Shortcuts

Parkside Quarries Limited

Type: NZ Limited Company (Ltd)
9429039225054
NZBN
468398
Company Number
Registered
Company Status
Current address
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 22 Sep 2015

Parkside Quarries Limited, a registered company, was registered on 08 May 1990. 9429039225054 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Shane Toa King - an active director whose contract started on 15 Jul 2014,
Judy Katherine Mitchell - an active director whose contract started on 13 Dec 2016,
Joseph Birnie Mitchell - an inactive director whose contract started on 08 May 1990 and was terminated on 31 Dec 2021,
Robert Stanley Wilson - an inactive director whose contract started on 09 Nov 1993 and was terminated on 31 Mar 2018,
Stephen John Grant - an inactive director whose contract started on 15 Jul 2014 and was terminated on 31 Mar 2018.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (category: registered, physical).
Parkside Quarries Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address up to 22 Sep 2015.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group includes 9880 shares (98.8 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 110 shares (1.1 per cent). Lastly the next share allotment (10 shares 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 09 Mar 2015 to 22 Sep 2015

Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 12 Aug 2014 to 09 Mar 2015

Address: 10 Wear Street, Oamaru 9400 New Zealand

Registered & physical address used from 18 Jun 2010 to 12 Aug 2014

Address: Mckenzie Craik Ltd, 120 Thames Street, Oamaru

Physical & registered address used from 03 Sep 2008 to 18 Jun 2010

Address: Mckenzie Chartered Accountants Ltd, 120 Thames Street, Oamaru

Registered & physical address used from 07 May 2004 to 03 Sep 2008

Address: 1st Floor, 18 Woollcombe Street, Timaru

Physical address used from 16 Mar 1998 to 07 May 2004

Address: C/-a.j.wood, Abacus House, 102 Thames Street, Oamaru

Registered address used from 16 Mar 1998 to 07 May 2004

Address: C/- A J Wood, Abacus House, 102 Thames Street, Oamaru

Physical address used from 16 Mar 1998 to 16 Mar 1998

Address: -

Physical address used from 21 Feb 1992 to 16 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9880
Entity (NZ Limited Company) Gca Legal Trustee 2010 Limited
Shareholder NZBN: 9429031673792
Dunedin
9016
New Zealand
Director King, Shane Toa Rd 5d
Oamaru
9492
New Zealand
Individual Mitchell, Judy Katherine Rd 5d
Oamaru
9492
New Zealand
Shares Allocation #2 Number of Shares: 110
Individual Wilson, Robert Stanley Weston
Oamaru
Shares Allocation #3 Number of Shares: 10
Individual Mitchell, Joseph B 5 D R D
Oamaru

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Joseph Birnie 5 D R D
Oamaru
Entity Gca Legal Trustee 2014 Limited
Shareholder NZBN: 9429041069318
Company Number: 4917040
Dunedin
9016
New Zealand
Individual Mitchell, Joseph Birnie 5 D R D
Oamaru
Entity Gca Legal Trustee 2014 Limited
Shareholder NZBN: 9429041069318
Company Number: 4917040
Individual Wilson, Robert Stanley Weston
Oamaru
Entity Parkside Limestone Limited
Shareholder NZBN: 9429034272480
Company Number: 1776562
Individual Mitchell, Joseph Birnie 5 D R D
Oamaru
Entity Parkside Limestone Limited
Shareholder NZBN: 9429034272480
Company Number: 1776562
Individual Mitchell, Mary Isobel 5 D R D
Oamaru
Individual Mckenzie, Fraser Gordon Rd 1d
Oamaru
9492
New Zealand
Directors

Shane Toa King - Director

Appointment date: 15 Jul 2014

Address: Rd 5d, Oamaru, 9492 New Zealand

Address used since 15 Jul 2014


Judy Katherine Mitchell - Director

Appointment date: 13 Dec 2016

Address: Rd 5d, Oamaru, 9492 New Zealand

Address used since 13 Dec 2016


Joseph Birnie Mitchell - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 31 Dec 2021

Address: 5 D R D, Oamaru, 9492 New Zealand

Address used since 20 Aug 2015


Robert Stanley Wilson - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 31 Mar 2018

Address: Weston, Oamaru, 9492 New Zealand

Address used since 20 Aug 2015


Stephen John Grant - Director (Inactive)

Appointment date: 15 Jul 2014

Termination date: 31 Mar 2018

Address: Mosgiel, Mosgiel, 9092 New Zealand

Address used since 18 Mar 2016

Nearby companies

Cloverbee Limited
16 Wear Street

Ramesh And Roshan Limited
16 Wear Street

Rauceby Farm Limited
16 Wear Street

Bugden Farming Limited
16 Wear Street

Andrew Bulk Contracting Limited
16 Wear Street

Mcwilliam Farming Limited
16 Wear Street