347 Parnell Road Limited, a registered company, was started on 23 Dec 2002. 9429036186730 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been managed by 4 directors: Miles Hunter Nathan - an active director whose contract started on 09 Dec 2005,
Robert Cooper - an inactive director whose contract started on 23 Dec 2002 and was terminated on 09 Dec 2005,
Derek Sinclair Firth - an inactive director whose contract started on 23 Dec 2002 and was terminated on 09 Dec 2005,
Robert Peter Young - an inactive director whose contract started on 23 Dec 2002 and was terminated on 09 Dec 2005.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 1B, 347 Parnell Road, Auckland, 1052 (type: physical, service).
347 Parnell Road Limited had been using Level 1, 2-12 Allen Street, Wellington as their physical address up until 11 Aug 2021.
Previous aliases for the company, as we identified at BizDb, included: from 23 Dec 2002 to 02 Dec 2005 they were called Melanesian Mission Trust Board 347 Parnell Road Limited.
A single entity controls all company shares (exactly 100 shares) - Gaick Enterprises Limited - located at 1052, Wellington.
Principal place of activity
Darvill Mellors & Co, Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 2-12 Allen Street, Wellington, 6011 New Zealand
Physical address used from 02 Sep 2019 to 11 Aug 2021
Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Aug 2015 to 02 Sep 2019
Address #3: C/-curtis Mclean Ltd, 7th Floor 234 Wakefield Street, Wellington New Zealand
Registered address used from 27 Oct 2006 to 19 Aug 2015
Address #4: C/-curtis Mclean Ltd, 7th Floor, 234 Wakefield St, Wellington New Zealand
Physical address used from 27 Oct 2006 to 19 Aug 2015
Address #5: C/- Trust Investments Management Limited, 2nd Floor, 347 Parnell Road, Parnell, Auckland
Physical address used from 01 Sep 2003 to 27 Oct 2006
Address #6: C/- Trust Investment Management Ltd, Second Floor, 347 Parnell Road, Parnell, Auckland
Registered address used from 26 Jun 2003 to 27 Oct 2006
Address #7: Neligan House, 12 St Stephens Avenue, Parnell, Auckland
Physical address used from 23 Dec 2002 to 01 Sep 2003
Address #8: Neligan House, 12 St Stephens Avenue, Parnell, Auckland
Registered address used from 23 Dec 2002 to 26 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gaick Enterprises Limited Shareholder NZBN: 9429039073228 |
Wellington 6011 New Zealand |
19 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Melanesian Mission Trust Board Company Number: 463013 |
23 Dec 2002 - 27 Jun 2010 | |
Entity | Melanesian Mission Trust Board Company Number: 463013 |
23 Dec 2002 - 27 Jun 2010 |
Ultimate Holding Company
Miles Hunter Nathan - Director
Appointment date: 09 Dec 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Sep 2009
Robert Cooper - Director (Inactive)
Appointment date: 23 Dec 2002
Termination date: 09 Dec 2005
Address: Rangitane, Rd 1, Kerikeri,
Address used since 23 Dec 2002
Derek Sinclair Firth - Director (Inactive)
Appointment date: 23 Dec 2002
Termination date: 09 Dec 2005
Address: Northcote, Auckland,
Address used since 23 Dec 2002
Robert Peter Young - Director (Inactive)
Appointment date: 23 Dec 2002
Termination date: 09 Dec 2005
Address: St Heliers, Auckland,
Address used since 23 Dec 2002
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay