Parton Road Land Limited was started on 11 Sep 2009 and issued an NZ business identifier of 9429031939782. The registered LTD company has been run by 9 directors: Paul Hunter Adams - an active director whose contract began on 11 Sep 2009,
Peter John Fehl - an active director whose contract began on 11 Sep 2009,
Simon Baden Clark - an active director whose contract began on 28 Sep 2009,
John Goddard - an active director whose contract began on 28 Sep 2009,
William Frank Waterhouse Leckie - an active director whose contract began on 22 Oct 2009.
As stated in the BizDb data (last updated on 09 Mar 2024), the company uses 4 addresses: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 (registered address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (service address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (records address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (shareregister address) among others.
Until 24 Apr 2023, Parton Road Land Limited had been using 61 Westmorland Rise, Bethlehem, Tauranga as their registered address.
A total of 900 shares are allocated to 6 groups (14 shareholders in total). In the first group, 270 shares are held by 1 entity, namely:
Gsb Investments Limited (an entity) located at Palmerston North postcode 4410.
Then there is a group that consists of 3 shareholders, holds 10% shares (exactly 90 shares) and includes
Mclay, David Edwin - located at Epsom, Auckland,
Fehl, Peter John - located at Epsom, Auckland,
Fehl, Rae Jeanette - located at Epsom, Auckland.
The 3rd share allotment (90 shares, 10%) belongs to 3 entities, namely:
Suri, Chanda, located at Tauranga (an individual),
Suri-Clark, Kavita, located at Tauranga (an individual),
Clark, Simon Baden, located at First Floor, 4 Cameron Road, Tauranga (an individual). Parton Road Land Limited has been categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Other active addresses
Address #4: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 24 Apr 2023
Principal place of activity
61 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Previous address
Address #1: 61 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 11 Sep 2009 to 24 Apr 2023
Basic Financial info
Total number of Shares: 900
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 270 | |||
Entity (NZ Limited Company) | Gsb Investments Limited Shareholder NZBN: 9429047588615 |
Palmerston North 4410 New Zealand |
25 Jun 2020 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Mclay, David Edwin |
Epsom Auckland New Zealand |
28 Sep 2009 - |
Individual | Fehl, Peter John |
Epsom Auckland |
28 Sep 2009 - |
Individual | Fehl, Rae Jeanette |
Epsom Auckland New Zealand |
28 Sep 2009 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Suri, Chanda |
Tauranga 3110 New Zealand |
18 Mar 2021 - |
Individual | Suri-clark, Kavita |
Tauranga 3110 New Zealand |
18 Mar 2021 - |
Individual | Clark, Simon Baden |
First Floor, 4 Cameron Road Tauranga 3110 New Zealand |
28 Sep 2009 - |
Shares Allocation #4 Number of Shares: 90 | |||
Other (Other) | Leckie, William Frank Waterhouse |
Karori Wellington |
15 Oct 2009 - |
Other (Other) | Leckie, Belinda Mary |
Karori Wellington |
15 Oct 2009 - |
Other (Other) | Leckie, Thomas Wilson |
Heretaunga Upper Hutt |
15 Oct 2009 - |
Shares Allocation #5 Number of Shares: 90 | |||
Individual | Baxter, Geoffrey John Garland |
Level 27 151 Queen Street, Auckland New Zealand |
28 Sep 2009 - |
Individual | Goddard, John Wynn |
Level 27 151 Queen Street, Auckland New Zealand |
28 Sep 2009 - |
Individual | Goddard, Amanda Sybil Jane |
Level 27 151 Queen Street, Auckland New Zealand |
28 Sep 2009 - |
Shares Allocation #6 Number of Shares: 270 | |||
Entity (NZ Limited Company) | Seventh City Finance Limited Shareholder NZBN: 9429040784076 |
Bethlehem Tauranga 3110 New Zealand |
11 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hibros Limited Shareholder NZBN: 9429036168538 Company Number: 1269398 |
Palmerston North 4414 New Zealand |
15 Oct 2009 - 25 Jun 2020 |
Entity | Hibros Limited Shareholder NZBN: 9429036168538 Company Number: 1269398 |
Palmerston North 4414 New Zealand |
15 Oct 2009 - 25 Jun 2020 |
Entity | Hibros Limited Shareholder NZBN: 9429036168538 Company Number: 1269398 |
28 Sep 2009 - 28 Sep 2009 | |
Entity | Hibros Limited Shareholder NZBN: 9429036168538 Company Number: 1269398 |
28 Sep 2009 - 28 Sep 2009 |
Paul Hunter Adams - Director
Appointment date: 11 Sep 2009
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 18 Aug 2015
Peter John Fehl - Director
Appointment date: 11 Sep 2009
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Aug 2015
Simon Baden Clark - Director
Appointment date: 28 Sep 2009
Address: First Floor, 4 Cameron Road, Tauranga, 3110 New Zealand
Address used since 18 Aug 2015
John Goddard - Director
Appointment date: 28 Sep 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2021
Address: Level 27, 151 Queen Street, Auckland, 1010 New Zealand
Address used since 18 Aug 2015
William Frank Waterhouse Leckie - Director
Appointment date: 22 Oct 2009
Address: Karori, Wellington, 1051 New Zealand
Address used since 18 Aug 2015
Scott Jason Adams - Director
Appointment date: 30 Nov 2009
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 09 Mar 2012
Grant Ian Higgins - Director
Appointment date: 30 Jun 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 30 Jun 2020
Daniel Patrick Higgins - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 30 Jun 2020
Address: Palmerston North, 4410 New Zealand
Address used since 18 Aug 2015
William James Lochhead - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 28 Jan 2016
Address: Te Puna, R.d. 6, Tauranga, 3176 New Zealand
Address used since 18 Aug 2015
The Lakes (2012) Limited
61 Westmorland Rise
Doubtless Bay Land Limited
61 Westmorland Rise
Carrus Properties Limited
61 Westmorland Rise
Redhib Limited
61 Westmorland Rise
Flygers Investment Group Limited
61 Westmorland Rise
Matakana Limited
61 Westmorland Rise
Aotea Group Limited
61 Westmorland Rise
Carrus Limited
61 Westmorland Rise
Doubtless Bay Land Limited
61 Westmorland Rise
Scorpians Limited
61 Westmorland Rise
The Lakes (2012) Limited
61 Westmorland Rise
Wharewaka East Limited
61 Westmorland Rise