Shortcuts

Parr Trustees Limited

Type: NZ Limited Company (Ltd)
9429031759649
NZBN
1499821
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
17c Corinthian Drive
Albany 0632
New Zealand
Registered address used since 03 Jan 2020
17c Corinthian Drive
Albany 0632
New Zealand
Office address used since 02 Sep 2020
10a Hastings Road
Mairangi Bay
Auckland 0630
New Zealand
Physical & service address used since 03 Aug 2021

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).

Addresses

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

Contact info
64 274 106841
05 Sep 2018 Phone
janeg@outlook.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Irwin, Lyle Richmond Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Kirby, Lloyd Malcom Birkenhead
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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