Shortcuts

Parkville Limited

Type: NZ Limited Company (Ltd)
9429036951956
NZBN
1127843
Company Number
Registered
Company Status
Current address
2 Taranaki Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 04 Mar 2020

Parkville Limited, a registered company, was incorporated on 06 Apr 2001. 9429036951956 is the NZ business number it was issued. The company has been managed by 10 directors: Euan Frank Playle - an active director whose contract started on 14 Aug 2017,
Mahara Okeroa - an active director whose contract started on 22 Sep 2022,
Anaru Smiler - an active director whose contract started on 22 Sep 2022,
Richard Te One - an inactive director whose contract started on 30 Oct 2012 and was terminated on 09 May 2021,
Morris Te Whiti Love - an inactive director whose contract started on 27 Jan 2014 and was terminated on 30 Jun 2019.
Updated on 14 May 2024, BizDb's database contains detailed information about 1 address: 2 Taranaki Street, Wellington Central, Wellington, 6011 (types include: physical, service).
Parkville Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address up until 04 Mar 2020.
One entity controls all company shares (exactly 100 shares) - Tenths Village Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 04 Feb 2014 to 04 Mar 2020

Address: The New Zealand Guardian Trust Company, Leve1 3, N Z I House, 25/33 Victoria Street, Wellington New Zealand

Registered & physical address used from 06 Apr 2001 to 04 Feb 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tenths Village Limited
Shareholder NZBN: 9429037389710
Wellington Central
Wellington
6011
New Zealand
Directors

Euan Frank Playle - Director

Appointment date: 14 Aug 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Aug 2017


Mahara Okeroa - Director

Appointment date: 22 Sep 2022

Address: Rd 37, Warea, 4381 New Zealand

Address used since 22 Sep 2022


Anaru Smiler - Director

Appointment date: 22 Sep 2022

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 22 Sep 2022


Richard Te One - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 09 May 2021

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 30 Oct 2012


Morris Te Whiti Love - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 30 Jun 2019

Address: Newtown, Wellington, 6021 New Zealand

Address used since 27 Jan 2014


Leo Francis John Buchanan - Director (Inactive)

Appointment date: 06 Apr 2001

Termination date: 14 Aug 2017

Address: Wellington, Wellington, 6001 New Zealand

Address used since 05 Apr 2016


Ralph Herberly Ngatata Love - Director (Inactive)

Appointment date: 06 Apr 2001

Termination date: 31 Oct 2012

Address: Plimmerton,

Address used since 26 Mar 2007


Paul Alfred Reeves - Director (Inactive)

Appointment date: 06 Apr 2001

Termination date: 14 Aug 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Apr 2001


Paul Neville Bublitz - Director (Inactive)

Appointment date: 06 Apr 2001

Termination date: 06 May 2002

Address: Khandallah, Wellington,

Address used since 06 Apr 2001


Michael James Bowie Hobbs - Director (Inactive)

Appointment date: 06 Apr 2001

Termination date: 06 May 2002

Address: Northland, Wellington,

Address used since 06 Apr 2001

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace