Partronics Controls Limited was started on 12 May 2010 and issued an NZ business identifier of 9429031569217. The removed LTD company has been run by 2 directors: David Ross Parker - an active director whose contract started on 12 May 2010,
Barbara Jean Parker - an active director whose contract started on 12 May 2010.
According to the BizDb data (last updated on 06 Feb 2024), the company registered 6 addresess: 7 Farr Road, West Harbour, Auckland, 0618 (registered address),
7 Farr Road, West Harbour, Auckland, 0618 (service address),
7 Farr Road, West Harbour, Auckland, 0618 (shareregister address),
20 Starlight Cove, Hobsonville, Auckland, 0618 (registered address) among others.
Until 01 Oct 2021, Partronics Controls Limited had been using 20 Starlight Cove, Nukuhau, Taupo as their registered address.
BizDb found old names for the company: from 12 May 2010 to 30 Apr 2012 they were called Hometech Automation Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Parker, David Ross (an individual) located at West Harbour, Auckland postcode 0618.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Parker, Barbara Jean - located at West Harbour, Auckland. Partronics Controls Limited is categorised as "Electrical services" (business classification E323220).
Other active addresses
Address #4: 20 Starlight Cove, Hobsonville, Auckland, 0618 New Zealand
Registered & physical & service address used from 01 Oct 2021
Address #5: 7 Farr Road, West Harbour, Auckland, 0618 New Zealand
Shareregister address used from 25 Oct 2023
Address #6: 7 Farr Road, West Harbour, Auckland, 0618 New Zealand
Registered & service address used from 02 Nov 2023
Previous addresses
Address #1: 20 Starlight Cove, Nukuhau, Taupo, 3330 New Zealand
Registered & physical address used from 25 Aug 2021 to 01 Oct 2021
Address #2: Unit 9 Acacia Court, 2 Jarden Mile, Nukuhau, Taupo, 3330 New Zealand
Physical address used from 09 Oct 2019 to 25 Aug 2021
Address #3: Unit 9 Acacia Court, 2 Jarden Mile, Nukuhau, Taupo, 3330 New Zealand
Registered address used from 24 Sep 2019 to 25 Aug 2021
Address #4: 1/10 Javelin Place, West Harbour, Waitakere, 0618 New Zealand
Registered address used from 26 Sep 2011 to 24 Sep 2019
Address #5: 1/10 Javelin Place, West Harbour, Waitakere, 0618 New Zealand
Physical address used from 26 Sep 2011 to 09 Oct 2019
Address #6: 26 Brighams Creek Road, Whenuapai, Waitakere 0618 New Zealand
Registered & physical address used from 12 May 2010 to 26 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Parker, David Ross |
West Harbour Auckland 0618 New Zealand |
12 May 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Parker, Barbara Jean |
West Harbour Auckland 0618 New Zealand |
12 May 2010 - |
David Ross Parker - Director
Appointment date: 12 May 2010
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 25 Oct 2023
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 17 Aug 2021
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 16 Sep 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 16 Sep 2011
Barbara Jean Parker - Director
Appointment date: 12 May 2010
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 25 Oct 2023
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 17 Aug 2021
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 16 Sep 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 24 Sep 2014
Gsv Fuels Limited
71-77 Brigham Creek Road
Kumeu Poultry Farms Limited
96 Trig Road
C & M Laurie Limited
96a Trig Road
Apres Investments Limited
117 Brigham Creek Road
Pine New Zealand Group Limited
2 Airport Road
Kumeu Timber Treatments Limited
2 Airport Road
Advanced Electrical Services Limited
Level 1 Westgate Chambers
Buxton Electrical Limited
39 Brigham Creek Road
Custom Electrical Solutions Limited
2 Brigham Creek Road
Electrum Limited
35 Deanna Drive
Man And Machine Property Care Services Limited
78 Hobsonville Road
R.e.l.i Limited
1/31 Glucina Avenue