Shortcuts

Parrs Products Limited

Type: NZ Limited Company (Ltd)
9429040716367
NZBN
52576
Company Number
Registered
Company Status
Current address
Building 3 106 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 22 Feb 2013

Parrs Products Limited was started on 31 May 1955 and issued an NZBN of 9429040716367. The registered LTD company has been supervised by 6 directors: Gregory Bruce Parr - an active director whose contract began on 08 Jun 1985,
Melissa Parr - an active director whose contract began on 27 Feb 2017,
Tamara Parr - an active director whose contract began on 27 Feb 2017,
Janet Anne Parr - an active director whose contract began on 27 Feb 2017,
Margaret Mina Violet Parr - an inactive director whose contract began on 08 Jun 1985 and was terminated on 01 Feb 2002.
As stated in our information (last updated on 01 Apr 2024), this company uses 1 address: Building 3 106 Bush Road, Rosedale, Auckland, 0632 (type: registered, physical).
Until 22 Feb 2013, Parrs Products Limited had been using Unit M, 40-42 Constellation Drive, Mairangi Bay as their physical address.
BizDb identified previous aliases used by this company: from 31 May 1955 to 30 Jul 1991 they were called Parrs New Zealand Souvenirs Ltd.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Parr, Janet Anne (an individual) located at Titirangi.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99000 shares) and includes
Parr, Gregory Bruce - located at Titirangi, Auckland.

Addresses

Previous addresses

Address: Unit M, 40-42 Constellation Drive, Mairangi Bay New Zealand

Physical & registered address used from 25 May 2007 to 22 Feb 2013

Address: C/- Herbert And Associates, Chartered, Accountants, Unit M, 40-42, Constellation Dr, Mairangi Bay

Physical & registered address used from 01 Jul 2003 to 25 May 2007

Address: 221 Shakespeare Road, Takapuna

Physical address used from 04 Aug 1997 to 01 Jul 2003

Address: Cox Arcus & Co, Third Floor, 35 Albert Street, Auckland

Registered address used from 08 Jul 1996 to 01 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Parr, Janet Anne Titirangi
Shares Allocation #2 Number of Shares: 99000
Individual Parr, Gregory Bruce Titirangi
Auckland
Directors

Gregory Bruce Parr - Director

Appointment date: 08 Jun 1985

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 08 Jun 1985

Address: Titirangi, Waitakere, Auckland, 0604 New Zealand

Address used since 04 Feb 2016


Melissa Parr - Director

Appointment date: 27 Feb 2017

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 27 Feb 2017


Tamara Parr - Director

Appointment date: 27 Feb 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Feb 2017


Janet Anne Parr - Director

Appointment date: 27 Feb 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Feb 2017


Margaret Mina Violet Parr - Director (Inactive)

Appointment date: 08 Jun 1985

Termination date: 01 Feb 2002

Address: Massey, Auckland,

Address used since 08 Jun 1985


Susan Margaret Harrison - Director (Inactive)

Appointment date: 08 Jun 1985

Termination date: 18 Jul 2000

Address: Massey, Auckland,

Address used since 08 Jun 1985

Nearby companies

Learning Planet Limited
106 Bush Road

Manly Radiology Limited
Building 3 106 Bush Rd

Manly Medical West Limited
Building 3 106 Bush Rd

Shoreca Investment Vehicle Limited
Building 3 106 Bush Road

Hff (2012) Limited
Building 3 106 Bush Road

Shearwater Construction Limited
Unit L Building 3 106 Bush Rd