Shortcuts

Park Street Limited

Type: NZ Limited Company (Ltd)
9429037123352
NZBN
1080068
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Physical & service & registered address used since 11 Aug 2021

Park Street Limited, a registered company, was started on 09 Oct 2000. 9429037123352 is the NZ business number it was issued. The company has been run by 7 directors: David Frederick Harris - an active director whose contract started on 09 Oct 2000,
Russell Francis Lellman - an inactive director whose contract started on 10 Jun 2005 and was terminated on 01 Dec 2016,
Louis Chak Yam Chan - an inactive director whose contract started on 09 Oct 2000 and was terminated on 30 Jun 2005,
David Grant Anderson - an inactive director whose contract started on 18 Aug 2004 and was terminated on 30 Jun 2005,
David Grant Anderson - an inactive director whose contract started on 09 Oct 2000 and was terminated on 18 Aug 2004.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: physical, service).
Park Street Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up to 11 Aug 2021.
Past names for this company, as we identified at BizDb, included: from 09 Oct 2000 to 25 Nov 2009 they were called Eurocell Sawmilling Limited.
One entity controls all company shares (exactly 2500000 shares) - Linnea (Nz) Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Aug 2020 to 11 Aug 2021

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Aug 2013 to 19 Aug 2020

Address: Level 20 Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jan 2011 to 30 Aug 2013

Address: Lellman Wearne Curragh Ltd, 78 First Avenue, Tauranga 3110 New Zealand

Registered & physical address used from 21 Aug 2006 to 07 Jan 2011

Address: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcw)

Registered & physical address used from 27 Aug 2004 to 21 Aug 2006

Address: C/- Martelli Mckegg Wells & Cormack, Level 14, Arthur Anderson Tower, 209 Queen Street, Auckland

Physical & registered address used from 09 Oct 2000 to 27 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 2500000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500000
Entity (NZ Limited Company) Linnea (nz) Limited
Shareholder NZBN: 9429037123581
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Linnea (nz) Limited
Name
Ltd
Type
1080046
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Frederick Harris - Director

Appointment date: 09 Oct 2000

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 08 Aug 2011


Russell Francis Lellman - Director (Inactive)

Appointment date: 10 Jun 2005

Termination date: 01 Dec 2016

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 09 Apr 2014


Louis Chak Yam Chan - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 30 Jun 2005

Address: 216 Tin Hau Temple Road, Hong Kong,

Address used since 09 Oct 2000


David Grant Anderson - Director (Inactive)

Appointment date: 18 Aug 2004

Termination date: 30 Jun 2005

Address: Takapuna, Auckland, (alt For Lcy Chan),

Address used since 18 Aug 2004


David Grant Anderson - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 18 Aug 2004

Address: Takapuna, Auckland,

Address used since 09 Oct 2000


Michael George Dodgson - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 18 Aug 2004

Address: St Heliers, Auckland,

Address used since 09 Oct 2000


Raymond Joseph Hall - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 18 Aug 2004

Address: Stoke, Nelson,

Address used since 07 Dec 2001