Shortcuts

Parnell Trustees Limited

Type: NZ Limited Company (Ltd)
9429037553449
NZBN
965999
Company Number
Registered
Company Status
Current address
19 Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 11 Sep 2012
1 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 22 Nov 2023

Parnell Trustees Limited was started on 22 Jun 1999 and issued an NZBN of 9429037553449. This registered LTD company has been supervised by 4 directors: Stephen John Davies - an active director whose contract began on 11 Nov 2013,
John Bergseng - an inactive director whose contract began on 29 Aug 2007 and was terminated on 11 Nov 2013,
Bradley James Watson - an inactive director whose contract began on 22 Jun 1999 and was terminated on 06 Sep 2007,
John Bergseng - an inactive director whose contract began on 31 Oct 2006 and was terminated on 18 Dec 2006.
According to our information (updated on 11 Mar 2024), this company filed 1 address: 1 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
Until 11 Sep 2012, Parnell Trustees Limited had been using C/-Bergseng & Co, Suite 7, 30 Willow St, Tauranga as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Davies, Stephen John (an individual) located at Rd 2, Piha postcode 0772.

Addresses

Previous addresses

Address #1: C/-bergseng & Co, Suite 7, 30 Willow St, Tauranga, 3141 New Zealand

Physical & registered address used from 05 Oct 2010 to 11 Sep 2012

Address #2: C/-bergseng & Co, 36 Williamson Ave, Grey Lynn, Auckland New Zealand

Registered & physical address used from 20 Aug 2008 to 05 Oct 2010

Address #3: Level 1, 26 Crummer Rd, Grey Lynn, Auckland New Zealand

Registered address used from 05 Sep 2007 to 20 Aug 2008

Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland New Zealand

Physical address used from 05 Sep 2007 to 20 Aug 2008

Address #5: 292 Hillsborough Road, Hillsborough, Auckland, 1044 New Zealand

Registered & physical address used from 25 Jan 2007 to 25 Jan 2007

Address #6: C/- Offices Of Mirimar Legal, Barristers, And Solicitors, Level 3, Textile, Centre, 117 St Georges Bay Rd Parnell New Zealand

Registered address used from 10 Oct 2002 to 25 Jan 2007

Address #7: C/- The Offices Of Mirimar Legal, Barristers And Solicitors, Level 3, The Textile Centre, 117 St Georges Bay Rd, Parnell, Auckland New Zealand

Physical address used from 10 Oct 2002 to 25 Jan 2007

Address #8: Offices Of Watsons, Barristers And Solicitors, 10a Earle Street, Parnell New Zealand

Registered address used from 22 Aug 2000 to 10 Oct 2002

Address #9: Offices Of Watsons, Barristers And Solicitors, 10a Earle Street, Parnell New Zealand

Registered address used from 12 Apr 2000 to 22 Aug 2000

Address #10: Offices Of Watsons, Barristers And Solicitors, 10a Earle Street, Parnell New Zealand

Physical address used from 23 Jun 1999 to 10 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Davies, Stephen John Rd 2
Piha
0772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bergseng, John Epsom
Auckland
1051
New Zealand
Individual Watson, Bradley James St Mary's Bay
Auckland, New Zealand
Directors

Stephen John Davies - Director

Appointment date: 11 Nov 2013

Address: Piha, 0772 New Zealand

Address used since 15 Jan 2021

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 31 May 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Oct 2015

Address: Newmarket, Auckland, 1052 New Zealand

Address used since 01 Jun 2019


John Bergseng - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 11 Nov 2013

Address: Epsom, Auckland, 1051 New Zealand

Address used since 03 Sep 2012


Bradley James Watson - Director (Inactive)

Appointment date: 22 Jun 1999

Termination date: 06 Sep 2007

Address: St Mary's Bay, Auckland, New Zealand,

Address used since 19 Aug 2003


John Bergseng - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 18 Dec 2006

Address: 26 Crummer Road, Grey Lynn, Auckland,

Address used since 31 Oct 2006

Nearby companies

C Level Developments Limited
1/19 Mauranui Avenue

Masen Pilkington Trustee Company Limited
19 Mauranui Avenue

Sandra Joy Trustee Limited
19 Mauranui Avenue

Makarora Limited
19 Mauranui Avenue

Owairaka Trustee Company Limited
19 Mauranui Avenue

Sj Trustee Limited
19 Mauranui Avenue