Parnell Capital Limited, a registered company, was incorporated on 22 Sep 2003. 9429035752080 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Miles Hunter Nathan - an active director whose contract started on 30 Sep 2003,
Maling Eve Dillon - an active director whose contract started on 30 Sep 2003,
James Denis Tait - an inactive director whose contract started on 30 Sep 2003 and was terminated on 29 May 2015,
Martin Patrick D'arcy Bonifant - an inactive director whose contract started on 30 Sep 2003 and was terminated on 23 Sep 2008,
John Renwick Harkness - an inactive director whose contract started on 22 Sep 2003 and was terminated on 30 Sep 2003.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (types include: registered, physical).
Parnell Capital Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address up to 28 Nov 2019.
A total of 100 shares are issued to 14 shareholders (4 groups). The first group is comprised of 33 shares (33%) held by 4 entities. There is also a second group which consists of 3 shareholders in control of 17 shares (17%). Finally the next share allocation (17 shares 17%) made up of 4 entities.
Previous addresses
Address: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand
Registered & physical address used from 20 Nov 2018 to 28 Nov 2019
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Feb 2015 to 20 Nov 2018
Address: Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 11 Feb 2015 to 23 Feb 2015
Address: C/-curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 15 Dec 2004 to 11 Feb 2015
Address: C/- Harkness & Peterson, Level 9, 48-54 Mulgrave Street, Wellington
Physical & registered address used from 22 Sep 2003 to 15 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Nathan, Mary Anne Seymour |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Curtis, Michael Gerard |
Karori Wellington 6012 New Zealand |
08 Dec 2004 - |
Individual | Nathan, Miles Hunter |
Parnell Auckland |
08 Dec 2004 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Curtis, Michael Gerard |
Karori Wellington 6012 New Zealand |
08 Dec 2004 - |
Individual | Dillon, Maling Eve |
Remuera Auckland 1050 New Zealand |
08 Dec 2004 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Nathan, Miles Hunter |
Parnell Auckland |
08 Dec 2004 - |
Individual | Nathan, Mary Anne Seymour |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Individual | Curtis, Michael Gerard |
Karori Wellington 6012 New Zealand |
08 Dec 2004 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Curtis, Michael Gerard |
Karori Wellington 6012 New Zealand |
08 Dec 2004 - |
Individual | Dillon, Maling Eve |
Remuera Auckland 1050 New Zealand |
08 Dec 2004 - |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
14 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harkness, John Renwick |
Kelburn Wellington |
22 Sep 2003 - 08 Dec 2004 |
Individual | Miles, John Nicholas |
Kelburn Wellington |
08 Dec 2004 - 08 Dec 2004 |
Individual | Tait, James Denis |
Lower Hutt |
08 Dec 2004 - 17 Nov 2015 |
Miles Hunter Nathan - Director
Appointment date: 30 Sep 2003
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2003
Maling Eve Dillon - Director
Appointment date: 30 Sep 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Nov 2015
James Denis Tait - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 29 May 2015
Address: Lower Hutt, New Zealand
Address used since 30 Sep 2003
Martin Patrick D'arcy Bonifant - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 23 Sep 2008
Address: Heretaunga, Upper Hutt,
Address used since 30 Sep 2003
John Renwick Harkness - Director (Inactive)
Appointment date: 22 Sep 2003
Termination date: 30 Sep 2003
Address: Kelburn, Wellington,
Address used since 22 Sep 2003
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street