Shortcuts

Subway Parklands Limited

Type: NZ Limited Company (Ltd)
9429034505120
NZBN
1705854
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
Level 1
26 Canon Street
Timaru 7910
New Zealand
Physical & registered & service address used since 13 Dec 2016
Level 1
26 Canon Street
Timaru 7910
New Zealand
Office address used since 27 Nov 2024

Subway Parklands Limited, a registered company, was launched on 06 Oct 2005. 9429034505120 is the number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company was categorised. This company has been supervised by 5 directors: Richard John King - an active director whose contract began on 06 Oct 2005,
Leanne Marie King - an active director whose contract began on 06 Oct 2005,
Shakayla Jane Rogers - an active director whose contract began on 01 Jun 2023,
Jeffrey Mark Bucher - an inactive director whose contract began on 06 Oct 2005 and was terminated on 01 Aug 2007,
Clare Frances Bucher - an inactive director whose contract began on 06 Oct 2005 and was terminated on 01 Aug 2007.
Updated on 23 Dec 2024, BizDb's database contains detailed information about 1 address: Level 1, 26 Canon Street, Timaru, 7910 (type: office, registered).
Subway Parklands Limited had been using Unit 4, 29 Acheron Drive, Riccarton, Christchurch as their physical address until 13 Dec 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 06 Dec 2011 to 13 Dec 2016

Address #2: C/-garth Moore Chartered Accountants, 2/217 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 28 Nov 2007 to 06 Dec 2011

Address #3: 3 Ross Place, Northwood, Christchurch

Physical & registered address used from 06 Oct 2005 to 28 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual King, Richard John Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Rogers, Shakayla Jane Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Richard John Burwood
Christchurch
Individual King, Leanne Marie Parklands
Christchurch
8083
New Zealand
Individual Bucher, Clare Frances Northwood
Christchurch
Individual Bucher, Jeffrey Mark Northwood
Christchurch
Directors

Richard John King - Director

Appointment date: 06 Oct 2005

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Nov 2013


Leanne Marie King - Director

Appointment date: 06 Oct 2005

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Nov 2013


Shakayla Jane Rogers - Director

Appointment date: 01 Jun 2023

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 01 Jun 2023


Jeffrey Mark Bucher - Director (Inactive)

Appointment date: 06 Oct 2005

Termination date: 01 Aug 2007

Address: Northwood, Christchurch,

Address used since 06 Oct 2005


Clare Frances Bucher - Director (Inactive)

Appointment date: 06 Oct 2005

Termination date: 01 Aug 2007

Address: Northwood, Christchurch,

Address used since 06 Oct 2005

Similar companies

Ginger & Garlic Limited
335 Stafford Street

Golf Of Mexico Limited
Level 1

Jasmine Thai Cuisine Limited
Level 1

Red Stag Restaurant Limited
26 Canon Street

Shawty's Limited
24 The Terrace

The Twisted Kiwi Limited
55 Theodosia Street