Shortcuts

Parker Bridge (nz) Limited

Type: NZ Limited Company (Ltd)
9429038161612
NZBN
842475
Company Number
Registered
Company Status
Current address
Bdo Auckland
Level 4, 4 Graham Street
Auckland 1140
New Zealand
Physical & registered & service address used since 09 Jan 2017

Parker Bridge (Nz) Limited, a registered company, was registered on 24 Feb 1997. 9429038161612 is the NZ business number it was issued. The company has been supervised by 6 directors: Craig Hegan - an active director whose contract began on 01 May 1997,
Steven John Hamblin - an active director whose contract began on 18 Jan 1999,
Sarah Jane Lyons - an inactive director whose contract began on 18 Jan 1999 and was terminated on 04 Apr 2003,
Michael Walmsley - an inactive director whose contract began on 01 May 1997 and was terminated on 18 Jan 1999,
Janet Moran - an inactive director whose contract began on 01 May 1997 and was terminated on 18 Jan 1999.
Updated on 04 May 2024, BizDb's database contains detailed information about 1 address: Bdo Auckland, Level 4, 4 Graham Street, Auckland, 1140 (types include: physical, registered).
Parker Bridge (Nz) Limited had been using Bdo Auckland, Level 8, 120 Albert Street, Auckland as their physical address until 09 Jan 2017.
A total of 430100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 215050 shares (50 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 215050 shares (50 per cent).

Addresses

Previous addresses

Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 05 May 2010 to 09 Jan 2017

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 22 May 2003 to 05 May 2010

Address: Bdo Spicers, Level 13 Quay Tower, 29 Customs Street, Auckland

Registered address used from 14 Sep 2001 to 22 May 2003

Address: Bdo Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 14 Sep 2001 to 14 Sep 2001

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 14 Sep 2001 to 22 May 2003

Address: Bdo Auckland, Level 13 Quay Tower, 29 Customs Street, Auckland

Registered address used from 29 May 2001 to 14 Sep 2001

Address: 6th Floor, 120 Mayoral Drive, Auckland

Physical address used from 24 May 2001 to 14 Sep 2001

Address: C/- B D O Hogg Young, 13th Floor, Quay Tower, 29 Customs Street, Auckland

Registered address used from 30 May 2000 to 29 May 2001

Address: C/- B D O Hogg Young Cathie, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 25 May 2000 to 30 May 2000

Address: 6th Floor, 120 Mayoral Drive, Auckland

Registered address used from 11 Apr 2000 to 25 May 2000

Address: 6th Floor, 120 Mayoral Drive, Auckland

Registered address used from 30 May 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 430100

Annual return filing month: May

Financial report filing month: April

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 215050
Entity (NZ Limited Company) Milton Rose Limited
Shareholder NZBN: 9429035432647
Auckland
1140
New Zealand
Shares Allocation #2 Number of Shares: 215050
Individual Hegan, Craig Rd 4
Albany
0794
New Zealand
Individual Weil, Simon 66 Wyndham Street
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamblin, Steven John 170 Sukhumvit Rd, So123 Klongtoey
10110 Bangkok
Directors

Craig Hegan - Director

Appointment date: 01 May 1997

Address: Rd 4, Albany, 0794 New Zealand

Address used since 18 Dec 2015


Steven John Hamblin - Director

Appointment date: 18 Jan 1999

Address: Klongton-nua, Vadhana, Bangkok, 10110 Thailand

Address used since 02 May 2017


Sarah Jane Lyons - Director (Inactive)

Appointment date: 18 Jan 1999

Termination date: 04 Apr 2003

Address: Bloomsbury, London Wc1x 8lt, England,

Address used since 18 Jan 1999


Michael Walmsley - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 18 Jan 1999

Address: Codicote, Hertfordshire S G 4 8 Y D, England,

Address used since 01 May 1997


Janet Moran - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 18 Jan 1999

Address: Twickenham, Middlesex T W 1 4 L E, England,

Address used since 01 May 1997


Nigel Alexander Harrison - Director (Inactive)

Appointment date: 24 Feb 1997

Termination date: 01 May 1997

Address: Remuera, Auckland,

Address used since 24 Feb 1997

Nearby companies