Parks Garage Limited was registered on 22 Dec 1994 and issued a number of 9429038520358. This registered LTD company has been managed by 2 directors: Robert Wilson Gerring - an active director whose contract started on 22 Dec 1994,
Ruth Margaret Gerring - an inactive director whose contract started on 22 Dec 1994 and was terminated on 07 Aug 2007.
According to BizDb's database (updated on 23 May 2025), the company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Until 31 Mar 2017, Parks Garage Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Parks Holdings Limited (an entity) located at 123 Victoria Street, Christchurch Central postcode 8013.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Oct 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Apr 2015 to 18 Oct 2016
Address: 81 Whiteleigh Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Dec 2013 to 10 Apr 2015
Address: 95 Ferry Road, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Nov 2010 to 04 Dec 2013
Address: Diane Watts Limited, 42 Farnswood Place, Redwood, Christchurch 8051 New Zealand
Physical & registered address used from 21 Oct 2009 to 23 Nov 2010
Address: Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch
Physical address used from 19 Jun 2000 to 21 Oct 2009
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch
Registered address used from 19 Jun 2000 to 21 Oct 2009
Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch
Registered address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey Butchard, Fourth Floor, 291 Madras Street, Christchurch
Physical address used from 03 Sep 1999 to 19 Jun 2000
Address: Mackay Bailey, Fourth Floor, 291 Madras Street, Christchurch
Registered address used from 18 Apr 1997 to 03 Sep 1999
Address: Mackay Bailey, Fourth Floor, 291 Madras Street, Christchurch
Physical address used from 22 Dec 1994 to 03 Sep 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Parks Holdings Limited Shareholder NZBN: 9429051954789 |
123 Victoria Street Christchurch Central 8013 New Zealand |
17 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gerring, Robert Wilson |
Cracroft Christchurch 8025 New Zealand |
22 Dec 1994 - 17 Dec 2024 |
| Individual | Gerring, Ruth Margaret |
Cracroft Christchurch 8025 New Zealand |
06 May 2016 - 17 Dec 2024 |
| Individual | Gerring, Ruth Margaret |
Cracroft Christchurch 8025 New Zealand |
06 May 2016 - 17 Dec 2024 |
| Individual | Gerring, Ruth Margaret |
Cracroft Christchurch 8025 New Zealand |
22 Dec 1994 - 17 Dec 2024 |
| Director | Gerring, Robert Wilson |
Cracroft Christchurch 8025 New Zealand |
06 May 2016 - 17 Dec 2024 |
| Director | Gerring, Robert Wilson |
Cracroft Christchurch 8025 New Zealand |
06 May 2016 - 17 Dec 2024 |
| Entity | Moncks Spur Trustees Limited Shareholder NZBN: 9429041024157 Company Number: 4838239 |
33 Cathedral Square Christchurch 8011 New Zealand |
06 May 2016 - 17 Dec 2024 |
Robert Wilson Gerring - Director
Appointment date: 22 Dec 1994
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 09 Sep 2015
Ruth Margaret Gerring - Director (Inactive)
Appointment date: 22 Dec 1994
Termination date: 07 Aug 2007
Address: Redwood, Christchurch,
Address used since 02 Nov 2004
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street