Parjag Properties Limited, a registered company, was started on 19 Feb 1997. 9429038149207 is the NZBN it was issued. This company has been supervised by 4 directors: Rachel Helen Rait - an active director whose contract started on 19 Feb 1997,
Peter Maurice Rait - an active director whose contract started on 19 Feb 1997,
Glenys June Towns - an inactive director whose contract started on 19 Feb 1997 and was terminated on 25 Oct 2007,
John Charles Towns - an inactive director whose contract started on 19 Feb 1997 and was terminated on 25 Oct 2007.
Updated on 05 May 2025, the BizDb data contains detailed information about 1 address: 1 Marchwood Grove, Richmond, Nelson, 7020 (types include: postal, office).
Parjag Properties Limited had been using 1 Marchwood Grove, Richmond, Nelson as their registered address until 26 Jun 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand
Postal & office & delivery address used from 08 Jun 2020
Principal place of activity
1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand
Previous addresses
Address #1: 1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand
Registered address used from 25 Jun 2015 to 26 Jun 2015
Address #2: 1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand
Physical address used from 25 Jun 2015 to 30 Jun 2015
Address #3: Savage & Savage, 217 Bridge Street, Nelson, 7010 New Zealand
Registered address used from 13 Dec 2012 to 25 Jun 2015
Address #4: Savage & Savage, 3 Montgomery Sq, Nelson New Zealand
Registered address used from 13 Jul 2009 to 13 Dec 2012
Address #5: 10 Merton Place, Tahuhani, Nelson New Zealand
Physical address used from 13 Jul 2009 to 25 Jun 2015
Address #6: West Yates & Partners, 72 Trafalgar Street, Nelson
Registered address used from 11 Apr 2000 to 13 Jul 2009
Address #7: West Yates & Partners, 72 Trafalgar Street, Nelson
Physical address used from 20 Feb 1997 to 13 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Rait, Rachel Helen |
Richmond Nelson New Zealand |
19 Feb 1997 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Rait, Peter Maurcie |
Richmond Nelson New Zealand |
19 Feb 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
13 Jul 2007 - 13 Jul 2007 | |
| Individual | Sutherland, John Gray |
Nelson |
19 Feb 1997 - 27 Jun 2010 |
| Individual | Hollyer, John Michael |
Nelson |
19 Feb 1997 - 27 Jun 2010 |
| Individual | Towns, John Charles |
Nelson |
19 Feb 1997 - 27 Jun 2010 |
| Individual | Towns, Glenys June |
Nelson |
19 Feb 1997 - 27 Jun 2010 |
| Entity | Fletcher Vautier Moore Trustees Limited Shareholder NZBN: 9429035766735 Company Number: 1398486 |
13 Jul 2007 - 13 Jul 2007 |
Rachel Helen Rait - Director
Appointment date: 19 Feb 1997
Address: Richmond, Nelson, 7020 New Zealand
Address used since 10 Jun 2005
Peter Maurice Rait - Director
Appointment date: 19 Feb 1997
Address: Richmond, Nelson, 7020 New Zealand
Address used since 10 Jun 2005
Glenys June Towns - Director (Inactive)
Appointment date: 19 Feb 1997
Termination date: 25 Oct 2007
Address: Nelson,
Address used since 21 Jun 2006
John Charles Towns - Director (Inactive)
Appointment date: 19 Feb 1997
Termination date: 25 Oct 2007
Address: Nelson,
Address used since 10 Jun 2005
Astra Investments Limited
2 Marchwood Grove
Copia Investments Limited
2 Marchwood Grove
G-force Properties Limited
2 Marchwood Grove
Aitken Apartments Limited
2 Marchwood Grove
Crehan Farm Investments Limited
12 Kareti Drive
Crehan Farming Partnership Limited
12 Kareti Drive