Parallo Limited, a registered company, was launched on 19 May 2008. 9429032745023 is the New Zealand Business Number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. The company has been supervised by 15 directors: Melissa Ann Mulholland - an active director whose contract began on 03 Nov 2021,
Jon Birger Syvertsen - an active director whose contract began on 03 Nov 2021,
Rhonda Nita Robati - an active director whose contract began on 31 Mar 2022,
Mark Edward Mclellan - an inactive director whose contract began on 30 Sep 2020 and was terminated on 31 Mar 2022,
Symon Thurlow - an inactive director whose contract began on 15 Aug 2011 and was terminated on 03 Nov 2021.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 106-441, Auckland, 1143 (type: postal, office).
Parallo Limited had been using Level 4, 57 Fort Street, Auckland as their registered address until 12 Sep 2019.
Former names for this company, as we established at BizDb, included: from 03 Aug 2009 to 30 Jun 2017 they were called Cloudfx Limited, from 19 May 2008 to 03 Aug 2009 they were called Vifx Hosted i T Limited.
One entity controls all company shares (exactly 10000 shares) - Rhipe New Zealand Limited - located at 1143, Newmarket, Auckland.
Principal place of activity
Level M, 17 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 May 2017 to 12 Sep 2019
Address #2: Level 7, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 23 May 2016 to 24 May 2017
Address #3: Level7, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 26 Mar 2013 to 24 May 2017
Address #4: Level7, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 25 Mar 2013 to 23 May 2016
Address #5: Level 9, 57 Fort Street, Auckland 1010 New Zealand
Registered address used from 29 Jun 2010 to 25 Mar 2013
Address #6: Level 9, 57 Fort Street, Auckland 1010 New Zealand
Physical address used from 29 Jun 2010 to 26 Mar 2013
Address #7: Level 4, 369 Queen Street, Auckland New Zealand
Physical & registered address used from 19 May 2008 to 29 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Rhipe New Zealand Limited Shareholder NZBN: 9429032442274 |
Newmarket Auckland 1023 New Zealand |
07 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Olliff, Geoffrey Monteith |
Greenlane Auckland 1061 New Zealand |
19 May 2008 - 19 Jun 2012 |
Entity | Systemsup Limited Shareholder NZBN: 9429031082556 Company Number: 3398251 |
34 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2011 - 07 Oct 2020 |
Entity | Vifx General Partner Limited Shareholder NZBN: 9429031943857 Company Number: 2317549 |
01 Sep 2011 - 13 May 2016 | |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
19 May 2008 - 09 Dec 2010 | |
Entity | Vifx General Partner Limited Shareholder NZBN: 9429031943857 Company Number: 2317549 |
01 Sep 2011 - 13 May 2016 | |
Entity | Systemsup Limited Shareholder NZBN: 9429031082556 Company Number: 3398251 |
34 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2011 - 07 Oct 2020 |
Individual | Hallett, Paul |
Orakei Auckland 1071 New Zealand |
09 Jun 2017 - 07 Oct 2020 |
Individual | Leitch, Derek Robert |
Meadowbank Auckland 1072 New Zealand |
19 May 2008 - 19 Jun 2012 |
Entity | Derek Leitch Investment Trust Limited Shareholder NZBN: 9429031382021 Company Number: 3118885 |
09 Dec 2010 - 19 Jun 2012 | |
Individual | Jeffrey, Bruce Craig |
Saint Heliers Auckland 1071 New Zealand |
19 May 2008 - 19 Jun 2012 |
Other | Vifx Limited Partnership Company Number: 2269869 |
13 May 2016 - 09 Jun 2017 | |
Other | Vifx Limited Partnership Company Number: 2269869 |
13 May 2016 - 09 Jun 2017 | |
Entity | Derek Leitch Investment Trust Limited Shareholder NZBN: 9429031382021 Company Number: 3118885 |
09 Dec 2010 - 19 Jun 2012 | |
Entity | Bradley Trustee Company Limited Shareholder NZBN: 9429035994152 Company Number: 1301473 |
19 May 2008 - 09 Dec 2010 | |
Individual | Cresswell, Neil |
Greenhithe North Shore City 0632 New Zealand |
19 May 2008 - 06 Nov 2015 |
Ultimate Holding Company
Melissa Ann Mulholland - Director
Appointment date: 03 Nov 2021
Address: Oslo, 0253 Norway
Address used since 03 Nov 2021
Jon Birger Syvertsen - Director
Appointment date: 03 Nov 2021
Address: Oslo, 0781 Norway
Address used since 03 Nov 2021
Rhonda Nita Robati - Director
Appointment date: 31 Mar 2022
ASIC Name: Crayon Software Experts Australia Pty Limited
Address: Mount Waverley, Vic, 3149 Australia
Address: Cromer, Nsw, 2099 Australia
Address used since 31 Mar 2022
Mark Edward Mclellan - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 31 Mar 2022
ASIC Name: Rhipe Australia Pty Ltd
Address: 100 Miller Street, North Sydney, 2060 Australia
Address: Balgowlah Heights Nsw, 2093 Australia
Address used since 30 Sep 2020
Symon Thurlow - Director (Inactive)
Appointment date: 15 Aug 2011
Termination date: 03 Nov 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Sep 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Nov 2015
Dominic John O'hanlon - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 03 Nov 2021
Address: Wahroonga Nsw, 2076 Australia
Address used since 30 Sep 2020
Shaun Bradley Webber - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 30 Sep 2020
ASIC Name: Parallo Pty Limited
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2020
Address: Caulfield South, Victoria, 3162 Australia
Address used since 08 Jan 2018
Address: Sydney, Nsw, 2000 Australia
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2017
Nicole Schaefer - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 30 Sep 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2017
Philip John Norman - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 30 Sep 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 May 2019
Geoffrey Monteith Olliff - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 01 Jun 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 26 Aug 2009
Derek Robert Leitch - Director (Inactive)
Appointment date: 19 May 2008
Termination date: 01 Jun 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 19 May 2015
Philip John Norman - Director (Inactive)
Appointment date: 14 Jan 2011
Termination date: 30 Sep 2016
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 May 2015
John Scott Gilmour - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 22 May 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 Feb 2011
Alan David Monro - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 22 May 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2011
Garth Langley Biggs - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 22 May 2012
Address: 7-15 Emily Place, Auckland, 1010 New Zealand
Address used since 28 Feb 2011
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street
Dpr Intelligence Limited
Level 7
Foster Moore International Limited
C/- Harmos Horton Lusk Limited, L37
Omaha Investments Limited
Bkr Walker Wayland
Saab New Zealand Limited
88 Shortland Street
Team Informatics Limited
Level 7
Vtl Consulting Group (2000) Limited
Level 14