Parram Limited was incorporated on 02 Apr 2004 and issued a business number of 9429031776912. The registered LTD company has been managed by 4 directors: Parwatiben Ramesh Patel - an active director whose contract began on 02 Apr 2004,
Ramesh Budhabhai Patel - an active director whose contract began on 02 Apr 2004,
Parwati Ramesh Patel - an active director whose contract began on 02 Apr 2004,
Ramesh Budha Patel - an active director whose contract began on 02 Apr 2004.
According to our information (last updated on 10 Mar 2024), the company uses 3 addresses: 425 Manchester Street, Christchurch Central, Christchurch, 8013 (registered address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (physical address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (service address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (postal address) among others.
Up to 13 Jan 2020, Parram Limited had been using Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Patel, Parwatiben Ramesh (a director) located at Harewood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Patel, Ramesh Budhabhai - located at Harewood, Christchurch. Parram Limited was categorised as "Grocery supermarket operation" (business classification G411040).
Principal place of activity
425 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 31 Oct 2012 to 13 Jan 2020
Address #2: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 18 Oct 2012 to 13 Jan 2020
Address #3: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 01 Jul 2011 to 31 Oct 2012
Address #4: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 01 Jul 2011 to 18 Oct 2012
Address #5: Bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch 8011 New Zealand
Registered & physical address used from 20 Nov 2008 to 01 Jul 2011
Address #6: C/- Bennett Sheard & Co, 199 Cashel Street, Christchurch
Registered & physical address used from 02 Apr 2004 to 20 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Patel, Parwatiben Ramesh |
Harewood Christchurch 8051 New Zealand |
21 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Patel, Ramesh Budhabhai |
Harewood Christchurch 8051 New Zealand |
21 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Ramesh Budha |
Harewood Christchurch 8051 New Zealand |
02 Apr 2004 - 21 Aug 2020 |
Individual | Patel, Parwati Ramesh |
Harewood Christchurch 8051 New Zealand |
02 Apr 2004 - 21 Aug 2020 |
Parwatiben Ramesh Patel - Director
Appointment date: 02 Apr 2004
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2005
Ramesh Budhabhai Patel - Director
Appointment date: 02 Apr 2004
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2005
Parwati Ramesh Patel - Director
Appointment date: 02 Apr 2004
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2005
Ramesh Budha Patel - Director
Appointment date: 02 Apr 2004
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2005
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Boutique East International Limited
444 Blenheim Road
Gn Traders Limited
7 Gladson Avenue
Hocquette Limited
41b Picton Avenue
L B & S F Murray Limited
Ami Building, 1st Floor
Sun-mart Import & Export International Limited
227 Blenheim Rd
Sunson New Market Place Limited
386 Riccarton Road