Shortcuts

Parkers Business Solutions Limited

Type: NZ Limited Company (Ltd)
9429037731748
NZBN
931567
Company Number
Registered
Company Status
Current address
69 Scott Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical address used since 05 Jun 2015
82 Redwood Street
Redwoodtown
Blenheim 7201
New Zealand
Registered & service address used since 24 Nov 2022

Parkers Business Solutions Limited was launched on 19 Nov 1998 and issued a business number of 9429037731748. This registered LTD company has been run by 5 directors: Lynette May Dutt - an active director whose contract began on 01 Jan 2019,
Susheel Dutt - an inactive director whose contract began on 08 May 2007 and was terminated on 14 Apr 2021,
William Brian Parker - an inactive director whose contract began on 19 Nov 1998 and was terminated on 30 Jun 2016,
Hugh Alistair Robbie - an inactive director whose contract began on 08 May 2007 and was terminated on 30 Nov 2011,
David Anthony Boon - an inactive director whose contract began on 18 May 2007 and was terminated on 29 Jul 2009.
As stated in BizDb's information (updated on 23 Apr 2024), the company registered 1 address: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (category: registered, service).
Up until 05 Jun 2015, Parkers Business Solutions Limited had been using 1St Floor, 8 Scott Street, Blenheim as their registered address.
BizDb found more names used by the company: from 19 Nov 1998 to 11 Apr 2007 they were named Parkers Chartered Accountants Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lynette May Dutt (an other) located at Yelverton, Blenheim postcode 7201.

Addresses

Previous addresses

Address #1: 1st Floor, 8 Scott Street, Blenheim New Zealand

Registered address used from 13 Apr 2000 to 05 Jun 2015

Address #2: 1st Floor, 8 Scott Street, Blenheim

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: 1st Floor, 8 Scott Street, Blenheim New Zealand

Physical address used from 19 Nov 1998 to 05 Jun 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Lynette May Dutt Yelverton
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutton, Graham Charles Blenheim
Individual Sutton, Graham Charles Blenheim
Blenheim
7201
New Zealand
Individual Wain, Job John Witherlea
Blenheim
7201
New Zealand
Individual Parker, Elizabeth Anne Redwoodtown
Blenheim
7201
New Zealand
Individual Parker, William Brian Blenheim
7201
New Zealand
Individual Wain, Job John Witherlea
Blenheim
7201
New Zealand
Individual Dutt, Susheel Yelverton
Blenheim
7201
New Zealand
Individual Parker, Elizabeth Anne Blenheim
Directors

Lynette May Dutt - Director

Appointment date: 01 Jan 2019

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 01 Jan 2019


Susheel Dutt - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 14 Apr 2021

Address: Yelverton, Blenheim, 7201 New Zealand

Address used since 08 Jul 2009


William Brian Parker - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 30 Jun 2016

Address: Blenheim, 7201 New Zealand

Address used since 08 Jul 2015


Hugh Alistair Robbie - Director (Inactive)

Appointment date: 08 May 2007

Termination date: 30 Nov 2011

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 08 Jul 2009


David Anthony Boon - Director (Inactive)

Appointment date: 18 May 2007

Termination date: 29 Jul 2009

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 08 Jul 2009

Nearby companies