Subway Parklands Limited, a registered company, was launched on 06 Oct 2005. 9429034505120 is the number it was issued. 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 26 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 26 Canon Street, Timaru, 7910 (type: registered, physical).
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).
Previous addresses
Address: Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Dec 2011 to 13 Dec 2016
Address: 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 Ross Place, Northwood, Christchurch
Physical & registered address used from 06 Oct 2005 to 28 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | King, Richard John |
Parklands Christchurch 8083 New Zealand |
25 Sep 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rogers, Shakayla Jane |
Belfast Christchurch 8051 New Zealand |
15 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Leanne Marie |
Parklands Christchurch 8083 New Zealand |
06 Oct 2005 - 15 Jun 2023 |
Individual | Bucher, Jeffrey Mark |
Northwood Christchurch |
06 Oct 2005 - 27 Jun 2010 |
Individual | Bucher, Clare Frances |
Northwood Christchurch |
06 Oct 2005 - 27 Jun 2010 |
Individual | King, Richard John |
Burwood Christchurch |
06 Oct 2005 - 27 Jun 2010 |
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
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street