Shortcuts

T L Parker Limited

Type: NZ Limited Company (Ltd)
9429031895248
NZBN
132199
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

T L Parker Limited was started on 01 Jul 1970 and issued an NZ business identifier of 9429031895248. The registered LTD company has been run by 5 directors: William Roy Rowe - an active director whose contract began on 05 Apr 2023,
Neill Stanton Bailey - an active director whose contract began on 05 Apr 2023,
Garry Parker - an inactive director whose contract began on 15 Oct 2003 and was terminated on 05 Apr 2023,
Terence Leslie Parker - an inactive director whose contract began on 14 Aug 1989 and was terminated on 31 Mar 2015,
Catherine Mary Parker - an inactive director whose contract began on 20 Sep 1998 and was terminated on 11 Mar 2013.
According to our data (last updated on 26 Mar 2024), the company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 10 Nov 2021, T L Parker Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 67000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 67000 shares are held by 1 entity, namely:
Cse New Zealand Limited (an entity) located at Level 4, Bdo Centre, 4 Graham Street, Auckland postcode 1040.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 10 Nov 2021

Address: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 11 May 2016 to 04 Apr 2019

Address: Duns Limited, 100 Moorehouse Avenue, Christchurch, 8140 New Zealand

Registered & physical address used from 02 Apr 2015 to 11 May 2016

Address: Duns Limited, 28b Moorehouse Avenue, Christchurch, 8140 New Zealand

Registered & physical address used from 18 Nov 2013 to 02 Apr 2015

Address: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Oct 2012 to 18 Nov 2013

Address: Ager Riley & Cocks, Level 2 67 Victoria Street, Christchurch New Zealand

Registered & physical address used from 30 Jul 2001 to 04 Oct 2012

Address: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch

Registered & physical address used from 30 Jul 2001 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 67000

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 67000
Entity (NZ Limited Company) Cse New Zealand Limited
Shareholder NZBN: 9429040689715
Level 4, Bdo Centre
4 Graham Street, Auckland
1040
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Garry Terence Clifton
Christchurch
8081
New Zealand
Individual Parker, Garry Terence Clifton
Christchurch
8081
New Zealand
Individual Parker, Catherine Mary Tahunanui
Nelson
7011
New Zealand
Individual Parker, Terence Leslie Tahunanui
Nelson
7011
New Zealand
Directors

William Roy Rowe - Director

Appointment date: 05 Apr 2023

ASIC Name: Cse-global (australia) Pty Ltd

Address: Mount Claremont, Wa, 6010 Australia

Address used since 05 Apr 2023


Neill Stanton Bailey - Director

Appointment date: 05 Apr 2023

ASIC Name: Cse Crosscom Pty Ltd

Address: Shenton Park, Wa, 6008 Australia

Address used since 05 Apr 2023


Garry Parker - Director (Inactive)

Appointment date: 15 Oct 2003

Termination date: 05 Apr 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 31 Mar 2015


Terence Leslie Parker - Director (Inactive)

Appointment date: 14 Aug 1989

Termination date: 31 Mar 2015

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 20 Sep 2012


Catherine Mary Parker - Director (Inactive)

Appointment date: 20 Sep 1998

Termination date: 11 Mar 2013

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 20 Sep 2012