Shortcuts

Parsley Properties Limited

Type: NZ Limited Company (Ltd)
9429037737962
NZBN
930255
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level One, 59 Marsden Street
Lower Hutt 5010
New Zealand
Registered address used since 23 May 2016
Level One, 59 Marsden Street
Lower Hutt 5010
New Zealand
Service & physical address used since 26 May 2017
Level One, 59 Marsden Street
Lower Hutt 5010
New Zealand
Office & delivery address used since 15 May 2019

Parsley Properties Limited, a registered company, was registered on 29 Oct 1998. 9429037737962 is the number it was issued. This company has been run by 5 directors: Michael John Mccombie - an active director whose contract started on 08 Dec 2010,
Philip Arthur Mcgaveston - an inactive director whose contract started on 16 Nov 1998 and was terminated on 09 Oct 2012,
Jonathan Jarvis - an inactive director whose contract started on 29 Feb 2000 and was terminated on 07 Apr 2008,
Denise Young - an inactive director whose contract started on 29 Feb 2000 and was terminated on 07 Apr 2008,
Garth Osmond Melville - an inactive director whose contract started on 29 Oct 1998 and was terminated on 16 Nov 1998.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 (types include: office, delivery).
Parsley Properties Limited had been using Level One, Eco House, 59 Marsden Street, Lower Hutt as their physical address up to 26 May 2017.
Previous names used by this company, as we found at BizDb, included: from 29 Oct 1998 to 07 Dec 1998 they were named Target Concepts Limited.
A single entity owns all company shares (exactly 150 shares) - Lmlw Limited - located at 6011, Mount Victoria, Wellington.

Addresses

Other active addresses

Address #4: P O Box 30626, Lower Hutt, 5040 New Zealand

Postal address used from 15 May 2019

Address #5: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & service address used from 08 Mar 2023

Address #6: 48 Mcfarlane Street, Mount Victoria, Wellington, 6011 New Zealand

Office & delivery address used from 01 Jun 2023

Principal place of activity

Level One, 59 Marsden Street, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Level One, Eco House, 59 Marsden Street, Lower Hutt, 5010 New Zealand

Physical address used from 11 Mar 2011 to 26 May 2017

Address #2: Level One, Eco House, 59 Marsden Street, Lower Hutt, 5010 New Zealand

Registered address used from 11 Mar 2011 to 23 May 2016

Address #3: 85 College Hill, Ponsonby, Auckland

Registered & physical address used from 14 Dec 1998 to 14 Dec 1998

Address #4: 30 Hay Street, Oriental Bay, Wellington New Zealand

Registered & physical address used from 14 Dec 1998 to 11 Mar 2011

Contact info
64 4 5861710
15 May 2019 Phone
margaret@balanced.co.nz
13 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Entity (NZ Limited Company) Lmlw Limited
Shareholder NZBN: 9429031325929
Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Parsley Properties Limited
Shareholder NZBN: 9429037737962
Company Number: 930255
Lower Hutt
5010
New Zealand
Entity Waruda Company Limited
Shareholder NZBN: 9429037347062
Company Number: 1018769
Other Null - Manchester Securities Ltd
Other Null - Australasian Business Systems Properties Ltd
Other Manchester Securities Ltd
Entity Parsley Properties Limited
Shareholder NZBN: 9429037737962
Company Number: 930255
Lower Hutt
5010
New Zealand
Entity Waruda Company Limited
Shareholder NZBN: 9429037347062
Company Number: 1018769
Other Australasian Business Systems Properties Ltd
Directors

Michael John Mccombie - Director

Appointment date: 08 Dec 2010

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 13 May 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 03 Mar 2011

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 18 May 2017


Philip Arthur Mcgaveston - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 09 Oct 2012

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 16 Nov 1998


Jonathan Jarvis - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 07 Apr 2008

Address: Oriental Bay, Wellington,

Address used since 18 Feb 2008


Denise Young - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 07 Apr 2008

Address: Oriental Bay, Wellington,

Address used since 18 Feb 2008


Garth Osmond Melville - Director (Inactive)

Appointment date: 29 Oct 1998

Termination date: 16 Nov 1998

Address: Devonport, Auckland,

Address used since 29 Oct 1998

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street