Laurenparsons Limited was started on 12 Jan 2006 and issued a number of 9429034371053. The registered LTD company has been run by 3 directors: Lauren Margaret Parsons - an active director whose contract began on 12 Jan 2006,
Maurice Donn Parsons - an active director whose contract began on 21 Jun 2023,
Anne Rachael West - an inactive director whose contract began on 24 Nov 2016 and was terminated on 21 Feb 2024.
As stated in the BizDb database (last updated on 31 Mar 2024), this company uses 3 addresses: 1089 Saddle Road, Ashhurst, Ashhurst, 4810 (registered address),
1089 Saddle Road, Ashhurst, Ashhurst, 4810 (physical address),
1089 Saddle Road, Ashhurst, Ashhurst, 4810 (service address),
Po Box 116, Ashhurst, Ashhurst, 4847 (postal address) among others.
Up until 21 Feb 2020, Laurenparsons Limited had been using 5 Karaka Street, Hokowhitu, Palmerston North as their physical address.
BizDb identified more names used by this company: from 12 Jan 2006 to 04 Jul 2013 they were called Pure Health & Fitness Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Parsons, Maurice Donn (an individual) located at Kelvin Grove, Palmerston North postcode 4414,
Parsons, Lauren Margaret (an individual) located at Ashhurst, Ashhurst postcode 4810.
Another group consists of 1 shareholder, holds 90% shares (exactly 900 shares) and includes
Parsons, Lauren Margaret - located at Ashhurst, Ashhurst. Laurenparsons Limited was categorised as "Workplace training" (business classification P810170).
Principal place of activity
1089 Saddle Road, Ashhurst, Ashhurst, 4810 New Zealand
Previous addresses
Address #1: 5 Karaka Street, Hokowhitu, Palmerston North, 4410 New Zealand
Physical & registered address used from 19 Feb 2020 to 21 Feb 2020
Address #2: Suite 4, 73 Church Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 07 Mar 2017 to 19 Feb 2020
Address #3: 6/239 Onehunga Mall, Onehunga, Auckland New Zealand
Registered & physical address used from 01 Mar 2007 to 07 Mar 2017
Address #4: 16 White Road, Burnham Camp, Christchurch
Registered address used from 12 Jan 2006 to 01 Mar 2007
Address #5: Level 5 Ctv Building, Cnr Madras And Cashel Streets, Christchurch
Physical address used from 12 Jan 2006 to 01 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Parsons, Maurice Donn |
Kelvin Grove Palmerston North 4414 New Zealand |
21 Jun 2023 - |
Individual | Parsons, Lauren Margaret |
Ashhurst Ashhurst 4810 New Zealand |
12 Jan 2006 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Parsons, Lauren Margaret |
Ashhurst Ashhurst 4810 New Zealand |
12 Jan 2006 - |
Lauren Margaret Parsons - Director
Appointment date: 12 Jan 2006
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 13 Feb 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 14 Feb 2019
Address: Manor Park, Ottawa, K1K2X6ON Canada
Address used since 27 Feb 2017
Maurice Donn Parsons - Director
Appointment date: 21 Jun 2023
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 21 Jun 2023
Anne Rachael West - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 21 Feb 2024
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 24 Nov 2016
Maren Limited
73 Church Street
Abel Plumbing & Roofing (2008) Limited
73 Church Street
Schools Out After School Care Limited
Suite 4, 73 Church Street
Ninety Mile Beach Snapper Classic Limited
Suite 4, 73 Church Street
Jack's Transport Limited
Suite 4, 73 Church Street
Bleeker Buildings Limited
73 Church Street
1st Response Limited
36d Princes St
Bizgrow Limited
2/32 Normans Hill Road
Coaching Zone Limited
61 Arthur Street
Dr Sven Hansen Limited
329b Onehunga Mall
Evolve Professional Services (eps) Limited
29a Alfred Street
Ipl Products & Services Management Limited
87 Church Street