Shortcuts

Parkside Media Limited

Type: NZ Limited Company (Ltd)
9429039137852
NZBN
498432
Company Number
Registered
Company Status
060665060
GST Number
No Abn Number
Australian Business Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
J541205
Industry classification code
Magazine Publishing (excluding Printing)
Industry classification description
Current address
Level 2, 65 Upper Queen Street
Eden Terrace
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Apr 2018
Po Box 46020
Herne Bay
Auckland 1147
New Zealand
Postal address used since 14 May 2020
Level 2, 65 Upper Queen Street
Eden Terrace
Auckland 1010
New Zealand
Office address used since 14 May 2020

Parkside Media Limited was incorporated on 02 Apr 1991 and issued an NZ business identifier of 9429039137852. The registered LTD company has been supervised by 3 directors: Gregory Hugh Vincent - an active director whose contract began on 02 Apr 1991,
Michael Anthony White - an active director whose contract began on 29 Mar 2021,
Carolyn Amanda Vincent - an inactive director whose contract began on 02 Apr 1991 and was terminated on 12 Sep 1996.
As stated in our data (last updated on 03 Apr 2024), the company uses 1 address: 28 Wallace Street, Herne Bay, Auckland, 1147 (category: service, postal).
Until 18 Apr 2018, Parkside Media Limited had been using 254 Richmond Road, Grey Lynn, Auckland as their registered address.
BizDb identified more names used by the company: from 02 Apr 1991 to 04 Sep 2002 they were named Parkside Publishing Limited.
A total of 600 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 299 shares are held by 3 entities, namely:
Ems & Sees Trustee Limited (an entity) located at Sunnyhills, Auckland postcode 2010,
White, Melissa Swee Ting (an individual) located at Sunnyhills, Auckland postcode 2010,
White, Michael Anthony (an individual) located at Sunnyhills, Auckland postcode 2010.
The second group consists of 2 shareholders, holds 49.83% shares (exactly 299 shares) and includes
Cb Trustees 2012 Limited - located at Newmarket, Auckland, Null,
Vincent, Gregory Hugh - located at Herne Bay, Auckland.
The 3rd share allotment (1 share, 0.17%) belongs to 1 entity, namely:
White, Michael Anthony, located at Sunnyhills, Auckland (an individual). Parkside Media Limited was classified as "Internet publishing and broadcasting" (business classification J570010).

Addresses

Other active addresses

Address #4: 28 Wallace Street, Herne Bay, Auckland, 1147 New Zealand

Service address used from 13 Mar 2024

Principal place of activity

Level 2, 65 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand


Previous addresses

Address #1: 254 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 02 Nov 2012 to 18 Apr 2018

Address #2: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Sep 2010 to 02 Nov 2012

Address #3: C/-cockcroft Ats Limited, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand

Physical & registered address used from 25 Jul 2008 to 22 Sep 2010

Address #4: C/- Richard Herbert & Associates Limited, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 26 Feb 2001 to 25 Jul 2008

Address #5: Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 26 Feb 2001 to 26 Feb 2001

Address #6: Richard Herbert & Associates Ltd, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 26 Feb 2001 to 25 Jul 2008

Address #7: 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical & registered address used from 14 Mar 2000 to 26 Feb 2001

Address #8: 369 Queen Street, Auckland

Registered address used from 27 Jan 1994 to 14 Mar 2000

Address #9: -

Physical address used from 21 Feb 1992 to 14 Mar 2000

Contact info
64 9 3601480
26 Mar 2019 Phone
jorton@parkside.co.nz
Email
karen.grimmond@parkside.co.nz
15 Nov 2021 Email
accounts@parkside.co.nz
15 Nov 2021 nzbn-reserved-invoice-email-address-purpose
http://www.parksidemedia.co.nz/
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: March

Annual return last filed: 10 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 299
Entity (NZ Limited Company) Ems & Sees Trustee Limited
Shareholder NZBN: 9429049393156
Sunnyhills
Auckland
2010
New Zealand
Individual White, Melissa Swee Ting Sunnyhills
Auckland
2010
New Zealand
Individual White, Michael Anthony Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 299
Entity (NZ Limited Company) Cb Trustees 2012 Limited
Shareholder NZBN: 9429031708630
Newmarket
Auckland
Null
New Zealand
Individual Vincent, Gregory Hugh Herne Bay
Auckland
1101
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual White, Michael Anthony Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Vincent, Gregory Hugh Herne Bay
Auckland
1101
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cb Trustees 2020 Limited
Shareholder NZBN: 9429047923836
Company Number: 7880056
Entity Cb Trustees 2020 Limited
Shareholder NZBN: 9429047923836
Company Number: 7880056
Newmarket
Auckland
1023
New Zealand
Entity Provident Trustee Services Limited
Shareholder NZBN: 9429037498443
Company Number: 976052
Individual Herbert, Richard Wallace R D 3
Coatesville, Auckland
Other Null - Provident Trustee Services
Entity Provident Trustee Services Limited
Shareholder NZBN: 9429037498443
Company Number: 976052
Other Provident Trustee Services
Directors

Gregory Hugh Vincent - Director

Appointment date: 02 Apr 1991

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 09 Dec 2004


Michael Anthony White - Director

Appointment date: 29 Mar 2021

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 29 Mar 2021


Carolyn Amanda Vincent - Director (Inactive)

Appointment date: 02 Apr 1991

Termination date: 12 Sep 1996

Address: Herne Bay, Auckland,

Address used since 02 Apr 1991

Nearby companies

Jpresources Limited
Level 1 3/322 New North Road

Triplics Limited
Level 1, 221 Symonds Street

Notable Pictures Limited
Level 1 3/322 New North Road

Avanza Limited
Level 3, 143 Newton Road

North View Properties Limited
Level 1, 60-64 Upper Queen Street

Hollier Construction Limited
Level 1, 60-64 Upper Queen Street

Similar companies

Ahaunei Limited
54a Virginia Avenue

Flicks Limited
60 Khyber Pass Road

Freeview Limited
3 Flower Street

Gather&hunt Limited
20a Minnie Street

Licensed Media Limited
Level 1, Newcall Tower

School Road Publishing Limited
Suite 3, Level 4, 30 St Benedicts St,