Shortcuts

Partare Limited

Type: NZ Limited Company (Ltd)
9429031658720
NZBN
2408289
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) New Zealand Trust Corporation Limited
Shareholder NZBN: 9429036542000
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzt Equity Limited
Shareholder NZBN: 9429037044152
Company Number: 1108616
Entity Lfg Trustee Limited
Shareholder NZBN: 9429030460126
Company Number: 4084718
Auckland Central
Auckland
1010
New Zealand
Entity Lfg Trustee Limited
Shareholder NZBN: 9429030460126
Company Number: 4084718
Other Galorfin Investment S.a. Ruta 8km.17.500, Zonamerica
Montevideo

Uruguay
Entity New Zealand Trust Nominees Limited
Shareholder NZBN: 9429037044152
Company Number: 1108616
Individual Klevstul, Martin Peter Devonport
Auckland
0624
New Zealand
Director Cone, Geoffrey Peter Br Balneario Santa Monica, Loc La Barra
Maldonado

Uruguay
Entity Nzt Equity Limited
Shareholder NZBN: 9429037044152
Company Number: 1108616
Entity New Zealand Trust Nominees Limited
Shareholder NZBN: 9429037044152
Company Number: 1108616
Directors

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