Parkelane Property and Investments Limited was registered on 16 May 2016 and issued an NZ business identifier of 9429042353256. The registered LTD company has been run by 3 directors: Jonathan David Parkes - an active director whose contract started on 16 May 2016,
Christopher Foster Bird - an active director whose contract started on 16 May 2016,
James Robert Galloway - an active director whose contract started on 17 Jul 2020.
According to BizDb's data (last updated on 22 Feb 2024), this company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, service).
Until 29 May 2017, Parkelane Property and Investments Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
BizDb found other names for this company: from 04 May 2016 to 13 Aug 2020 they were named Parkelane 2016 Limited.
A total of 5000 shares are allotted to 6 groups (11 shareholders in total). As far as the first group is concerned, 1100 shares are held by 1 entity, namely:
Parkes, Ashley Robert (an individual) located at Rd 11, Rakaia postcode 7781.
Another group consists of 3 shareholders, holds 17 per cent shares (exactly 850 shares) and includes
Bird, Alistair Keith - located at Rd 1, Oxford,
Bird, Gavin James - located at Churton Park, Wellington,
Bird, Christopher Foster - located at Rd 1, Picton.
The next share allocation (1300 shares, 26%) belongs to 1 entity, namely:
Parkes, Rodney Stuart, located at Tuamarina, Blenheim (an individual). Parkelane Property and Investments Limited has been classified as "Rental of commercial property" (business classification L671250).
Previous address
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 16 May 2016 to 29 May 2017
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Individual | Parkes, Ashley Robert |
Rd 11 Rakaia 7781 New Zealand |
28 Nov 2022 - |
Shares Allocation #2 Number of Shares: 850 | |||
Individual | Bird, Alistair Keith |
Rd 1 Oxford 7495 New Zealand |
03 Jul 2020 - |
Individual | Bird, Gavin James |
Churton Park Wellington 6037 New Zealand |
03 Jul 2020 - |
Individual | Bird, Christopher Foster |
Rd 1 Picton 7281 New Zealand |
16 May 2016 - |
Shares Allocation #3 Number of Shares: 1300 | |||
Individual | Parkes, Rodney Stuart |
Tuamarina Blenheim 7273 New Zealand |
16 May 2016 - |
Shares Allocation #4 Number of Shares: 750 | |||
Individual | Parkes, Jonathan David |
Richmond Richmond 7020 New Zealand |
16 May 2016 - |
Individual | Parkes, Rodney Stuart |
Tuamarina Blenheim 7273 New Zealand |
16 May 2016 - |
Individual | Parkes, Vivienne Jean |
Rd 1 Richmond 7081 New Zealand |
16 May 2016 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Galloway, James Robert |
Burleigh Blenheim 7201 New Zealand |
16 May 2016 - |
Individual | Galloway, Joanna Nicole |
Burleigh Blenheim 7201 New Zealand |
16 May 2016 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | O'donnell, Kim Tainui |
Picton Picton 7220 New Zealand |
16 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkes, Sharon Isabel |
Rd 1 Picton 7281 New Zealand |
16 May 2016 - 28 Nov 2022 |
Individual | Bird, Roger John |
Rd 7 Feilding 4777 New Zealand |
16 May 2016 - 03 Jul 2020 |
Individual | Evans, Lloyd |
Feilding 4702 New Zealand |
16 May 2016 - 03 Jul 2020 |
Jonathan David Parkes - Director
Appointment date: 16 May 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 May 2019
Address: Hope, Richmond, 7081 New Zealand
Address used since 16 May 2016
Christopher Foster Bird - Director
Appointment date: 16 May 2016
Address: Rd 1, Picton, 7281 New Zealand
Address used since 31 Jan 2017
James Robert Galloway - Director
Appointment date: 17 Jul 2020
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 07 Jul 2021
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 17 Jul 2020
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Andebrook Farming Limited
2 Alfred Street
Glengyle Holdings Limited
2 Alfred Street
Madina Group Limited
2 Alfred Street
Mcintosh Investments Limited
2 Alfred Street
Mckay Simpson Properties Limited
2 Alfred Street
The Ben Morven Homestead Limited
2 Alfred Street