Parnell Agencies Limited was launched on 23 Dec 1960 and issued an NZBN of 9429040928432. The registered LTD company has been run by 6 directors: Jerome Raymond Fill - an active director whose contract started on 01 Oct 2008,
Sarah-Jane Gillies - an active director whose contract started on 01 Oct 2008,
Jay Stead - an inactive director whose contract started on 01 Oct 2008 and was terminated on 27 Jun 2019,
Paul Salisbury - an inactive director whose contract started on 01 Oct 2008 and was terminated on 15 Sep 2015,
Kevin William Hanlon - an inactive director whose contract started on 23 Aug 1990 and was terminated on 08 Jun 2010.
As stated in BizDb's information (last updated on 23 Apr 2024), this company uses 1 address: Unit 20, 30 Hudson Road, Warkworth, 0984 (category: registered, physical).
Up until 19 May 2021, Parnell Agencies Limited had been using 196 Middleton Road, Glenside, Wellington as their registered address.
BizDb found previous aliases used by this company: from 23 Dec 1960 to 24 Jun 1966 they were called Parnells Supply Centre Limited.
A total of 25000 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 24998 shares are held by 2 entities, namely:
Gillies, Sarah-Jane (an individual) located at Rd 6, Point Wells postcode 0986,
Fill, Jerome Raymond (an individual) located at Rd 6, Point Wells postcode 0986.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Gillies, Sarah-Jane - located at Rd 6, Point Wells.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Fill, Jerome Raymond, located at Rd 6, Point Wells (an individual).
Principal place of activity
196 Middleton Road, Glenside, Wellington, 6037 New Zealand
Previous addresses
Address #1: 196 Middleton Road, Glenside, Wellington, 6037 New Zealand
Registered & physical address used from 23 May 2018 to 19 May 2021
Address #2: Suite 4/5, Village Mall, Britannia Street, Petone, 5012 New Zealand
Registered address used from 29 Apr 2015 to 23 May 2018
Address #3: Suite 7, Village Mall, Britannia Street, Petone, 5012 New Zealand
Registered address used from 23 Jun 2011 to 29 Apr 2015
Address #4: Suite 7, Village Mall, Britannia Street, Petone, 5012 New Zealand
Physical address used from 23 Jun 2011 to 23 May 2018
Address #5: C/-malrey Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland New Zealand
Registered address used from 15 Jun 2010 to 23 Jun 2011
Address #6: C/-marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland New Zealand
Physical address used from 15 Jun 2010 to 23 Jun 2011
Address #7: 1st Floor, 37 Dragon Street, Grenada North, Wellington
Physical & registered address used from 09 Jul 2003 to 15 Jun 2010
Address #8: 29/6 Dragon Street, Grenada North, Wellington
Physical address used from 01 Jul 1997 to 09 Jul 2003
Address #9: C/o Mcintosh & Co, 82 Chester Street, Tawa, (p O Box 38-075 Petone)
Registered address used from 01 Jul 1997 to 09 Jul 2003
Address #10: 82 Chester Street, Tawa, Wellington
Registered address used from 20 May 1996 to 01 Jul 1997
Basic Financial info
Total number of Shares: 25000
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24998 | |||
Individual | Gillies, Sarah-jane |
Rd 6 Point Wells 0986 New Zealand |
23 Oct 2008 - |
Individual | Fill, Jerome Raymond |
Rd 6 Point Wells 0986 New Zealand |
23 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gillies, Sarah-jane |
Rd 6 Point Wells 0986 New Zealand |
01 Oct 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fill, Jerome Raymond |
Rd 6 Point Wells 0986 New Zealand |
01 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fill Gillies Investment Trust | 01 Oct 2008 - 01 Oct 2008 | |
Entity | G Beecroft & Associates Trustees Limited Shareholder NZBN: 9429034277966 Company Number: 1774913 |
23 Oct 2008 - 07 Nov 2014 | |
Entity | Kendons Scott Macdonald Limited Shareholder NZBN: 9429037089955 Company Number: 1098009 |
07 Nov 2014 - 15 Sep 2015 | |
Individual | Marley, Wilfred |
Newmarket Auckland 1023 New Zealand |
23 Oct 2008 - 22 Jun 2016 |
Individual | Salisbury, Paul |
Burnside Christchurch 8053 New Zealand |
01 Oct 2008 - 15 Sep 2015 |
Individual | Hanlon, Kevin William |
Khandallah Wellington |
23 Oct 2008 - 23 Oct 2008 |
Individual | Stead, Jay |
Mount Eden Auckland 1024 New Zealand |
22 Jun 2016 - 02 Nov 2021 |
Entity | Kendons Scott Macdonald Limited Shareholder NZBN: 9429037089955 Company Number: 1098009 |
07 Nov 2014 - 15 Sep 2015 | |
Other | Hanlon Family Trust | 10 Jul 2006 - 01 Oct 2008 | |
Individual | Hanlon, Kevin William |
Khandallah Wellington |
23 Dec 1960 - 10 Jul 2006 |
Individual | Barrett, Peter |
Novell House 89 The Terrace, Wellington |
23 Oct 2008 - 23 Oct 2008 |
Other | Null - Salisbury Family Trust | 01 Oct 2008 - 01 Oct 2008 | |
Other | Null - Fill Gillies Investment Trust | 01 Oct 2008 - 01 Oct 2008 | |
Other | Null - Hanlon Family Trust | 10 Jul 2006 - 01 Oct 2008 | |
Individual | Salisbury, Deborah |
Burnside Christchurch New Zealand |
23 Oct 2008 - 15 Sep 2015 |
Individual | Salisbury, Paul |
Burnside Christchurch 8053 |
23 Oct 2008 - 15 Sep 2015 |
Individual | Hanlon, Ann Constance |
Khandallah Wellington |
23 Oct 2008 - 23 Oct 2008 |
Other | Salisbury Family Trust | 01 Oct 2008 - 01 Oct 2008 | |
Entity | G Beecroft & Associates Trustees Limited Shareholder NZBN: 9429034277966 Company Number: 1774913 |
23 Oct 2008 - 07 Nov 2014 | |
Individual | Hanlon, Ann Constance |
Khandallah Wellington |
23 Dec 1960 - 10 Jul 2006 |
Jerome Raymond Fill - Director
Appointment date: 01 Oct 2008
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 11 May 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Jun 2010
Sarah-jane Gillies - Director
Appointment date: 01 Oct 2008
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 11 May 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Jun 2010
Jay Stead - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 27 Jun 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Jun 2010
Paul Salisbury - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 15 Sep 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Oct 2008
Kevin William Hanlon - Director (Inactive)
Appointment date: 23 Aug 1990
Termination date: 08 Jun 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Aug 1990
Ann Constance Hanlon - Director (Inactive)
Appointment date: 28 Aug 1990
Termination date: 01 Oct 2008
Address: Khandallah, Wellington,
Address used since 28 Aug 1990
Baran De Bordeaux Limited
Marley Loft
Marley Loft Limited
Marley Loft
Special Childrens Christmas Parties (n.z.) Limited
Marley Loft
Occupational Medicine (north Shore ) Limited
Marley Loft
Ad Zano Limited
Marley Loft
Ramsons Fashions Limited
Marley Loft