The Parasol Run Limited was launched on 10 May 2013 and issued a New Zealand Business Number of 9429030245266. This registered LTD company has been run by 7 directors: Carol Louise Chittock - an active director whose contract began on 10 May 2013,
Alice Stewart - an active director whose contract began on 27 Jun 2019,
Richard John Charles Stewart - an active director whose contract began on 27 Jun 2019,
Suzanne Margaret Stewart - an inactive director whose contract began on 10 May 2013 and was terminated on 28 Jun 2019,
Alan Clive Stewart - an inactive director whose contract began on 10 May 2013 and was terminated on 28 Jun 2019.
According to BizDb's data (updated on 03 Apr 2024), this company filed 1 address: 22 Traford Street, Gore, Gore, 9710 (type: physical, registered).
Up until 28 Apr 2016, The Parasol Run Limited had been using 3 Fairfield Street, Gore, Gore as their physical address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Stewart, Richard John Charles (a director) located at Rd 5, Tapanui postcode 9775,
Stewart, Alice (a director) located at Rd 5, Tapanui postcode 9775.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Stewart, Alice - located at Rd 5, Tapanui.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Stewart, Richard John Charles, located at Rd 5, Tapanui (a director).
Previous addresses
Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 05 Feb 2014 to 28 Apr 2016
Address: 69c Newcastle Street, Riversdale, 9776 New Zealand
Physical & registered address used from 10 May 2013 to 05 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Stewart, Richard John Charles |
Rd 5 Tapanui 9775 New Zealand |
28 Jun 2019 - |
Director | Stewart, Alice |
Rd 5 Tapanui 9775 New Zealand |
28 Jun 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stewart, Alice |
Rd 5 Tapanui 9775 New Zealand |
28 Jun 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Stewart, Richard John Charles |
Rd 5 Tapanui 9775 New Zealand |
28 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
Gore Gore 9710 New Zealand |
10 May 2013 - 28 Jun 2019 |
Individual | Chittock, Mark Harry |
Rd 2 Balclutha 9272 New Zealand |
10 May 2013 - 26 Jun 2018 |
Individual | Stewart, Alan Clive |
Rd 5 Gore 9775 New Zealand |
10 May 2013 - 28 Jun 2019 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
Gore Gore 9710 New Zealand |
10 May 2013 - 28 Jun 2019 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
Gore Gore 9710 New Zealand |
10 May 2013 - 28 Jun 2019 |
Individual | Stewart, Suzanne Margaret |
Rd 5 Gore 9775 New Zealand |
10 May 2013 - 28 Jun 2019 |
Individual | Chittock, Carol Louise |
Gore Gore 9710 New Zealand |
10 May 2013 - 06 Sep 2017 |
Individual | Quertier, Carol Louise |
Gore Gore 9710 New Zealand |
06 Sep 2017 - 08 Jun 2018 |
Individual | Stewart, Alan Clive |
Rd 5 Gore 9775 New Zealand |
10 May 2013 - 28 Jun 2019 |
Director | Carol Louise Chittock |
Gore Gore 9710 New Zealand |
10 May 2013 - 06 Sep 2017 |
Individual | Stewart, Alan Clive |
Rd 5 Gore 9775 New Zealand |
10 May 2013 - 28 Jun 2019 |
Individual | Stewart, Alan Clive |
Rd 5 Gore 9775 New Zealand |
10 May 2013 - 28 Jun 2019 |
Carol Louise Chittock - Director
Appointment date: 10 May 2013
Address: Gore, Gore, 9710 New Zealand
Address used since 20 Apr 2015
Alice Stewart - Director
Appointment date: 27 Jun 2019
Address: Rd 5, Tapanui, 9775 New Zealand
Address used since 19 Sep 2022
Address: Rd 5, Tapanui, 9775 New Zealand
Address used since 27 Jun 2019
Richard John Charles Stewart - Director
Appointment date: 27 Jun 2019
Address: Rd 5, Tapanui, 9775 New Zealand
Address used since 19 Sep 2022
Address: Rd 5, Tapanui, 9775 New Zealand
Address used since 27 Jun 2019
Suzanne Margaret Stewart - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 28 Jun 2019
Address: Rd 5, Gore, 9775 New Zealand
Address used since 30 Apr 2014
Alan Clive Stewart - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 28 Jun 2019
Address: Rd 5, Gore, 9775 New Zealand
Address used since 30 Apr 2014
Mark Harry Chittock - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 27 Jun 2018
Address: Rd 2, Balclutha, 9272 New Zealand
Address used since 30 Apr 2014
Carol Louise Quertier - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 06 Jun 2018
Address: Gore, Gore, 9710 New Zealand
Address used since 20 Apr 2015
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Slice Of Heaven Syndicate Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street