Shortcuts

Parkville Holdings Limited

Type: NZ Limited Company (Ltd)
9429037348199
NZBN
1018356
Company Number
Registered
Company Status
Current address
433 Pollen Street
Thames
Thames 3500
New Zealand
Registered & physical & service address used since 25 Feb 2013

Parkville Holdings Limited was started on 28 Feb 2000 and issued a number of 9429037348199. This registered LTD company has been run by 4 directors: Vivienne June Knight - an active director whose contract started on 03 Mar 2000,
Peter John Cotton - an inactive director whose contract started on 03 Mar 2000 and was terminated on 18 Feb 2002,
Philip Anthony Cotton - an inactive director whose contract started on 03 Mar 2000 and was terminated on 18 Feb 2002,
Jack Lee Porus - an inactive director whose contract started on 28 Feb 2000 and was terminated on 03 Mar 2000.
According to our database (updated on 10 Apr 2024), this company filed 1 address: 433 Pollen Street, Thames, Thames, 3500 (type: registered, physical).
Until 25 Feb 2013, Parkville Holdings Limited had been using 54 Whitaker Road, Warkworth as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Insight Legal Trustee Co Ltd (an other) located at Warkworth,
Knight, Vivienne June (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.

Addresses

Previous addresses

Address: 54 Whitaker Road, Warkworth, 0910 New Zealand

Physical & registered address used from 24 Jan 2013 to 25 Feb 2013

Address: Offices Of Nicholls Brown & Partners, Kowhai House, 4 Warkworth Street, Warkworth New Zealand

Registered & physical address used from 01 May 2002 to 24 Jan 2013

Address: 13 Mt St John Avenue, Epsom, Auckland

Registered address used from 04 Jul 2001 to 01 May 2002

Address: 30 Bluefin Way, Westharbour, Auckland

Physical address used from 16 Jun 2000 to 01 May 2002

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 16 Jun 2000 to 04 Jul 2001

Address: 13 Mt St John Avenue, Epsom, Auckland

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical address used from 16 Jun 2000 to 16 Jun 2000

Address: Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 12 Apr 2000 to 16 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Insight Legal Trustee Co Ltd Warkworth

New Zealand
Individual Knight, Vivienne June Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, John Andrew Snells Beach
Warkworth
Individual Burcher, Timothy John Snells Beach
Warkworth
Directors

Vivienne June Knight - Director

Appointment date: 03 Mar 2000

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Jul 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Jul 2019


Peter John Cotton - Director (Inactive)

Appointment date: 03 Mar 2000

Termination date: 18 Feb 2002

Address: Auckland,

Address used since 03 Mar 2000


Philip Anthony Cotton - Director (Inactive)

Appointment date: 03 Mar 2000

Termination date: 18 Feb 2002

Address: Westharbour, Auckland,

Address used since 03 Mar 2000


Jack Lee Porus - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 03 Mar 2000

Address: Remuera, Auckland,

Address used since 28 Feb 2000

Nearby companies

Ngati Tamatera Limited
433 Pollen Street

Water Asset Information Limited
433 Pollen Street

Mike Frost Electrical Limited
433 Pollen Street

Stu's Tyres Limited
433 Pollen Street

Peninsula Precast Limited
433 Pollen Street

Timbernz Limited
433 Pollen Street