Parisian Holdings Limited, a registered company, was incorporated on 16 May 1921. 9429040751610 is the business number it was issued. This company has been run by 9 directors: Richard John Crompton - an active director whose contract started on 24 Jul 2007,
Benjamin John Powles - an active director whose contract started on 14 Mar 2015,
Deborah Karen Caldwell - an active director whose contract started on 12 Feb 2021,
Lisa Thompson - an inactive director whose contract started on 20 Apr 2018 and was terminated on 29 May 2020,
John Graham Abdallah - an inactive director whose contract started on 12 Oct 1987 and was terminated on 15 Nov 2019.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 4 Poynton Terrace, Auckland Central, Auckland, 1010 (types include: registered, physical).
Parisian Holdings Limited had been using 4 Poynton Terrace, Auckland as their registered address up to 18 Aug 2010.
A total of 5000000 shares are allotted to 16 shareholders (13 groups). The first group is comprised of 90585 shares (1.81%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2733457 shares (54.67%). Finally there is the 3rd share allotment (101665 shares 2.03%) made up of 2 entities.
Previous address
Address #1: 4 Poynton Terrace, Auckland New Zealand
Registered address used from 17 Jun 1997 to 18 Aug 2010
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90585 | |||
Individual | Reed, Gregory David |
Albany Rd2 Auckland 0792 New Zealand |
16 May 1921 - |
Individual | Gregory David Reed |
Albany Rd2 Auckland 0792 New Zealand |
16 May 1921 - |
Shares Allocation #2 Number of Shares: 2733457 | |||
Other (Other) | Perpetual Trust Limited |
Auckland Central Auckland 1010 New Zealand |
26 Nov 2003 - |
Shares Allocation #3 Number of Shares: 101665 | |||
Individual | Richard John Crompton |
Grey Lynn Auckland 1021 New Zealand |
16 May 1921 - |
Individual | Crompton, Richard John |
Grey Lynn Auckland 1021 New Zealand |
16 May 1921 - |
Shares Allocation #4 Number of Shares: 90634 | |||
Individual | Reed, Virginia Margaret |
Dairy Flat Rd4 Albany 1331 New Zealand |
26 Nov 2003 - |
Shares Allocation #5 Number of Shares: 727055 | |||
Entity (NZ Limited Company) | Crompton Futures Limited Shareholder NZBN: 9429033299396 |
Takapuna Auckland 0622 New Zealand |
27 Nov 2007 - |
Shares Allocation #6 Number of Shares: 73043 | |||
Individual | Elizabeth Joan Crompton |
Orakei Auckland 1071 New Zealand |
16 May 1921 - |
Individual | Crompton, Elizabeth Joan |
Grey Lynn Auckland 1021 New Zealand |
16 May 1921 - |
Shares Allocation #7 Number of Shares: 90635 | |||
Individual | Wharfe, Catherine Elisabeth |
Mission Bay Auckland 1071 New Zealand |
26 Nov 2003 - |
Shares Allocation #8 Number of Shares: 30314 | |||
Individual | Reed, Stephen |
Sherwood Queensland 4075 Australia |
03 Aug 2016 - |
Shares Allocation #9 Number of Shares: 78720 | |||
Individual | Crompton, James Digby |
Greenhithe Auckland 0632 New Zealand |
29 Aug 2018 - |
Shares Allocation #10 Number of Shares: 78720 | |||
Individual | Corbett, Anne Elizabeth |
St Heliers Auckland 1071 New Zealand |
29 Aug 2018 - |
Shares Allocation #11 Number of Shares: 78720 | |||
Individual | Crompton, David Anthony |
Auckland Central 1010 New Zealand |
29 Aug 2018 - |
Shares Allocation #12 Number of Shares: 78720 | |||
Individual | Crompton, Peter Robert |
Kohimarama Auckland 1071 New Zealand |
29 Aug 2018 - |
Shares Allocation #13 Number of Shares: 747732 | |||
Other (Other) | The T & J Connor Family Trust |
Dunedin Central Dunedin 9016 New Zealand |
22 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reed, Donald Wreford |
Sh 22 Drury, South Auckland 1730 |
26 Nov 2003 - 16 Nov 2006 |
Individual | Connor, Jennifer Ann |
Karori Wellington |
16 May 1921 - 16 Nov 2006 |
Entity | Connor Trust Company Limited Shareholder NZBN: 9429035516408 Company Number: 1486973 |
Karori Wellington 6012 New Zealand |
27 Nov 2007 - 22 Nov 2018 |
Individual | Crompton, Robert Digby |
Orakei Auckland 1071 New Zealand |
16 May 1921 - 29 Aug 2018 |
Individual | Reed, David Joseph |
Sh 22 Drury, South Auckland 1730 New Zealand |
26 Nov 2003 - 03 Aug 2016 |
Entity | Connor Trust Company Limited Shareholder NZBN: 9429035516408 Company Number: 1486973 |
Karori Wellington 6012 New Zealand |
27 Nov 2007 - 22 Nov 2018 |
Individual | Jennifer Ann Connor |
Karori Wellington |
16 May 1921 - 16 Nov 2006 |
Individual | Loma Jocelyn Lines |
Sh 22 Drury, South Auckland 1730 New Zealand |
16 May 1921 - 01 Aug 2012 |
Individual | Robert Digby Crompton |
Orakei Auckland 1071 New Zealand |
16 May 1921 - 29 Aug 2018 |
Individual | Lines, Loma Jocelyn |
Sh 22 Drury, South Auckland 1730 New Zealand |
16 May 1921 - 01 Aug 2012 |
Individual | Crompton, I E |
Remuera Auckland |
26 Nov 2003 - 27 Jun 2010 |
Richard John Crompton - Director
Appointment date: 24 Jul 2007
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2016
Benjamin John Powles - Director
Appointment date: 14 Mar 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2019
Address: Belmont, Auckland, 0622 New Zealand
Address used since 14 Mar 2015
Deborah Karen Caldwell - Director
Appointment date: 12 Feb 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Feb 2021
Lisa Thompson - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 29 May 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Apr 2018
John Graham Abdallah - Director (Inactive)
Appointment date: 12 Oct 1987
Termination date: 15 Nov 2019
ASIC Name: Decmar Proprietary Limited
Address: South Yarra, Victoria 3141, 3141 Australia
Address used since 26 Nov 2003
Address: South Yarra, 3141 Australia
Robert Digby Crompton - Director (Inactive)
Appointment date: 12 Oct 1987
Termination date: 25 Nov 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Aug 2014
Maurice Phillip Tetley-jones - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 30 Jun 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Aug 2010
Russell Edmund Thomas - Director (Inactive)
Appointment date: 12 Oct 1987
Termination date: 01 Aug 2000
Address: Meadowbank, Auckland,
Address used since 12 Oct 1987
Keith Henry Parker - Director (Inactive)
Appointment date: 07 Aug 1987
Termination date: 26 Apr 1995
Address: St Heliers, Auckland,
Address used since 07 Aug 1987
Body Positive - New Zealand Incorporated
2/3 Poynton Terrace
Auckland Volunteer Fire Brigade Incorporated
2 Poynton Terrace
Roll Tape Productions Limited
3/3 Poynton Terrace
Positive Women Incorporated
1/3 Poynton Tce
Safka Limited
70 Pitt Street
Auckland Fringe Trust
11a Poynton Terrace