Parklands Hospitality Limited, a registered company, was launched on 24 Oct 2007. 9429033108223 is the number it was issued. "Repair and maintenance nec" (business classification S949930) is how the company was classified. The company has been supervised by 4 directors: George Edward Drew - an active director whose contract started on 23 May 2008,
George Rodger Drew - an inactive director whose contract started on 24 Oct 2007 and was terminated on 08 May 2011,
Jennifer Anne Drew - an inactive director whose contract started on 24 Oct 2007 and was terminated on 08 May 2011,
Edward James Drew - an inactive director whose contract started on 24 Oct 2007 and was terminated on 23 May 2008.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 2, 183 Mcleod Road, Te Atatu South, Auckland, 0610 (type: registered, service).
Parklands Hospitality Limited had been using 1/62 Bruce Mclaren Road, Henderson, Auckland as their physical address until 11 Aug 2015.
A single entity controls all company shares (exactly 100 shares) - Rehab Servicing Limited - located at 0610, Te Atatu South, Auckland.
Other active addresses
Address #4: Po Box 95219, Swanson, Auckland, 0653 New Zealand
Postal address used from 23 Jul 2019
Address #5: 436 State Highway 16, Rd 2, Kumeu, 0892 New Zealand
Office & delivery address used from 23 Jul 2019
Address #6: Unit 2, 183 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Office & delivery address used from 08 Aug 2023
Address #7: 9a Lupetti Rise, West Harbour, Auckland, 0618 New Zealand
Records & shareregister address used from 08 Aug 2023
Address #8: Unit 2, 183 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & service address used from 16 Aug 2023
Principal place of activity
1/62 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 1/62 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 26 Jul 2012 to 11 Aug 2015
Address #2: 1/62 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 26 Jul 2012 to 19 Aug 2015
Address #3: 1 Parklands Ave, Swanson, Auckland New Zealand
Physical & registered address used from 24 Oct 2007 to 26 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rehab Servicing Limited Shareholder NZBN: 9429037222611 |
Te Atatu South Auckland 0610 New Zealand |
05 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drew, Jennifer Anne |
Swanson |
24 Oct 2007 - 27 Jun 2010 |
Individual | Dempsey, Dennis Grant |
Taupaki |
24 Oct 2007 - 27 Jun 2010 |
Individual | Drew, George Rodger |
Swanson |
24 Oct 2007 - 27 Jun 2010 |
Individual | Drew, Edward James |
Swanson |
24 Oct 2007 - 27 Jun 2010 |
Ultimate Holding Company
George Edward Drew - Director
Appointment date: 23 May 2008
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 02 Aug 2023
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 19 Sep 2014
George Rodger Drew - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 08 May 2011
Address: Swanson,
Address used since 24 Oct 2007
Jennifer Anne Drew - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 08 May 2011
Address: Swanson,
Address used since 24 Oct 2007
Edward James Drew - Director (Inactive)
Appointment date: 24 Oct 2007
Termination date: 23 May 2008
Address: Swanson, New Zealand
Address used since 24 Oct 2007
Clarke And Clarke Limited
1/62 Bruce Mclaren Road
B & R Plumbing Limited
Flat 1, 4 Heremai Street
Mphs Community Trust
64d Bruce Mclaren Road
Carz Nz Limited
2/58 Bruce Mclaran Road
The Falls Hotel Preservation Trust
8 Heremai Street
Reddy Investments 2015 Limited
Unit 4, 52 Bruce Mclaren Road
Just Property Services Limited
28 Forest Hill Road
Merchant Of Venice Limited
202 Great North Road
Railside Ave Limited
Suite 6, 122 Railside Avenue
Relion Wood Works Co Limited
Unit 4, 7 Rabone Street
The Chair Doctor Limited
187 Forest Hill Road
Timely Doorman Limited
9b Spring Grove