Shortcuts

Parkside Co Limited

Type: NZ Limited Company (Ltd)
9429034949559
NZBN
1600952
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Dec 2013

Parkside Co Limited was incorporated on 14 Feb 2005 and issued a number of 9429034949559. This registered LTD company has been managed by 4 directors: Paul Cyril Anderson - an active director whose contract began on 14 Feb 2005,
Christopher Francis Anderson - an active director whose contract began on 14 Feb 2005,
Karen Frances Anderson - an active director whose contract began on 14 Feb 2005,
Kelly Jane Anderson - an inactive director whose contract began on 14 Feb 2005 and was terminated on 16 Apr 2010.
As stated in our database (updated on 20 Apr 2024), the company registered 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Until 18 Dec 2013, Parkside Co Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
A total of 1200 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Anderson, Christopher Francis (an individual) located at The Wood, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Anderson, Karen Frances - located at The Wood, Nelson.
The 3rd share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Anderson, Paul Cyril, located at The Wood, Nelson (an individual).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 24 Feb 2012 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 20 Jul 2011 to 18 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 20 Jul 2011 to 24 Feb 2012

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand

Registered & physical address used from 14 Feb 2005 to 20 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Anderson, Christopher Francis The Wood
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Anderson, Karen Frances The Wood
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Anderson, Paul Cyril The Wood
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Kelly Jane Nelson
Directors

Paul Cyril Anderson - Director

Appointment date: 14 Feb 2005

Address: The Wood, Nelson, 7010 New Zealand

Address used since 22 Feb 2024

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 26 Sep 2017

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Sep 2016


Christopher Francis Anderson - Director

Appointment date: 14 Feb 2005

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Sep 2016

Address: The Wood, Nelson, 7010 New Zealand

Address used since 26 Sep 2017


Karen Frances Anderson - Director

Appointment date: 14 Feb 2005

Address: The Wood, Nelson, 7010 New Zealand

Address used since 22 Feb 2024

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 14 Sep 2016

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 27 Sep 2017


Kelly Jane Anderson - Director (Inactive)

Appointment date: 14 Feb 2005

Termination date: 16 Apr 2010

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 26 Feb 2010