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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Davies, Stephen John |
Rd 2 Piha 0772 New Zealand |
05 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bergseng, John |
Epsom Auckland 1051 New Zealand |
29 Aug 2007 - 05 Dec 2013 |
Individual | Watson, Bradley James |
St Mary's Bay Auckland, New Zealand |
22 Jun 1999 - 29 Aug 2007 |
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
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