Parklands Trustee Services Limited was incorporated on 30 Oct 1973 and issued an NZBN of 9429031861380. This registered LTD company has been run by 4 directors: Stephen Terry Slade - an active director whose contract started on 09 Jun 2011,
Paul Bryan Jarman - an inactive director whose contract started on 25 Feb 1992 and was terminated on 09 Jun 2011,
Romeo Margaritis - an inactive director whose contract started on 25 Feb 1992 and was terminated on 31 Mar 1995,
Richard Michael Sprott - an inactive director whose contract started on 25 Feb 1992 and was terminated on 31 Mar 1995.
As stated in our information (updated on 14 Jun 2022), this company uses 1 address: 18 Chadbury Street, Parklands, Christchurch, 8083 (type: registered, physical).
Up until 14 Jun 2019, Parklands Trustee Services Limited had been using Shop 18 Parklands Mall, Cnr Queenspark Drive & Chadbury St, Christchurch as their registered address.
BizDb identified more names used by this company: from 30 Oct 1973 to 14 May 2001 they were called Loughnan Jarman Solicitors Nominee Company Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Stephen Slade (an individual) located at Sydenham, Christchurch postcode 8023. Parklands Trustee Services Limited has been categorised as "Business administrative service" (ANZSIC N729110).
Principal place of activity
18 Chadbury Street, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address: Shop 18 Parklands Mall, Cnr Queenspark Drive & Chadbury St, Christchurch New Zealand
Registered address used from 15 May 2001 to 14 Jun 2019
Address: Shop 18 Parklands Shopping Mall, Cnr Queenspark Drive & Cadbury Street, Christchurch New Zealand
Physical address used from 26 Jun 1997 to 14 Jun 2019
Address: 183 Hereford Street, Christchurch
Registered address used from 20 Feb 1996 to 15 May 2001
Address: 70 Gloucester Street, Christchurch
Registered address used from 23 Mar 1994 to 20 Feb 1996
Address: C/o Loughnan Burns & Co, 79-83 Hereford St, Christchurch
Registered address used from 16 Feb 1992 to 23 Mar 1994
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 25 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Stephen Terry Slade |
Sydenham Christchurch 8023 New Zealand |
05 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul Bryan Jarman |
Rd 5 Rangiora 7475 New Zealand |
30 Oct 1973 - 05 Aug 2011 |
Stephen Terry Slade - Director
Appointment date: 09 Jun 2011
Address: Christchurch, 8023 New Zealand
Address used since 01 Jun 2016
Paul Bryan Jarman - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 09 Jun 2011
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 08 Dec 2010
Romeo Margaritis - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 31 Mar 1995
Address: Christchurch,
Address used since 25 Feb 1992
Richard Michael Sprott - Director (Inactive)
Appointment date: 25 Feb 1992
Termination date: 31 Mar 1995
Address: Christchurch,
Address used since 25 Feb 1992
Pml Trustees (hughes) Limited
70 Queenspark Drive
Clean Makers Limited
Unitf 199 Marshland Road
Parklands Supermarket Limited
1/60 Queenspark Drive
Struan Renfrew Limited
1/60 Queenspark Drive
Viet Flair Delights Limited
Shop 8, 60 Queenspark Drive
Rock Systems Limited
Shop 1, 60 Queenspark Drive
Construction Design And Management Consultants Limited
45 Olivine Street
Law123 Limited
1 Whio Close
Mr Developments Limited
10 Papaumu Green
Pml Business Solutions Limited
237 Queenspark Drive
Soul Accounting Limited
82b Queenspark Drive
Working Wonders Limited
159 Bower Avenue