Parisettes Dressings Limited, a registered company, was incorporated on 18 Dec 1996. 9429038180538 is the business number it was issued. The company has been managed by 2 directors: Anthony David Tweed - an active director whose contract began on 18 Dec 1996,
Steffi Lyall Mcgeown - an inactive director whose contract began on 21 Sep 2017 and was terminated on 27 Oct 2021.
Last updated on 28 Apr 2024, our data contains detailed information about 4 addresses this company uses, namely: 15 Freyberg Avenue, Rd 1, Kurow, 9435 (registered address),
15 Freyberg Avenue, Rd 1, Kurow, 9435 (physical address),
15 Freyberg Avenue, Rd 1, Kurow, 9435 (service address),
15 Freyberg Avenue, Rd 1, Kurow, 9435 (other address) among others.
Parisettes Dressings Limited had been using 33 Hayes Road, Rd 1, Kurow as their physical address until 04 Nov 2021.
Other names used by this company, as we established at BizDb, included: from 18 Dec 1996 to 18 Sep 2017 they were called Land & Legal Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 2 shares (2 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 98 shares (98 per cent).
Other active addresses
Address #4: 15 Freyberg Avenue, Rd 1, Kurow, 9435 New Zealand
Registered & physical & service address used from 04 Nov 2021
Previous addresses
Address #1: 33 Hayes Road, Rd 1, Kurow, 9498 New Zealand
Physical & registered address used from 26 Sep 2017 to 04 Nov 2021
Address #2: 9b Mill End, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 14 Oct 2016 to 26 Sep 2017
Address #3: 7 Kennedy Crescent, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 09 Jun 2015 to 14 Oct 2016
Address #4: 1150 Mchenrys Road, Rd 1, Kurow, 9498 New Zealand
Registered & physical address used from 23 Oct 2013 to 09 Jun 2015
Address #5: 1150 Mchenry Road, Hakataramea New Zealand
Registered & physical address used from 16 Dec 2009 to 23 Oct 2013
Address #6: 8 Meon Street, Oamaru
Registered & physical address used from 31 Mar 2009 to 16 Dec 2009
Address #7: Buddle Bentley Tweed, 22 Commerce Street, Whakatane
Physical address used from 17 Oct 2001 to 17 Oct 2001
Address #8: Buddle Harvey Bentley, 22 Commerce Street, Whakatane
Registered address used from 11 Apr 2000 to 31 Mar 2009
Address #9: Buddle Findlay Tweed, Solicitors, 8 Richardson Street, Whakatane
Registered address used from 13 Oct 1999 to 11 Apr 2000
Address #10: Buddle Bentley Tweed, 22 Commerce Street, Whakatane
Registered address used from 10 Aug 1999 to 13 Oct 1999
Address #11: Buddle Harvey Bentley, 22 Commerce Street, Whakatane
Registered address used from 08 Oct 1998 to 10 Aug 1999
Address #12: Buddle Harvey Bentley, 22 Commerce Street, Whakatane
Physical address used from 19 Dec 1996 to 17 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Tweed, Anthony David |
Rd 1 Kurow 9435 New Zealand |
18 Dec 1996 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Tweed, Anthony David |
Rd 1 Kurow 9435 New Zealand |
18 Dec 1996 - |
Individual | Dale, Jonathan Roland |
Kurow 9498 New Zealand |
08 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgeown, Steffi Lyall |
Waiareka Junction Oamaru 9401 New Zealand |
21 Sep 2017 - 27 Oct 2021 |
Individual | Banbury, John William |
Whakatane Whakatane 3120 New Zealand |
21 Sep 2017 - 08 Oct 2019 |
Anthony David Tweed - Director
Appointment date: 18 Dec 1996
Address: Rd 1, Kurow, 9435 New Zealand
Address used since 27 Oct 2021
Address: Rd 1, Kurow, 9498 New Zealand
Address used since 18 Sep 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Oct 2016
Steffi Lyall Mcgeown - Director (Inactive)
Appointment date: 21 Sep 2017
Termination date: 27 Oct 2021
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 01 Oct 2018
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 21 Sep 2017