Shortcuts

Parke Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039314741
NZBN
437122
Company Number
Registered
Company Status
Current address
53-61 Whitaker Street
Te Aroha 3320
New Zealand
Physical address used since 30 Apr 2018
17 Rewi Street
Te Aroha
Te Aroha 3320
New Zealand
Registered & service address used since 06 May 2025

Parke Enterprises Limited, a registered company, was registered on 28 Jun 1989. 9429039314741 is the NZ business number it was issued. The company has been supervised by 5 directors: Joan Grace Kehely - an active director whose contract began on 11 Jul 1989,
Jason David Noel Kehely - an active director whose contract began on 28 Oct 2004,
Grahm Noel Kehely - an inactive director whose contract began on 11 Jul 1989 and was terminated on 12 Mar 2022,
Gwynneth Helen Parsons - an inactive director whose contract began on 11 Jul 1989 and was terminated on 18 Jun 1995,
Barry Morgan Parsons - an inactive director whose contract began on 11 Jul 1989 and was terminated on 15 Jun 1994.
Last updated on 07 Jun 2025, BizDb's database contains detailed information about 2 addresses this company registered, namely: 17 Rewi Street, Te Aroha, Te Aroha, 3320 (registered address),
17 Rewi Street, Te Aroha, Te Aroha, 3320 (service address),
53-61 Whitaker Street, Te Aroha, 3320 (physical address).
Parke Enterprises Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up until 06 May 2025.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Diprose Miller Trustees Limited (an entity) located at Te Aroha, Te Aroha postcode 3320,
Kehely, Jason David Noel (a director) located at Otumoetai, Tauranga postcode 3110,
Kehely, Joan Grace (an individual) located at Rd 3, Tauranga postcode 3173.

Addresses

Previous addresses

Address #1: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & service address used from 30 Apr 2018 to 06 May 2025

Address #2: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 16 Mar 2009 to 30 Apr 2018

Address #3: 131 Grange Road, Tauranga

Physical address used from 23 Mar 2004 to 16 Mar 2009

Address #4: C/o Mrs J.g.kehely, Burd Road, R D 3, Tauranga

Registered address used from 26 Feb 2001 to 16 Mar 2009

Address #5: Burd Road, R D 3, Tauranga

Physical address used from 17 Feb 1997 to 23 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Te Aroha
Te Aroha
3320
New Zealand
Director Kehely, Jason David Noel Otumoetai
Tauranga
3110
New Zealand
Individual Kehely, Joan Grace Rd 3
Tauranga
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kehely, Jason David Noel Otumoetai
Tauranga
3110
New Zealand
Individual Kehely, Grahm Noel Rd 3
Tauranga
3173
New Zealand
Individual Kehely, Grahm Noel Rd 3
Tauranga
3173
New Zealand
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Individual Kehely, Joan Grace Rd 3
Tauranga
3173
New Zealand
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Directors

Joan Grace Kehely - Director

Appointment date: 11 Jul 1989

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Jan 2013


Jason David Noel Kehely - Director

Appointment date: 28 Oct 2004

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 06 Mar 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Jul 2009


Grahm Noel Kehely - Director (Inactive)

Appointment date: 11 Jul 1989

Termination date: 12 Mar 2022

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Jan 2013


Gwynneth Helen Parsons - Director (Inactive)

Appointment date: 11 Jul 1989

Termination date: 18 Jun 1995

Address: Katikati,

Address used since 11 Jul 1989


Barry Morgan Parsons - Director (Inactive)

Appointment date: 11 Jul 1989

Termination date: 15 Jun 1994

Address: Katikati,

Address used since 11 Jul 1989

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Tractortech Matamata Limited
53-61 Whitaker Street