Parklyn Holdings Limited was registered on 11 May 2001 and issued a number of 9429036912179. The registered LTD company has been managed by 2 directors: Kevin William Parkes - an active director whose contract started on 11 May 2001,
Carolyn Ann Parkes - an active director whose contract started on 11 May 2001.
As stated in BizDb's database (last updated on 12 May 2025), this company filed 1 address: 59 High Street, Blenheim, 7201 (category: registered, physical).
Until 08 Jun 2021, Parklyn Holdings Limited had been using 59 High Street, Blenheim, Blenheim as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Parkes, Carolyn Ann (an individual) located at Rapaura R D 3, Blenheim,
Parkes, Michael James (an individual) located at Rd 3, Spring Creek postcode 7273,
Parkes, Kevin William (an individual) located at Rapaura R D 3, Blenheim.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Parkes, Kevin William - located at Rapaura R D 3, Blenheim.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Parkes, Carolyn Ann, located at Rapaura R D 3, Blenheim (an individual).
Previous addresses
Address #1: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 19 Jul 2017 to 08 Jun 2021
Address #2: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 11 May 2017 to 08 Jun 2021
Address #3: 19 Skyedale Drive, Christchurch New Zealand
Registered address used from 10 Jun 2008 to 11 May 2017
Address #4: 19 Skyedale Drive, Christchurch New Zealand
Physical address used from 10 Jun 2008 to 19 Jul 2017
Address #5: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered & physical address used from 17 Jul 2002 to 10 Jun 2008
Address #6: 1st Floor, 8 Scott Street, Blenheim
Registered & physical address used from 11 May 2001 to 17 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Parkes, Carolyn Ann |
Rapaura R D 3 Blenheim |
11 May 2001 - |
| Individual | Parkes, Michael James |
Rd 3 Spring Creek 7273 New Zealand |
06 Oct 2021 - |
| Individual | Parkes, Kevin William |
Rapaura R D 3 Blenheim |
11 May 2001 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Parkes, Kevin William |
Rapaura R D 3 Blenheim |
11 May 2001 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Parkes, Carolyn Ann |
Rapaura R D 3 Blenheim |
11 May 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parkes, Sharon Isabel |
R D 1 Picton New Zealand |
11 May 2001 - 06 Oct 2021 |
Kevin William Parkes - Director
Appointment date: 11 May 2001
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Jul 2020
Address: Rapaura R D 3, Blenheim, 7273 New Zealand
Address used since 13 Jul 2015
Carolyn Ann Parkes - Director
Appointment date: 11 May 2001
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Jul 2020
Address: Rapaura R D 3, Blenheim, 7273 New Zealand
Address used since 13 Jul 2015
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street