Partare Limited, a registered company, was registered on 18 Feb 2010. 9429031658720 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Geoffrey Peter Cone - an active director whose contract started on 06 Dec 2013,
Claire Judith Cooke - an active director whose contract started on 25 Jul 2022,
Claudia Shan - an inactive director whose contract started on 25 Jul 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 22 Mar 2016 and was terminated on 25 Jul 2022,
Karen Anne Marshall - an inactive director whose contract started on 06 Dec 2013 and was terminated on 01 May 2014.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Partare Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address until 15 Jun 2020.
Other names for the company, as we found at BizDb, included: from 18 Feb 2010 to 26 Nov 2011 they were named Spidu Limited.
One entity controls all company shares (exactly 10000 shares) - New Zealand Trust Corporation Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Nov 2015 to 15 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Aug 2014 to 23 Nov 2015
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 13 Mar 2014 to 14 Aug 2014
Address: Suite 3, 9-11 Clarence Street, Devonport, Auckland, 0624 New Zealand
Registered address used from 12 Sep 2013 to 13 Mar 2014
Address: Suite 3, 9-11 Clarence Street, Devonport, Auckland, 0624 New Zealand
Physical address used from 12 Sep 2013 to 14 Aug 2014
Address: 60 Tinakori Road, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 18 Feb 2010 to 12 Sep 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | New Zealand Trust Corporation Limited Shareholder NZBN: 9429036542000 |
Auckland Central Auckland 1010 New Zealand |
14 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nzt Equity Limited Shareholder NZBN: 9429037044152 Company Number: 1108616 |
18 Feb 2010 - 28 Aug 2013 | |
Entity | Lfg Trustee Limited Shareholder NZBN: 9429030460126 Company Number: 4084718 |
Auckland Central Auckland 1010 New Zealand |
05 Feb 2015 - 14 Sep 2017 |
Entity | Lfg Trustee Limited Shareholder NZBN: 9429030460126 Company Number: 4084718 |
05 Feb 2015 - 14 Sep 2017 | |
Other | Galorfin Investment S.a. |
Ruta 8km.17.500, Zonamerica Montevideo Uruguay |
14 Sep 2017 - 14 Feb 2019 |
Entity | New Zealand Trust Nominees Limited Shareholder NZBN: 9429037044152 Company Number: 1108616 |
18 Feb 2010 - 28 Aug 2013 | |
Individual | Klevstul, Martin Peter |
Devonport Auckland 0624 New Zealand |
28 Aug 2013 - 06 Dec 2013 |
Director | Cone, Geoffrey Peter |
Br Balneario Santa Monica, Loc La Barra Maldonado Uruguay |
06 Dec 2013 - 05 Feb 2015 |
Entity | Nzt Equity Limited Shareholder NZBN: 9429037044152 Company Number: 1108616 |
18 Feb 2010 - 28 Aug 2013 | |
Entity | New Zealand Trust Nominees Limited Shareholder NZBN: 9429037044152 Company Number: 1108616 |
18 Feb 2010 - 28 Aug 2013 |
Geoffrey Peter Cone - Director
Appointment date: 06 Dec 2013
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 24 Mar 2016
Claire Judith Cooke - Director
Appointment date: 25 Jul 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 25 Jul 2022
Claudia Shan - Director (Inactive)
Appointment date: 25 Jul 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 22 Mar 2016
Termination date: 25 Jul 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 22 Mar 2016
Karen Anne Marshall - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 01 May 2014
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Dec 2013
Martin Peter Klevstul - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 06 Dec 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 Aug 2013
Gordon Ralph Stewart - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 28 Aug 2013
Address: Wellington 6011, Wellington, 6011 New Zealand
Address used since 13 Mar 2013
Barrington Fine Art Limited
280 Parnell Road
Global Future Charitable Trust
Level 3
Traffic Investments Limited
287 Parnell Road
Zones Outdoor Renovations Limited
287 Parnell Road
Renovation Franchise Australia Limited
287 Parnell Road
Parnell Partners Group Nz Limited
272 Parnell Road