Shortcuts

Parry Soap Co Limited

Type: NZ Limited Company (Ltd)
9429038802942
NZBN
602345
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei New Zealand
Service & physical address used since 12 Jan 2001
23 Rathbone Street
Whangarei 0110
New Zealand
Registered address used since 22 Jul 2011

Parry Soap Co Limited, a registered company, was started on 03 Sep 1993. 9429038802942 is the number it was issued. This company has been managed by 5 directors: John Trevor Owen Parry - an active director whose contract began on 29 Oct 1995,
Leslie Ivan Brown - an inactive director whose contract began on 29 Oct 1995 and was terminated on 23 Nov 1998,
Zheng Lin Hui - an inactive director whose contract began on 24 Nov 1993 and was terminated on 29 Oct 1995,
David John Espiner - an inactive director whose contract began on 03 Sep 1993 and was terminated on 24 Nov 1993,
Graeme Russell Kerr - an inactive director whose contract began on 03 Sep 1993 and was terminated on 24 Nov 1993.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (type: registered, physical).
Parry Soap Co Limited had been using C/- Henderson & Reeves, 96 Bank Street, Whangarei as their registered address up until 22 Jul 2011.
More names for this company, as we identified at BizDb, included: from 04 Feb 1994 to 14 Aug 2014 they were named Whangarei Property Managers Limited, from 03 Sep 1993 to 04 Feb 1994 they were named Northland Shelf Company No.22 Limited.
A single entity owns all company shares (exactly 1000 shares) - Parry, John Trevor Owen - located at 0110, Rd 28, Hawera.

Addresses

Previous addresses

Address #1: C/- Henderson & Reeves, 96 Bank Street, Whangarei New Zealand

Registered address used from 12 Jan 2001 to 22 Jul 2011

Address #2: 109 Cameron Street, Whangarei

Registered address used from 12 Jan 2001 to 12 Jan 2001

Address #3: Same As Registered Office Address

Physical address used from 12 Jan 2001 to 12 Jan 2001

Address #4: Grant Thornton Business Centre, 1 James Street, Whangarei

Registered address used from 10 Jul 1998 to 12 Jan 2001

Address #5: Grant Thronton, 1 James Street, Whangarei

Physical address used from 10 Jul 1998 to 12 Jan 2001

Address #6: Chambers Nicholls Centre, 1 James Street, Whangarei

Registered address used from 10 May 1994 to 10 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Parry, John Trevor Owen Rd 28
Hawera
4678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pevats, Mark John R D 4
Whangarei

New Zealand
Directors

John Trevor Owen Parry - Director

Appointment date: 29 Oct 1995

Address: Rd 28, Hawera, 4678 New Zealand

Address used since 16 Sep 2011


Leslie Ivan Brown - Director (Inactive)

Appointment date: 29 Oct 1995

Termination date: 23 Nov 1998

Address: R D 4, Whangarei,

Address used since 29 Oct 1995


Zheng Lin Hui - Director (Inactive)

Appointment date: 24 Nov 1993

Termination date: 29 Oct 1995

Address: R D 4, Whangarei,

Address used since 24 Nov 1993


David John Espiner - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 24 Nov 1993

Address: Whangarei,

Address used since 03 Sep 1993


Graeme Russell Kerr - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 24 Nov 1993

Address: Whangarei,

Address used since 03 Sep 1993

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street