Shortcuts

Parakai Springs Complex Limited

Type: NZ Limited Company (Ltd)
9429038385896
NZBN
706006
Company Number
Registered
Company Status
Current address
150 Parkhurst Road
Parakai
Parakai 0830
New Zealand
Physical & registered & service address used since 24 Mar 2015

Parakai Springs Complex Limited was started on 01 Dec 1995 and issued a number of 9429038385896. The registered LTD company has been managed by 5 directors: Gary John Dunn - an active director whose contract began on 01 Dec 1995,
Dion Thomas Broxton-Tilson - an active director whose contract began on 26 Feb 2015,
Grant Adams - an active director whose contract began on 26 Feb 2015,
Glennys Elaine Adams - an inactive director whose contract began on 01 Dec 1995 and was terminated on 30 Mar 2015,
Gary Phillip Clatworthy - an inactive director whose contract began on 01 Dec 1995 and was terminated on 30 Jul 2010.
As stated in our database (last updated on 25 Mar 2024), this company registered 1 address: 150 Parkhurst Road, Parakai, Parakai, 0830 (category: physical, registered).
Up to 24 Mar 2015, Parakai Springs Complex Limited had been using 8 Newton Road, Oneroa, Waiheke Island as their registered address.
A total of 3000000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 1738000 shares are held by 1 entity, namely:
Jedi Investments Limited (an entity) located at Oneroa, Waiheke Island postcode 1081.
Then there is a group that consists of 1 shareholder, holds 30.8% shares (exactly 924000 shares) and includes
Dunn, Gary John - located at Ponsonby, Auckland.
The next share allotment (338000 shares, 11.27%) belongs to 1 entity, namely:
Broxton-Tilson, Dion Thomas, located at Helensville, Auckland (a director).

Addresses

Previous addresses

Address: 8 Newton Road, Oneroa, Waiheke Island, 1081 New Zealand

Registered & physical address used from 09 Aug 2010 to 24 Mar 2015

Address: 2/66 Bellevue Road, Mt Eden, Auckland New Zealand

Physical address used from 07 Jul 2002 to 09 Aug 2010

Address: 2/166 Dominion Road, Mt Eden, Auckland

Physical address used from 01 Dec 1995 to 07 Jul 2002

Address: 2/166 Dominion Road, Mt Eden, Auckland New Zealand

Registered address used from 01 Dec 1995 to 09 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1738000
Entity (NZ Limited Company) Jedi Investments Limited
Shareholder NZBN: 9429040482484
Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 924000
Individual Dunn, Gary John Ponsonby
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 338000
Director Broxton-tilson, Dion Thomas Helensville
Auckland
0800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Glennys Elaine Oneroa, Waiheke Island
Auckland
Individual Clatworthy, The Estate Of Gary Phillip Auckland
1142
New Zealand
Individual Adams, Grant Oneroa, Waiheke Island
Auckland
Individual Adams, Grant Parakai
Auckland
0830
New Zealand
Individual Adams, Grant Oneroa, Waiheke Island
Auckland
Directors

Gary John Dunn - Director

Appointment date: 01 Dec 1995

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Jul 2015


Dion Thomas Broxton-tilson - Director

Appointment date: 26 Feb 2015

Address: Helensville, Auckland, 0800 New Zealand

Address used since 26 Feb 2015


Grant Adams - Director

Appointment date: 26 Feb 2015

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 26 Feb 2015


Glennys Elaine Adams - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 30 Mar 2015

Address: Oneroa, Waiheke Island, Auckland, 1081 New Zealand

Address used since 01 Dec 1995


Gary Phillip Clatworthy - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 30 Jul 2010

Address: Parnell, Auckland,

Address used since 01 Dec 1995

Nearby companies

Triangle Road Automotive Limited
10 Raabia Close

Slims Takeaways Limited
137 Parkhurst Road

Fooddale Limited
137 Parkhurst Road

Liqour Baron Limited
167 Parkhurst Road

Parkhurst Corporation Limited.
167 Parkhurst Road

Gfs Bioprotect Limited
167 Parkhurst Road