Shortcuts

Parakete Estate Limited

Type: NZ Limited Company (Ltd)
9429038596148
NZBN
650407
Company Number
Registered
Company Status
Current address
5 Aspinall Street
Wanaka
Wanaka 9305
New Zealand
Physical & service & registered address used since 19 Jul 2021

Parakete Estate Limited was started on 10 Oct 1994 and issued an NZBN of 9429038596148. This registered LTD company has been supervised by 4 directors: Emma Louise Herbert - an active director whose contract started on 10 Oct 1994,
Bruce Bradey-Robinson - an active director whose contract started on 22 Jun 2005,
Jane Carmichael - an inactive director whose contract started on 10 Oct 1994 and was terminated on 22 Jun 2005,
Susan Elizabeth Lyons - an inactive director whose contract started on 10 Oct 1994 and was terminated on 22 Jun 2005.
As stated in our information (updated on 03 Apr 2024), this company uses 1 address: 5 Aspinall Street, Wanaka, Wanaka, 9305 (types include: physical, service).
Up until 19 Jul 2021, Parakete Estate Limited had been using 41 Forest Heights, Wanaka as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 468 shares are held by 1 entity, namely:
Herbert, Emma Louise (an individual) located at Wanaka, Wanaka postcode 9305.
Then there is a group that consists of 1 shareholder, holds 53.2% shares (exactly 532 shares) and includes
Bradey-Robinson, Bruce - located at Port Charles, Coromandel.

Addresses

Previous addresses

Address: 41 Forest Heights, Wanaka, 9305 New Zealand

Registered & physical address used from 20 Jul 2020 to 19 Jul 2021

Address: 92 Lismore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 04 Aug 2016 to 20 Jul 2020

Address: 38 Studholme Road, Rd 2, Wanaka, 9382 New Zealand

Physical & registered address used from 08 Aug 2013 to 04 Aug 2016

Address: 27 Long Grass Place, Rd 2, Wanaka, 9382 New Zealand

Registered & physical address used from 03 Apr 2012 to 08 Aug 2013

Address: 22 Cobblers Lane, Riverhead 0820 New Zealand

Physical & registered address used from 07 Aug 2006 to 03 Apr 2012

Address: 22 Cobblers Lane, Riverhead, Auckland 1250

Registered & physical address used from 20 Jul 2005 to 07 Aug 2006

Address: C/-phil Anderson Associates, 12 Whangapoua Road, Coromandel

Registered & physical address used from 30 Apr 2005 to 20 Jul 2005

Address: 35 Wharf Road, Coromandel

Physical address used from 20 Feb 1998 to 30 Apr 2005

Address: 5b Sanford Street, Campbells Bay, Auckland 10

Registered address used from 20 Feb 1998 to 30 Apr 2005

Address: 5b Sanford Street, Campbells Bay, Auckland 10

Physical address used from 20 Feb 1998 to 20 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 468
Individual Herbert, Emma Louise Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 532
Individual Bradey-robinson, Bruce Port Charles
Coromandel

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandford, Jessie Wanda Torbay
Auckland 10
Individual Lyons, Susan Elizabeth Waterview
Auckland
Individual Harmsworth, Molly Tauranga
Individual Sandford, Alfred John Torbay
Auckland 10
Individual Herbert, Emma Louise Pt Charles
Auckland 10
Individual Denis, Charles Tegg Thames
Individual Pettitt, Alastiar James Thames
Individual Sandford, Colin Phillip Torbay
Auckland
Individual Carmichael, Jane Ohope
Individual Elmsly, David Charles Campbells Bay
Auckland 10
Directors

Emma Louise Herbert - Director

Appointment date: 10 Oct 1994

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 11 Jul 2021

Address: Port Charles, Coromandel, 3584 New Zealand

Address used since 22 Jul 2015


Bruce Bradey-robinson - Director

Appointment date: 22 Jun 2005

Address: Port Charles, Coromandel, 3584 New Zealand

Address used since 22 Jul 2015


Jane Carmichael - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 22 Jun 2005

Address: Ohope,

Address used since 15 Oct 2002


Susan Elizabeth Lyons - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 22 Jun 2005

Address: Te Atatu Peninsula, Auckland,

Address used since 30 Sep 2002

Nearby companies

Willgamin Limited
92 Lismore Street

Shift 4 Limited
92 Lismore Street

Upper Clutha Postal Services Limited
92 Lismore Street

Mt Aspiring Company Limited
Mount Aspiring

Clifton Creek Limited
Unit J, 37 Lakeside Road

Urlwin Associates Limited
Unit J, 37 Lakeside Road