Parkiri Limited was registered on 20 Dec 2011 and issued a business number of 9429030847484. This registered LTD company has been managed by 4 directors: Ajna Jayne Margareth Ritchie - an active director whose contract started on 30 Oct 2017,
Anja Jayne Margareth Ritchie - an active director whose contract started on 30 Oct 2017,
Nicholas Michael St Clair Harvey - an inactive director whose contract started on 25 Nov 2016 and was terminated on 01 Nov 2017,
David John Ritchie - an inactive director whose contract started on 20 Dec 2011 and was terminated on 25 Nov 2016.
As stated in BizDb's information (updated on 17 Mar 2024), this company filed 1 address: Unit B2, 18 Oteha Valley Road Extension, Albany, Auckland, 0632 (type: registered, physical).
Up until 13 Aug 2019, Parkiri Limited had been using 59 Apollo Drive Albany, Unit G2, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ritchie, Anja Jayne Margareth (an individual) located at Rd 6, Omaha postcode 0986. Parkiri Limited has been classified as "Investment - financial assets" (ANZSIC K624040).
Previous addresses
Address: 59 Apollo Drive Albany, Unit G2, Auckland, 0752 New Zealand
Registered & physical address used from 10 Aug 2018 to 13 Aug 2019
Address: 59 Apollo Drive Albany, Unit G2, Auckland, 0752 New Zealand
Physical address used from 21 Sep 2017 to 10 Aug 2018
Address: 59 Apollo Drive Albany, Unit G2, Auckland, 0752 New Zealand
Registered address used from 20 Sep 2017 to 10 Aug 2018
Address: 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 30 Nov 2016 to 21 Sep 2017
Address: 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 30 Nov 2016 to 20 Sep 2017
Address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 15 Jul 2015 to 30 Nov 2016
Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 13 Aug 2014 to 15 Jul 2015
Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 16 Aug 2013 to 15 Jul 2015
Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Aug 2013 to 13 Aug 2014
Address: Level 4, 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Oct 2012 to 16 Aug 2013
Address: Level 8, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Dec 2011 to 26 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ritchie, Anja Jayne Margareth |
Rd 6 Omaha 0986 New Zealand |
30 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, David John |
Rd 6 Warkworth 0986 New Zealand |
20 Dec 2011 - 30 Nov 2016 |
Director | David John Ritchie |
Rd 6 Warkworth 0986 New Zealand |
20 Dec 2011 - 30 Nov 2016 |
Director | Nicholas Michael St Clair Harvey |
Bethlehem Tauranga 3110 New Zealand |
30 Nov 2016 - 30 Oct 2017 |
Individual | Harvey, Nicholas Michael St Clair |
Bethlehem Tauranga 3110 New Zealand |
30 Nov 2016 - 30 Oct 2017 |
Ajna Jayne Margareth Ritchie - Director
Appointment date: 30 Oct 2017
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 30 Oct 2017
Anja Jayne Margareth Ritchie - Director
Appointment date: 30 Oct 2017
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 30 Oct 2017
Nicholas Michael St Clair Harvey - Director (Inactive)
Appointment date: 25 Nov 2016
Termination date: 01 Nov 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 25 Nov 2016
David John Ritchie - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 25 Nov 2016
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 20 Dec 2011
98 Rosedale Limited
Bldgc 59 Apollo Dr
Brokers Independent Group Limited
Unit A3, 59 Apollo Drive
Solutions Properties Limited
Unit A3, 59 Apollo Drive
Solutions Financial Services Limited
Unit A3, 59 Apollo Drive
New Land International Development Company Limited
Unit H3, 59 Apollo Drive
Mysolutions Limited
Unit A3, 59 Apollo Drive
Delta Vc Management Limited
43 Apollo Drive
Flower Corporate Trustee Limited
Level 1
J P Oneill Investments Limited
4 Orbit Drive
Ronchris Investments Limited
39a Apollo Drive
Trumpet Enterprises Limited
1f/3 Ceres Court
Wolfstrike Distributors Limited
Unit 4, Bldg D, 63 Apollo Drive