Parnell Road Trustee Limited, a registered company, was incorporated on 22 Jul 2008. 9429032642889 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been run by 4 directors: Stephen Derek Rutherford - an active director whose contract started on 22 Jul 2008,
Stephen Rutherford - an active director whose contract started on 22 Jul 2008,
Jean-Pierre Henri Hiro Houques Dit Fourcade - an active director whose contract started on 08 Jun 2010,
Jean-Pierre Henri Houques Dit Fourcade - an active director whose contract started on 08 Jun 2010.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 8 Kent Street, Arrowtown, 9302 (office address),
8 Kent Street, Arrowtown, 9302 (delivery address),
8 Kent Street, Arrowtown, 9302 (registered address),
8 Kent Street, Arrowtown, 9302 (physical address) among others.
Parnell Road Trustee Limited had been using Level 3, Gifford's Building, 25 Vulcan Lane, Auckland as their physical address up until 20 Dec 2019.
Past names used by this company, as we identified at BizDb, included: from 22 Jul 2008 to 12 Apr 2010 they were called R & R Shelf Co 7 Limited.
One entity controls all company shares (exactly 100 shares) - Houques Dit Fourcade, Jean-Pierre Henri - located at 9302, Cote Mer, Paea.
Principal place of activity
8 Kent Street, Arrowtown, 9302 New Zealand
Previous addresses
Address #1: Level 3, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand
Physical & registered address used from 05 Oct 2015 to 20 Dec 2019
Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 02 Oct 2014 to 05 Oct 2015
Address #3: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jul 2011 to 02 Oct 2014
Address #4: C/- Rogers & Rutherford, Lawyers, Level 5, Equitable House, 57-59 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Sep 2010 to 05 Jul 2011
Address #5: C/- Rogers & Rutherford, Lawyers, Level 5, Equitable House, 57-59 Symonds Street, Auckland, 1140 New Zealand
Registered & physical address used from 12 Jul 2010 to 30 Sep 2010
Address #6: C/-rogers & Rutherford, Lawyers,, Level 5 Equitable House, 57 Symonds Street, Auckland 1140 New Zealand
Registered address used from 15 Feb 2010 to 12 Jul 2010
Address #7: C/-rogers & Rutherford, Lawyers, Level 5, Equitable House, 57 Symonds Street, Auckland 1140 New Zealand
Physical address used from 15 Feb 2010 to 12 Jul 2010
Address #8: C/-rogers & Rutherford, Lawyers, Level 5, Equitable House, 57 Symonds Street, Auckland 1010
Registered & physical address used from 11 Nov 2009 to 15 Feb 2010
Address #9: Level 5, Equitable House, 57 Symonds Street, Auckland
Physical & registered address used from 22 Jul 2008 to 11 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Houques Dit Fourcade, Jean-pierre Henri |
Cote Mer Paea 98711 French Polynesia |
31 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | North Nz Property Pte. Limited Company Number: 200905412E |
Manulife Tower, #24-03/04 Singapore 048424 Singapore |
28 Apr 2010 - 31 Mar 2022 |
Individual | Rutherford, Stephen |
Remuera Auckland 1050 |
22 Jul 2008 - 27 Jun 2010 |
Ultimate Holding Company
Stephen Derek Rutherford - Director
Appointment date: 22 Jul 2008
Address: Arrowtown, 9302 New Zealand
Address used since 28 Oct 2019
Stephen Rutherford - Director
Appointment date: 22 Jul 2008
Address: Arrowtown, 9302 New Zealand
Address used since 28 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Mar 2014
Jean-pierre Henri Hiro Houques Dit Fourcade - Director
Appointment date: 08 Jun 2010
Address: Cote Mer, Paea, 98711 French Polynesia
Address used since 03 Jul 2010
Jean-pierre Henri Houques Dit Fourcade - Director
Appointment date: 08 Jun 2010
Address: Cote Mer, Paea, 98711 French Polynesia
Address used since 03 Jul 2010
New Zealand Immigration & Investment Consultancy Limited
Level 1, 14 Vulacan Lane
Unity Books (auckland) Limited
19 High Street
Friends Of Omaha Beach Golf Club Incorporated
Level 2, Broker House
New Ground Capital Limited
6 Vulcan Lane
New Ground Property Management Limited
6 Vulcan Lane
New Ground Living Gp Limited
6 Vulcan Lane
Burge-skinner Trustee Services Limited
Level 4
C & J Brown Trustee Limited
Level 3, Gifford's Building
Church Street Trustee Limited
Level 3, Gifford's Building
Dr Stone Medical Services Limited
Level 2
Grass Hut Trustee Limited
Level 3, Gifford's Building
Johnson-strong Trustee Limited
Level 3, Gifford's Building