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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1738000 | |||
Entity (NZ Limited Company) | Jedi Investments Limited Shareholder NZBN: 9429040482484 |
Oneroa Waiheke Island 1081 New Zealand |
31 Mar 2018 - |
Shares Allocation #2 Number of Shares: 924000 | |||
Individual | Dunn, Gary John |
Ponsonby Auckland New Zealand |
01 Dec 1995 - |
Shares Allocation #3 Number of Shares: 338000 | |||
Director | Broxton-tilson, Dion Thomas |
Helensville Auckland 0800 New Zealand |
28 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Glennys Elaine |
Oneroa, Waiheke Island Auckland |
01 Dec 1995 - 28 Jul 2015 |
Individual | Clatworthy, The Estate Of Gary Phillip |
Auckland 1142 New Zealand |
01 Dec 1995 - 18 Jul 2012 |
Individual | Adams, Grant |
Oneroa, Waiheke Island Auckland |
01 Dec 1995 - 31 Mar 2020 |
Individual | Adams, Grant |
Parakai Auckland 0830 New Zealand |
02 Apr 2015 - 28 Jul 2015 |
Individual | Adams, Grant |
Oneroa, Waiheke Island Auckland |
01 Dec 1995 - 31 Mar 2020 |
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
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