Parr Trustees Limited was registered on 06 Apr 2004 and issued an NZBN of 9429031759649. This registered LTD company has been supervised by 5 directors: Lyle Richmond Irwin - an active director whose contract started on 06 Apr 2004,
Peter Brian Garrett - an active director whose contract started on 06 Apr 2004,
Lloyd Malcom Kirby - an active director whose contract started on 06 Apr 2004,
Jane Jasmin Mary Garrett - an active director whose contract started on 06 Apr 2004,
Andrew Peter Tuckey - an inactive director whose contract started on 06 Apr 2004 and was terminated on 23 Apr 2013.
As stated in BizDb's information (updated on 09 Apr 2024), this company filed 1 address: 10A Hastings Road, Mairangi Bay, Auckland, 0932 (types include: postal, delivery).
Up to 03 Aug 2021, Parr Trustees Limited had been using 4 Moores Road, Silverdale, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Irwin, Lyle Richmond (an individual) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kirby, Lloyd Malcom - located at Birkenhead, Auckland. Parr Trustees Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: 10a Hastings Road, Mairangi Bay, Auckland, 0932 New Zealand
Postal address used from 07 Sep 2021
Address #5: 10a Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand
Delivery address used from 07 Sep 2021
Principal place of activity
17c Corinthian Drive, Albany, 0632 New Zealand
Previous addresses
Address #1: 4 Moores Road, Silverdale, Auckland, 0932 New Zealand
Physical address used from 10 Sep 2020 to 03 Aug 2021
Address #2: 9a Huntly Road, Campbells Bay, Auckland, 0630 New Zealand
Physical address used from 26 Mar 2008 to 10 Sep 2020
Address #3: Prince & Partners, 17c Corinthian Drive, Albany
Physical address used from 31 Mar 2006 to 26 Mar 2008
Address #4: 17c Corinthian Drive, Albany New Zealand
Registered address used from 31 Mar 2006 to 03 Jan 2020
Address #5: C/-prince & Partners, 222 Main Road, Albany
Physical & registered address used from 10 May 2005 to 31 Mar 2006
Address #6: C/- Chamberlains, Level 9 National Bank Tower, 209 Queen Street, Auckland
Physical & registered address used from 06 Apr 2004 to 10 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Irwin, Lyle Richmond |
Auckland Central Auckland 1010 New Zealand |
06 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kirby, Lloyd Malcom |
Birkenhead Auckland New Zealand |
06 Apr 2004 - |
Lyle Richmond Irwin - Director
Appointment date: 06 Apr 2004
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2019
Address: Rd 4, Albany, 0794 New Zealand
Address used since 11 Sep 2009
Peter Brian Garrett - Director
Appointment date: 06 Apr 2004
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 26 Jul 2021
Address: Silverdale, North Shore City, 0932 New Zealand
Address used since 02 Sep 2020
Address: Glenfield, North Shore City, 0627 New Zealand
Address used since 11 Jan 2020
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 11 Sep 2009
Lloyd Malcom Kirby - Director
Appointment date: 06 Apr 2004
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 11 Sep 2009
Jane Jasmin Mary Garrett - Director
Appointment date: 06 Apr 2004
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 26 Jul 2021
Address: Silverdale, North Shore City, 0932 New Zealand
Address used since 02 Sep 2020
Address: Glenfield, North Shore City, 0627 New Zealand
Address used since 11 Jan 2020
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 11 Sep 2009
Andrew Peter Tuckey - Director (Inactive)
Appointment date: 06 Apr 2004
Termination date: 23 Apr 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Sep 2009
Master Haus Group Limited
19a Huntly Road
Hopu Holding Limited
7 Huntly Road
Jw Management Limited
7 Huntly Rd
W.j. Mancer Limited
13 Huntly Road
Futurespace Limited
11a Huntly Rd
Epic New Zealand Limited
1a Huntly Road
Esme Grove Limited
61a Park Rise
Hvo Investments Limited
73i Park Rise
Jhe Investments Limited
2 Red Bluff Rise
Mercury Investments Limited
349b Beach Road
Nautilus Investments Limited
9 Beacon Avenue
Southwest Energy Limited
4 Huntly Road