Shortcuts

Parks & Camps Limited

Type: NZ Limited Company (Ltd)
9429036113415
NZBN
1278534
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 23 Aug 2022

Parks & Camps Limited, a registered company, was launched on 26 Feb 2003. 9429036113415 is the number it was issued. The company has been run by 6 directors: Robert Stanley Perriam - an active director whose contract began on 08 May 2003,
Craig Andrew Benington - an active director whose contract began on 02 May 2022,
Kelvin Ross Collins - an inactive director whose contract began on 29 Sep 2003 and was terminated on 23 Mar 2022,
Stephen Richard Thompson - an inactive director whose contract began on 29 Sep 2003 and was terminated on 16 Feb 2007,
Murray Neil Frost - an inactive director whose contract began on 29 Sep 2003 and was terminated on 16 Feb 2007.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: registered, physical).
Parks & Camps Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up to 23 Aug 2022.
One entity controls all company shares (exactly 100 shares) - Wakefield Estates Limited - located at 9300, Rd 3, Cromwell.

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 23 Apr 2019 to 23 Aug 2022

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 29 Apr 2014 to 23 Apr 2019

Address: C/-whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical address used from 05 May 2010 to 29 Apr 2014

Address: C/-whk, 10 Athol Street, Queenstown 9300

Physical address used from 14 Oct 2009 to 05 May 2010

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered address used from 14 Oct 2009 to 29 Apr 2014

Address: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Registered & physical address used from 16 Sep 2008 to 14 Oct 2009

Address: Wakefield, Rd 3, Cromwell

Physical & registered address used from 15 May 2003 to 16 Sep 2008

Address: Level 10, Otago House, 475 Moray Place, Dunedin

Physical & registered address used from 17 Apr 2003 to 15 May 2003

Address: 502 Queens Drive, Montpellier, Dunedin

Physical & registered address used from 26 Feb 2003 to 17 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wakefield Estates Limited
Shareholder NZBN: 9429033900391
Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Highland Property Enterprises Limited
Shareholder NZBN: 9429035756293
Company Number: 1404380
13 Camp Street
Queenstown
9300
New Zealand
Individual Parker, Ramon Walter Wingatui
Individual Brown, Lindsay John Dunedin
Individual Perriam, Robert Stanley Rd3
Cromwell
Entity Highland Property Enterprises Limited
Shareholder NZBN: 9429035756293
Company Number: 1404380
13 Camp Street
Queenstown
9300
New Zealand
Individual Thompson, Stephen Richard Maori Hill
Dunedin
Individual Collins, Kelvin Ross Private Bag 1959
Dunedin
Individual Frost, Murray Neil St Kilda
Dunedin
Individual Frost, Murray Neil St Kilda
Dunedin
Individual Perriam, Bronwyn R D 3
Cromwell
Individual Thompson, Christine Marie Maori Hill
Dunedin
Individual Thompson, Stephen Richard Maori Hill
Dunedin
Directors

Robert Stanley Perriam - Director

Appointment date: 08 May 2003

Address: Rd3, Cromwell, 9383 New Zealand

Address used since 18 Apr 2016


Craig Andrew Benington - Director

Appointment date: 02 May 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 May 2022


Kelvin Ross Collins - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 23 Mar 2022

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 31 May 2006


Stephen Richard Thompson - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 16 Feb 2007

Address: Maori Hill, Dunedin,

Address used since 01 Apr 2005


Murray Neil Frost - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 16 Feb 2007

Address: Maori Hill, Dunedin,

Address used since 31 May 2006


Ramon Walter Parker - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 13 May 2003

Address: Wingatui,

Address used since 26 Feb 2003

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street