Parkhall Trustee Limited, a registered company, was registered on 15 Jun 1998. 9429037826239 is the number it was issued. ""Unit trust operation (investment type, in predominantly financial assets)"" (business classification K624070) is how the company is classified. This company has been supervised by 3 directors: Richard Michael Parkinson - an active director whose contract started on 15 Jun 1998,
Christine Gay Parkinson - an active director whose contract started on 02 Jun 2009,
Peter Bruce Clark - an inactive director whose contract started on 15 Oct 2006 and was terminated on 01 Jun 2009.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 993 Sandspit Road, Sandspit, 0982 (category: office, physical).
Parkhall Trustee Limited had been using C/-Whitelaw Weber & Co, 3 Cobham Road, Kerikeri, Northland as their physical address until 09 Oct 2006.
Former names used by this company, as we found at BizDb, included: from 15 Oct 2006 to 02 Jun 2009 they were named Clarkpark Holdings Limited, from 15 Jun 1998 to 15 Oct 2006 they were named R M P Holdings Limited.
A single entity owns all company shares (exactly 50 shares) - Parkinson, Richard Michael - located at 0982, Sandspit 0982, Warkworth, Rodney District.
Principal place of activity
993 Sandspit Road, Rd 2, Sandspit, 0982 New Zealand
Previous addresses
Address #1: C/-whitelaw Weber & Co, 3 Cobham Road, Kerikeri, Northland
Physical & registered address used from 11 Mar 2005 to 09 Oct 2006
Address #2: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Physical & registered address used from 01 Jul 2003 to 11 Mar 2005
Address #3: Level 5, 38 Whitaker Place, Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 01 Jul 2003
Address #4: C/- Matthew Gilligan & Associates Ltd Ca, Level 6/135 Broadway, Newmarket, Auckland
Physical address used from 24 Dec 1999 to 01 Jul 2003
Address #5: Level 5, 38 Whitaker Place, Symonds Street, Auckland
Physical address used from 24 Dec 1999 to 24 Dec 1999
Address #6: Level 5, 38 Whitaker Place, Symonds Street, Auckland
Registered address used from 24 Dec 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Parkinson, Richard Michael |
Sandspit 0982 Warkworth, Rodney District 0982 New Zealand |
15 Jun 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkinson, Christine Gay |
Sandspit 0982 Rodney District New Zealand |
04 Jun 2009 - 27 Oct 2015 |
Individual | Parkinson, Christine Gay |
Sandspit 0982 New Zealand |
04 Jun 2009 - 27 Oct 2015 |
Individual | Parkinson, Christine Gay |
Sandspit 0982 Rodney District New Zealand |
04 Jun 2009 - 27 Oct 2015 |
Richard Michael Parkinson - Director
Appointment date: 15 Jun 1998
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 31 Oct 2009
Christine Gay Parkinson - Director
Appointment date: 02 Jun 2009
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 31 Oct 2009
Peter Bruce Clark - Director (Inactive)
Appointment date: 15 Oct 2006
Termination date: 01 Jun 2009
Address: Sandspit 0982, Rodney District,
Address used since 15 Oct 2006
Highest Quality Health And Fitness Products Limited
1262 Sandspit Rd
Sandspit Residents And Ratepayers Association Incorporated
Sandspit Motor Camp
Mackisack Contracting Limited
9 Brick Bay Drive
Norterra Rural Resources Limited
40 Kanuka Road
Deane Consultancy Limited
17 Kotare Place
Warkworth Gamefish Club Incorporated
1287 Sandspit Road
B Burke Trustee Limited
83 Thompson Road
Buddi Company Limited
52 Petrie Road
Kettle Trustee Limited
295 Wainui Road
Morrison Family Trustee Limited
33 Torea Road
S & W Trustee Company Limited
99 Old Kaipara Road
Shut In Limited
11 Matakana Valley Road Level 2