Par Communications Limited was launched on 08 Jun 2009 and issued an NZBN of 9429032229936. The registered LTD company has been supervised by 2 directors: Rudolf Paul Van Dam - an active director whose contract began on 08 Jun 2009,
Phylip Ferreira - an inactive director whose contract began on 08 Jun 2009 and was terminated on 15 Mar 2011.
According to the BizDb information (last updated on 07 Mar 2024), the company uses 5 addresess: 96 Anderson Road, Unit 10, Whakatu House, Hastings, 4180 (office address),
Po Box 8465, Havelock North, Havelock North, 4157 (postal address),
96 Anderson Road, Unit 10, Whakatu House, Hastings, 4180 (delivery address),
Whakatu House, 96 Anderson Road, Hastings, 4180 (registered address) among others.
Up until 25 Jul 2018, Par Communications Limited had been using 700 St Aubyn Street, Parkvale, Hastings as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 37 shares are held by 1 entity, namely:
Parsons, Georgina Mary (an individual) located at Parkvale, Hastings postcode 4122.
The 2nd group consists of 1 shareholder, holds 69.17% shares (exactly 83 shares) and includes
Van Dam, Rudolf Paul - located at Parkvale, Hastings. Par Communications Limited was classified as "Communications network construction and maintenance services" (ANZSIC E310980).
Other active addresses
Address #4: Po Box 8465, Havelock North, Havelock North, 4157 New Zealand
Postal address used from 24 Jul 2020
Principal place of activity
96 Anderson Road, Unit 10, Whakatu House, Hastings, 4180 New Zealand
Previous addresses
Address #1: 700 St Aubyn Street, Parkvale, Hastings, 4122 New Zealand
Registered address used from 06 Aug 2014 to 25 Jul 2018
Address #2: 96 Anderson Road, Rd 10 Whakatu, Hastings, 4180 New Zealand
Physical address used from 19 Aug 2013 to 06 Aug 2014
Address #3: 16 Brookvale Road, Havelock North New Zealand
Registered address used from 08 Jun 2009 to 06 Aug 2014
Address #4: 16 Brookvale Road, Havelock North New Zealand
Physical address used from 08 Jun 2009 to 19 Aug 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37 | |||
Individual | Parsons, Georgina Mary |
Parkvale Hastings 4122 New Zealand |
09 Aug 2013 - |
Shares Allocation #2 Number of Shares: 83 | |||
Individual | Van Dam, Rudolf Paul |
Parkvale Hastings 4122 New Zealand |
08 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferreira, Phylip |
Greanmeadows, Napier New Zealand |
08 Jun 2009 - 15 Mar 2011 |
Rudolf Paul Van Dam - Director
Appointment date: 08 Jun 2009
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 01 Jul 2014
Phylip Ferreira - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 15 Mar 2011
Address: Greanmeadows, Napier, New Zealand
Address used since 08 Jun 2009
Lee Family Property Limited
308 Princes Street
Value Auto Traders Limited
308 Princes Street
Interisland Consulting Limited
308 Princes Street
Bastel Trustees Limited
308 Princes Street
Coffee Biz Nz Limited
308 Princes Street
Banbury Cross Limited
308 Princes Street
Cable Path Limited
1b Ferguson Avenue
Inet New Zealand Limited
307a Windsor Avenue
Kiwitronics Limited
165 Tremaine Avenue
Network Tech Limited
1010 Heretaunga Street
Shadow Solutions Limited
78 Ford Road
Sublime Opportunities Limited
12 Victoria Avenue Palmerston