Shortcuts

The Parasol Run Limited

Type: NZ Limited Company (Ltd)
9429030245266
NZBN
4424698
Company Number
Registered
Company Status
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 28 Apr 2016

The Parasol Run Limited was launched on 10 May 2013 and issued a New Zealand Business Number of 9429030245266. This registered LTD company has been run by 7 directors: Carol Louise Chittock - an active director whose contract began on 10 May 2013,
Alice Stewart - an active director whose contract began on 27 Jun 2019,
Richard John Charles Stewart - an active director whose contract began on 27 Jun 2019,
Suzanne Margaret Stewart - an inactive director whose contract began on 10 May 2013 and was terminated on 28 Jun 2019,
Alan Clive Stewart - an inactive director whose contract began on 10 May 2013 and was terminated on 28 Jun 2019.
According to BizDb's data (updated on 03 Apr 2024), this company filed 1 address: 22 Traford Street, Gore, Gore, 9710 (type: physical, registered).
Up until 28 Apr 2016, The Parasol Run Limited had been using 3 Fairfield Street, Gore, Gore as their physical address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Stewart, Richard John Charles (a director) located at Rd 5, Tapanui postcode 9775,
Stewart, Alice (a director) located at Rd 5, Tapanui postcode 9775.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Stewart, Alice - located at Rd 5, Tapanui.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Stewart, Richard John Charles, located at Rd 5, Tapanui (a director).

Addresses

Previous addresses

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 05 Feb 2014 to 28 Apr 2016

Address: 69c Newcastle Street, Riversdale, 9776 New Zealand

Physical & registered address used from 10 May 2013 to 05 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Director Stewart, Richard John Charles Rd 5
Tapanui
9775
New Zealand
Director Stewart, Alice Rd 5
Tapanui
9775
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Stewart, Alice Rd 5
Tapanui
9775
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Stewart, Richard John Charles Rd 5
Tapanui
9775
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Gore
Gore
9710
New Zealand
Individual Chittock, Mark Harry Rd 2
Balclutha
9272
New Zealand
Individual Stewart, Alan Clive Rd 5
Gore
9775
New Zealand
Entity Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Gore
Gore
9710
New Zealand
Entity Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Gore
Gore
9710
New Zealand
Individual Stewart, Suzanne Margaret Rd 5
Gore
9775
New Zealand
Individual Chittock, Carol Louise Gore
Gore
9710
New Zealand
Individual Quertier, Carol Louise Gore
Gore
9710
New Zealand
Individual Stewart, Alan Clive Rd 5
Gore
9775
New Zealand
Director Carol Louise Chittock Gore
Gore
9710
New Zealand
Individual Stewart, Alan Clive Rd 5
Gore
9775
New Zealand
Individual Stewart, Alan Clive Rd 5
Gore
9775
New Zealand
Directors

Carol Louise Chittock - Director

Appointment date: 10 May 2013

Address: Gore, Gore, 9710 New Zealand

Address used since 20 Apr 2015


Alice Stewart - Director

Appointment date: 27 Jun 2019

Address: Rd 5, Tapanui, 9775 New Zealand

Address used since 19 Sep 2022

Address: Rd 5, Tapanui, 9775 New Zealand

Address used since 27 Jun 2019


Richard John Charles Stewart - Director

Appointment date: 27 Jun 2019

Address: Rd 5, Tapanui, 9775 New Zealand

Address used since 19 Sep 2022

Address: Rd 5, Tapanui, 9775 New Zealand

Address used since 27 Jun 2019


Suzanne Margaret Stewart - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 28 Jun 2019

Address: Rd 5, Gore, 9775 New Zealand

Address used since 30 Apr 2014


Alan Clive Stewart - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 28 Jun 2019

Address: Rd 5, Gore, 9775 New Zealand

Address used since 30 Apr 2014


Mark Harry Chittock - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 27 Jun 2018

Address: Rd 2, Balclutha, 9272 New Zealand

Address used since 30 Apr 2014


Carol Louise Quertier - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 06 Jun 2018

Address: Gore, Gore, 9710 New Zealand

Address used since 20 Apr 2015

Nearby companies

Agworks Contracting Limited
22 Traford Street

3 Cows Consultancy Limited
22 Traford Street

The Slice Of Heaven Syndicate Limited
22 Traford Street

Temeihana Limited
22 Traford Street

Strella Limited
22 Traford Street

Rivermay Dairies Limited
22 Traford Street