Shortcuts

Parkin Plating Co Limited

Type: NZ Limited Company (Ltd)
9429040943114
NZBN
10126
Company Number
Registered
Company Status
Current address
14 Southampton Road
Miramar
Wellington 6022
New Zealand
Physical & service & registered address used since 23 Sep 2022

Parkin Plating Co Limited was launched on 02 Oct 1956 and issued an NZBN of 9429040943114. The registered LTD company has been supervised by 5 directors: Jill Lesley Parkin - an active director whose contract began on 06 Oct 2014,
Colin George Parkin - an inactive director whose contract began on 01 Jun 2012 and was terminated on 08 Oct 2014,
John Clement Parkin - an inactive director whose contract began on 01 Oct 1983 and was terminated on 01 Jun 2012,
Hilary Adele Parkin - an inactive director whose contract began on 01 Oct 1983 and was terminated on 01 Jun 2012,
Frank Lloyd Parkin - an inactive director whose contract began on 01 Oct 1983 and was terminated on 22 Apr 1993.
According to BizDb's information (last updated on 10 Apr 2024), the company filed 1 address: 14 Southampton Road, Miramar, Wellington, 6022 (types include: physical, service).
Up until 23 Sep 2022, Parkin Plating Co Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their registered address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Parkin, Jill Lesley (an individual) located at Seatoun, Wellington postcode 6022.

Addresses

Previous addresses

Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand

Registered & physical address used from 13 Jul 2018 to 23 Sep 2022

Address: C/o Price Waterhouse Centre, 11-17 Church Centre, Wellington

Registered address used from 13 Aug 1999 to 13 Aug 1999

Address: 113-119 The Terrace, Wellington New Zealand

Registered address used from 13 Aug 1999 to 13 Jul 2018

Address: 11-17 Church Street, Wellington

Physical address used from 26 Jun 1997 to 26 Jun 1997

Address: 113-119 The Terrace, Wellington New Zealand

Physical address used from 26 Jun 1997 to 13 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Parkin, Jill Lesley Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkin, Colin George Seatoun
Wellington
6022
New Zealand
Individual Parkin, John Clement Oriental Bay
Wellington
6011
New Zealand

Ultimate Holding Company

28 Jul 2015
Effective Date
Parkin Metal-moulding Co Limited
Name
Ltd
Type
3968
Ultimate Holding Company Number
NZ
Country of origin
Southampton Rd
Miramar
Wellington 3 New Zealand
Address
Directors

Jill Lesley Parkin - Director

Appointment date: 06 Oct 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 06 Oct 2014


Colin George Parkin - Director (Inactive)

Appointment date: 01 Jun 2012

Termination date: 08 Oct 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jun 2012


John Clement Parkin - Director (Inactive)

Appointment date: 01 Oct 1983

Termination date: 01 Jun 2012

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 16 Aug 2010


Hilary Adele Parkin - Director (Inactive)

Appointment date: 01 Oct 1983

Termination date: 01 Jun 2012

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 16 Aug 2010


Frank Lloyd Parkin - Director (Inactive)

Appointment date: 01 Oct 1983

Termination date: 22 Apr 1993

Address: Wellington,

Address used since 01 Oct 1983

Nearby companies

Pounamu It Systems Limited
Flat 4, 223 The Terrace

The Performance Arcade Trust
Suite 14e

Margaret Julian Architecture Limited
222g The Terrace

Jenner Spellman Limited
5/227 The Terrace

Kia Maia Home Trust Board
216 The Terrace

Linda Lee Limited
2 Allenby Terrace