Shortcuts

Parkwood Management Limited

Type: NZ Limited Company (Ltd)
9429037829674
NZBN
911217
Company Number
Registered
Company Status
Current address
Office 20, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 26 Oct 2022

Parkwood Management Limited, a registered company, was started on 06 Jul 1998. 9429037829674 is the NZ business number it was issued. This company has been supervised by 4 directors: James Albert Carmichael - an active director whose contract started on 21 Nov 2016,
George William Green - an inactive director whose contract started on 31 Aug 2000 and was terminated on 20 Sep 2019,
John Colin Sewell - an inactive director whose contract started on 06 Jul 1998 and was terminated on 21 Nov 2016,
Hilary James Macleod - an inactive director whose contract started on 06 Jul 1998 and was terminated on 31 Aug 2000.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Office 20, 6 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Parkwood Management Limited had been using 47 Mandeville Street, Riccarton, Christchurch as their physical address until 26 Oct 2022.
One entity owns all company shares (exactly 1 share) - Body Corporate 162274 - located at 8024, 27 George Street, Auckland.

Addresses

Previous addresses

Address: 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 09 Aug 2017 to 26 Oct 2022

Address: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Mar 2012 to 09 Aug 2017

Address: Suit 3, 21 Leslie Hills Drive, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Jul 2011 to 13 Mar 2012

Address: Level 4, Warren House, 84 Gloucester Street, Christchurch 8013 New Zealand

Physical & registered address used from 21 Apr 2008 to 13 Jul 2011

Address: Level 8, 86 Gloucester Street, Christchurch

Registered & physical address used from 31 Jul 2006 to 21 Apr 2008

Address: Level 8, Cardinal House, Cnr Oxford Tce, & Gloucester St, Christchurch

Physical address used from 23 Nov 2001 to 31 Jul 2006

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Physical address used from 23 Nov 2001 to 23 Nov 2001

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 23 Nov 2001 to 31 Jul 2006

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered & physical address used from 08 Aug 2001 to 23 Nov 2001

Address: Level 8, Cardinal House, Corner Oxford Terrace & Gloucester Stree, Christchurch

Registered & physical address used from 20 Jul 2001 to 08 Aug 2001

Address: Level 8, Cardinal House, Corner Oxford Terrace & Gloucester Stree, Christchurch

Registered address used from 12 Apr 2000 to 20 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Body Corporate 162274 27 George Street
Auckland

New Zealand
Directors

James Albert Carmichael - Director

Appointment date: 21 Nov 2016

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 21 Nov 2016


George William Green - Director (Inactive)

Appointment date: 31 Aug 2000

Termination date: 20 Sep 2019

Address: 27 George St, Auckland, 1023 New Zealand

Address used since 31 Jul 2015


John Colin Sewell - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 21 Nov 2016

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 08 Jul 2014


Hilary James Macleod - Director (Inactive)

Appointment date: 06 Jul 1998

Termination date: 31 Aug 2000

Address: 27 George Street, Auckland,

Address used since 06 Jul 1998

Nearby companies

Idetail Proprietary Limited
4/47 Mandeville Street

Romac Trustees Limited
47 Mandeville Street

Primus Holdings Limited
47 Mandeville Street

Thaddeaus Ulysses Limited
47 Mandeville Street

Romac Archives Limited
47 Mandeville Street

The Bishop Selwyn Management Limited
47 Mandeville Street