Parsons Building Limited, a registered company, was started on 07 Feb 2000. 9429037375805 is the New Zealand Business Number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company was categorised. This company has been supervised by 2 directors: Brett Alan Parsons - an active director whose contract began on 07 Feb 2000,
Valerie Louise Parsons - an inactive director whose contract began on 07 Feb 2000 and was terminated on 03 Oct 2012.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 223 Houghton Bay Road, Houghton Bay, Wellington, 6023 (registered address),
223 Houghton Bay Road, Houghton Bay, Wellington, 6023 (service address),
Flat 6, 26 Commons Avenue, Mount Maunganui, Mount Maunganui, 3116 (physical address),
Flat 6, 26 Commons Avenue, Mount Maunganui, Mount Maunganui, 3116 (postal address) among others.
Parsons Building Limited had been using Flat 6, 26 Commons Avenue, Mount Maunganui, Mount Maunganui as their registered address until 22 May 2023.
Other names used by the company, as we identified at BizDb, included: from 07 Feb 2000 to 12 May 2009 they were named Parsons Building Contractors Limited.
One entity owns all company shares (exactly 100 shares) - Parsons, Brett Alan - located at 6023, Houghton Bay, Wellington.
Other active addresses
Address #4: 223 Houghton Bay Road, Houghton Bay, Wellington, 6023 New Zealand
Registered & service address used from 22 May 2023
Principal place of activity
223 Houghton Bay Road, Houghton Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: Flat 6, 26 Commons Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 31 May 2022 to 22 May 2023
Address #2: Apartment 6a Grand Pacfiic Apartments, 15 Maunganui Road, Mount Maunganui, 3133 New Zealand
Registered & physical address used from 08 Jun 2021 to 31 May 2022
Address #3: 223 Houghton Bay Road, Houghton Bay, Wellington, 6023 New Zealand
Registered & physical address used from 11 Jun 2019 to 08 Jun 2021
Address #4: 131 Eden Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 23 May 2017 to 11 Jun 2019
Address #5: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Physical & registered address used from 19 May 2016 to 23 May 2017
Address #6: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 29 May 2014 to 19 May 2016
Address #7: 40 Melrose Road, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 02 Nov 2012 to 29 May 2014
Address #8: 16a Orchy Crescent, Island Bay, Wellington New Zealand
Physical & registered address used from 23 Dec 2003 to 02 Nov 2012
Address #9: 16 Orchy Crescent, Island Bay, Wellington
Physical address used from 02 Jul 2001 to 23 Dec 2003
Address #10: 113a Buckley Road, Melrose, Wellington
Physical address used from 25 Jun 2001 to 02 Jul 2001
Address #11: 113a Buckley Road, Melrose, Wellington
Registered address used from 25 Jun 2001 to 23 Dec 2003
Address #12: 113a Buckley Road, Melrose, Wellington
Registered address used from 12 Apr 2000 to 25 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Parsons, Brett Alan |
Houghton Bay Wellington 6023 New Zealand |
07 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsons, Valerie Louise |
Southgate Wellington 6023 New Zealand |
07 Feb 2000 - 24 Oct 2012 |
Brett Alan Parsons - Director
Appointment date: 07 Feb 2000
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 03 Jun 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 May 2017
Valerie Louise Parsons - Director (Inactive)
Appointment date: 07 Feb 2000
Termination date: 03 Oct 2012
Address: Southgate, Wellington, 6023 New Zealand
Address used since 28 May 2010
1841 Limited
129 Eden Street
Ruby The Dog Limited
26 Medway Street
Cbd Nz Enterprises Limited
28 Medway Street
Compu Consulting Limited
17 Aranoni Street
Delayed Concussion Limited
114 Eden Street
How Properties Limited
114 Eden Street
Build Central Limited
21 Houghton Bay Road
Cornerstone Construction Nelson Limited
150 Russell Terrace
David's Painting And Renovation Limited
23 Montreal Grove
Rugged Outdoor Solutions Limited
112 Eden St
Tw Building Limited
6/16 Angus Avenue