Shortcuts

Charles Parsons (nz) Limited

Type: NZ Limited Company (Ltd)
9429032144031
NZBN
110409
Company Number
Registered
Company Status
Current address
525 Rosebank Rd
Avondale
Auckland New Zealand
Registered & physical & service address used since 22 Apr 2004

Charles Parsons (Nz) Limited, a registered company, was launched on 18 Mar 1955. 9429032144031 is the number it was issued. This company has been managed by 25 directors: Charles Parsons - an active director whose contract started on 10 Sep 2008,
Vicki Margaret Parsons - an active director whose contract started on 15 Nov 2011,
Gary Keith Jenkins - an active director whose contract started on 01 Sep 2015,
Michael Sonand - an inactive director whose contract started on 17 Sep 2012 and was terminated on 08 Sep 2014,
Michael John Brown - an inactive director whose contract started on 19 Sep 2003 and was terminated on 15 Nov 2011.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 525 Rosebank Rd, Avondale, Auckland (type: registered, physical).
Charles Parsons (Nz) Limited had been using 29 Union Street, Auckland as their registered address up until 22 Apr 2004.
Old names used by this company, as we established at BizDb, included: from 23 Feb 1966 to 14 Jun 1993 they were named Ackmead Holdings Limited, from 18 Mar 1955 to 23 Feb 1966 they were named Corozo Button Company Limited.
A total of 9000000 shares are allotted to 3 shareholders (3 groups). The first group consists of 500000 shares (5.56%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1500000 shares (16.67%). Lastly we have the next share allocation (7000000 shares 77.78%) made up of 1 entity.

Addresses

Previous address

Address: 29 Union Street, Auckland

Registered & physical address used from 06 Aug 1996 to 22 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 9000000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Entity (NZ Limited Company) Charles Parsons Pacific Limited
Shareholder NZBN: 9429039484543
Avondale
Auckland
Shares Allocation #2 Number of Shares: 1500000
Other (Other) Charles Parsons (holdings) Pty Ltd Redfern
Nsw
2016
Australia
Shares Allocation #3 Number of Shares: 7000000
Other (Other) Charles Parsons (holdings) Pty Ltd Redfern
Nsw
2016
Australia

Ultimate Holding Company

24 May 2016
Effective Date
Charles Parsons (holdings) Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
191-193 Cleveland Street
Redfern Australia
Address
Directors

Charles Parsons - Director

Appointment date: 10 Sep 2008

ASIC Name: Charles Parsons (holdings) Pty Ltd

Address: Redfern, New South Wales, 2016 Australia

Address: Redfern, New South Wales, 2016 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 30 May 2011


Vicki Margaret Parsons - Director

Appointment date: 15 Nov 2011

ASIC Name: Charles Parsons (holdings) Pty Ltd

Address: Redfern, New South Wales, 2016 Australia

Address: Unit 4, 41 Cremorne Road, Cremorne Point, Nsw, 2090 Australia

Address used since 09 Sep 2014

Address: Redfern, New South Wales, 2016 Australia


Gary Keith Jenkins - Director

Appointment date: 01 Sep 2015

ASIC Name: Charles Parsons (holdings) Pty Ltd

Address: Redfern, Redfern, 2016 Australia

Address: Redfern, Nsw, 2016 Australia

Address: Picnic Point, Nsw, 2213 Australia

Address used since 01 Sep 2015


Michael Sonand - Director (Inactive)

Appointment date: 17 Sep 2012

Termination date: 08 Sep 2014

Address: Double Bay, Nsw 2028, Australia

Address used since 17 Sep 2012


Michael John Brown - Director (Inactive)

Appointment date: 19 Sep 2003

Termination date: 15 Nov 2011

Address: Grey Lynn Auckland, 1021 New Zealand

Address used since 21 Aug 2008


Philip Cameron Southgate - Director (Inactive)

Appointment date: 19 Sep 2003

Termination date: 15 Nov 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 26 Aug 2009


James Terrell - Director (Inactive)

Appointment date: 10 Sep 2008

Termination date: 15 Nov 2011

Address: Waiake, North Shore City, 0630 New Zealand

Address used since 26 Aug 2009


Peter Allard - Director (Inactive)

Appointment date: 13 Oct 2009

Termination date: 24 May 2011

Address: Remuera, Auckland,

Address used since 13 Oct 2009


Andrew Gary Mills - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 29 Oct 2010

Address: St Ives, Sydney, Nsw, 2075 Australia

Address used since 08 Sep 2010


Paul John Wilson - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 13 Oct 2009

Address: Warrnambool, Victoria -3280, Australia,

Address used since 26 Aug 2009


Denis Ray Westhorpe - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 10 Sep 2008

Address: Rippleside, Victoria 3215, Australia,

Address used since 01 Jan 2005


Julia Weiss - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 28 Feb 2008

Address: Titarangi, Auckland,

Address used since 01 Jul 2005


Kevin Francis Gooch - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 01 Jul 2006

Address: Takapuna, Auckland,

Address used since 17 Jun 2003


Paul Cavanagh Alexandre - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 31 Dec 2005

Address: Takapuna, Auckland,

Address used since 17 Jun 2003


William John Scott - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 01 Dec 2004

Address: Auckland 9,

Address used since 11 Sep 1991


Michael Arthur Davis - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 01 Dec 2004

Address: Kew Victoria, Australia,

Address used since 11 Sep 1991


Mark Bernard Montgommery - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 18 Aug 2004

Address: Seaforth 2092, N S W, Australia,

Address used since 03 Sep 1996


Jimy Liaskos - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 26 Apr 2004

Address: Bundoora, Victoria 3083, Australia,

Address used since 29 Aug 2002


Mark Bilton - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 19 Sep 2003

Address: Greenhithe, Auckland,

Address used since 17 Jun 2003


Richard James Pascoe - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 31 Dec 2001

Address: Eastern Beach, Auckland,

Address used since 03 Sep 1996


Charles Vincent Parsons - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 30 Dec 2001

Address: East Killara, Sydney Nsw, Australia,

Address used since 11 Sep 1991


Graeme Val Fewell - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 13 Sep 2000

Address: Cronulla, Sydney Nsw, Australia,

Address used since 11 Sep 1991


Kelvin Frederic Horspool - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 29 Jan 1999

Address: Auckland 10,

Address used since 11 Sep 1991


Paul Richard Faulkner - Director (Inactive)

Appointment date: 23 Aug 1994

Termination date: 31 Dec 1998

Address: Pakuranga, Auckland,

Address used since 23 Aug 1994


Ernest John Brooks - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 20 Mar 1995

Address: Auckland 5,

Address used since 11 Sep 1991

Nearby companies

Charles Parsons Pacific Limited
525 Rosebank Rd

Fantail Nz Limited
543a Rosebank Road

Glucina Alloys Limited
543a Rosebank Road

Resound Studio Limited
495 Rosebank Road

Emt Trust
495 Rosebank Road

Encounter Hope Foundation
495 Rosebank Road