Shortcuts

Parklands Limited

Type: NZ Limited Company (Ltd)
9429037284626
NZBN
1030692
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei New Zealand
Physical & registered & service address used since 19 Apr 2000

Parklands Limited, a registered company, was incorporated on 19 Apr 2000. 9429037284626 is the NZ business number it was issued. This company has been run by 6 directors: Mark John Pevats - an active director whose contract began on 19 Apr 2000,
Ian Irving Hayward - an active director whose contract began on 19 Apr 2000,
Walter Mick George Yovich - an active director whose contract began on 19 Apr 2000,
Donald Vivian Kerr - an active director whose contract began on 01 Mar 2006,
John Vivian Kerr - an inactive director whose contract began on 19 Apr 2000 and was terminated on 12 Aug 2008.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 23 Rathbone Street, Whangarei (category: physical, registered).
A total of 10000 shares are allotted to 12 shareholders (5 groups). The first group includes 2000 shares (20%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 2000 shares (20%). Finally we have the third share allotment (2000 shares 20%) made up of 2 entities.

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Kerr Estate, John Vivian Kamo
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 2000
Director Kerr, Donald Vivian Whangarei
0112
New Zealand
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Pevats, Mark John R D 4
Whangarei

New Zealand
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Hayward, Ian Irving Kamo
Whangarei
Individual Hayward, Helen K Kamo
Whangarei
Individual Angelo, Ercoli Allen Kamo
Whangarei

New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Beer, Kim Louise R D 4
Whangarei

New Zealand
Individual Johnston, Daniel Perry Rd 9
Whangarei
Individual Pevats, Mark John R D 4
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Colleen Anne Kamo
Whangarei
0112
New Zealand
Individual Yovich, Jeanette Julia 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Kerr Estate, Allan Russell 262 Fairway Drive
Kamo, Whangarei 0112

New Zealand
Director Kerr, Donald Vivian Whangarei
0112
New Zealand
Individual Kerr Estate, Allan Russell 262 Fairway Drive
Kamo, Whangarei 0112

New Zealand
Individual Kerr, Geraldine Eila 262 Fairway Drive
Kamo, Whangarei 0112

New Zealand
Directors

Mark John Pevats - Director

Appointment date: 19 Apr 2000

Address: Whangarei Heads, Whangarei, 0174 New Zealand

Address used since 19 Feb 2016


Ian Irving Hayward - Director

Appointment date: 19 Apr 2000

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 19 Feb 2016


Walter Mick George Yovich - Director

Appointment date: 19 Apr 2000

Address: 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand

Address used since 12 Dec 2018

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Oct 2011


Donald Vivian Kerr - Director

Appointment date: 01 Mar 2006

Address: Whangarei, 0112 New Zealand

Address used since 19 Feb 2016


John Vivian Kerr - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 12 Aug 2008

Address: Onerahi, Whangarei,

Address used since 19 Apr 2000


Alan Russell Kerr - Director (Inactive)

Appointment date: 19 Apr 2000

Termination date: 23 May 2005

Address: Whangarei,

Address used since 19 Apr 2000

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street