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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Entity (NZ Limited Company) | Lmlw Limited Shareholder NZBN: 9429031325929 |
Mount Victoria Wellington 6011 New Zealand |
07 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Parsley Properties Limited Shareholder NZBN: 9429037737962 Company Number: 930255 |
Lower Hutt 5010 New Zealand |
15 Oct 2012 - 23 Mar 2018 |
Entity | Waruda Company Limited Shareholder NZBN: 9429037347062 Company Number: 1018769 |
29 Oct 1998 - 07 Jul 2011 | |
Other | Null - Manchester Securities Ltd | 29 Oct 1998 - 01 Jul 2008 | |
Other | Null - Australasian Business Systems Properties Ltd | 29 Oct 1998 - 15 Oct 2012 | |
Other | Manchester Securities Ltd | 29 Oct 1998 - 01 Jul 2008 | |
Entity | Parsley Properties Limited Shareholder NZBN: 9429037737962 Company Number: 930255 |
Lower Hutt 5010 New Zealand |
15 Oct 2012 - 23 Mar 2018 |
Entity | Waruda Company Limited Shareholder NZBN: 9429037347062 Company Number: 1018769 |
29 Oct 1998 - 07 Jul 2011 | |
Other | Australasian Business Systems Properties Ltd | 29 Oct 1998 - 15 Oct 2012 |
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
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