Shortcuts

Parjag Properties Limited

Type: NZ Limited Company (Ltd)
9429038149207
NZBN
844926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1 Marchwood Grove
Richmond
Nelson 7020
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 17 Jun 2015
1 Marchwood Grove
Richmond
Nelson 7020
New Zealand
Registered address used since 26 Jun 2015
1 Marchwood Grove
Richmond
Nelson 7020
New Zealand
Physical & service address used since 30 Jun 2015

Parjag Properties Limited, a registered company, was started on 19 Feb 1997. 9429038149207 is the NZBN it was issued. This company has been supervised by 4 directors: Rachel Helen Rait - an active director whose contract started on 19 Feb 1997,
Peter Maurice Rait - an active director whose contract started on 19 Feb 1997,
John Charles Towns - an inactive director whose contract started on 19 Feb 1997 and was terminated on 25 Oct 2007,
Glenys June Towns - an inactive director whose contract started on 19 Feb 1997 and was terminated on 25 Oct 2007.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 1 Marchwood Grove, Richmond, Nelson, 7020 (types include: postal, office).
Parjag Properties Limited had been using 1 Marchwood Grove, Richmond, Nelson as their registered address until 26 Jun 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand

Postal & office & delivery address used from 08 Jun 2020

Principal place of activity

1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand


Previous addresses

Address #1: 1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand

Registered address used from 25 Jun 2015 to 26 Jun 2015

Address #2: 1 Marchwood Grove, Richmond, Nelson, 7020 New Zealand

Physical address used from 25 Jun 2015 to 30 Jun 2015

Address #3: Savage & Savage, 217 Bridge Street, Nelson, 7010 New Zealand

Registered address used from 13 Dec 2012 to 25 Jun 2015

Address #4: Savage & Savage, 3 Montgomery Sq, Nelson New Zealand

Registered address used from 13 Jul 2009 to 13 Dec 2012

Address #5: 10 Merton Place, Tahuhani, Nelson New Zealand

Physical address used from 13 Jul 2009 to 25 Jun 2015

Address #6: West Yates & Partners, 72 Trafalgar Street, Nelson

Registered address used from 11 Apr 2000 to 13 Jul 2009

Address #7: West Yates & Partners, 72 Trafalgar Street, Nelson

Physical address used from 20 Feb 1997 to 13 Jul 2009

Contact info
64 02106 64589
08 Jun 2020 Phone
rachel@parjag.co.nz
08 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rait, Rachel Helen Richmond
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rait, Peter Maurcie Richmond
Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fletcher Vautier Moore Trustees Limited
Shareholder NZBN: 9429035766735
Company Number: 1398486
Individual Sutherland, John Gray Nelson
Individual Hollyer, John Michael Nelson
Individual Towns, John Charles Nelson
Individual Towns, Glenys June Nelson
Entity Fletcher Vautier Moore Trustees Limited
Shareholder NZBN: 9429035766735
Company Number: 1398486
Directors

Rachel Helen Rait - Director

Appointment date: 19 Feb 1997

Address: Richmond, Nelson, 7020 New Zealand

Address used since 10 Jun 2005


Peter Maurice Rait - Director

Appointment date: 19 Feb 1997

Address: Richmond, Nelson, 7020 New Zealand

Address used since 10 Jun 2005


John Charles Towns - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 25 Oct 2007

Address: Nelson,

Address used since 10 Jun 2005


Glenys June Towns - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 25 Oct 2007

Address: Nelson,

Address used since 21 Jun 2006

Nearby companies

Astra Investments Limited
2 Marchwood Grove

Copia Investments Limited
2 Marchwood Grove

G-force Properties Limited
2 Marchwood Grove

Aitken Apartments Limited
2 Marchwood Grove

Crehan Farm Investments Limited
12 Kareti Drive

Crehan Farming Partnership Limited
12 Kareti Drive