |
Individual | Armstrong, Ian Henry |
Mount Maunganui Mount Maunganui 3116 New Zealand |
18 Mar 2016 - 28 Jan 2019 |
Individual | Armstrong, Laura Heather |
Maraetai Auckland 2018 New Zealand |
28 Jun 2013 - 28 Jan 2019 |
Laura Heather Verner - Director
Appointment date: 28 Jun 2013
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 18 Jan 2016
Edward Verner - Director
Appointment date: 28 Jun 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Feb 2020
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 18 Jan 2016
Laura Heather Armstrong - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 31 Dec 2018
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 18 Jan 2016
Andino Resto Art Limited
237-239 Parnell Road
French Food And Wine Limited
237 Parnell Road
Rs Cafe Limited
227 Parnell Road
Blue Elephant Thai Restaurant Limited
237 Parnell Road
Louis The Goldsmith Limited
2b Gibraltar Crescent
The Ultimate Barber Styles Limited
219 Parnell Road
A W & M L Limited
1 Gibraltar Crescent
Dentedileonessa Limited
15 Nicholls Lane
Lc Entertainment Limited
11 York Street
Saloon Saloon Limited
16 Burrows Avenue
Unicorn Ventures Limited
Floor 4, 165 The Strand
Union Hospitality Concepts Limited
Level 2, 347 Parnell Road