Shortcuts

Parklyn Holdings Limited

Type: NZ Limited Company (Ltd)
9429036912179
NZBN
1136307
Company Number
Registered
Company Status
Current address
19 Skyedale Drive
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Jun 2008
59 High Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 08 Jun 2021

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: Carolyn Ann Parkes - an active director whose contract started on 11 May 2001,
Kevin William Parkes - an active director whose contract started on 11 May 2001.
As stated in BizDb's database (last updated on 05 Apr 2024), 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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Parkes, Carolyn Ann Rapaura R D 3
Blenheim
Individual Parkes, Michael James Rd 3
Spring Creek
7273
New Zealand
Individual Parkes, Kevin William Rapaura R D 3
Blenheim
Shares Allocation #2 Number of Shares: 1
Individual Parkes, Kevin William Rapaura R D 3
Blenheim
Shares Allocation #3 Number of Shares: 1
Individual Parkes, Carolyn Ann Rapaura R D 3
Blenheim

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkes, Sharon Isabel R D 1
Picton

New Zealand
Directors

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


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

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street