Parbco N.z. Limited was launched on 29 Aug 1991 and issued an NZ business identifier of 9429039065018. The registered LTD company has been managed by 4 directors: Frederick Bart - an active director whose contract began on 21 Sep 1998,
Murray Edward Carter - an active director whose contract began on 21 Sep 1998,
Naomi Arber - an inactive director whose contract began on 06 Sep 1991 and was terminated on 21 Sep 1998,
Perry Arber - an inactive director whose contract began on 06 Sep 1991 and was terminated on 21 Sep 1998.
As stated in BizDb's data (last updated on 24 Feb 2024), this company uses 1 address: 5 Chonny Crescent, Manurewa, Auckland, 2102 (types include: physical, registered).
Until 02 Mar 2020, Parbco N.z. Limited had been using 15 Porchester Rd, Papakura, Auckland as their physical address.
BizDb identified other names used by this company: from 29 Aug 1991 to 03 Mar 2010 they were named Parbco N.z. Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Tenezo Pty Limited (an other) located at Manurewa postcode 2102.
Previous addresses
Address: 15 Porchester Rd, Papakura, Auckland, 2110 New Zealand
Physical address used from 14 Feb 2014 to 02 Mar 2020
Address: 15 Porchester Road, Papakura, Auckland, 2110 New Zealand
Registered address used from 14 Feb 2014 to 02 Mar 2020
Address: 13 - 15 Porchester Rd, Papakura, Auckland New Zealand
Physical address used from 08 Mar 2004 to 14 Feb 2014
Address: The Offices Of Shanton Apparel (nz) Ltd, 11 - 15 Porchester Road, Papakura, Auckland New Zealand
Registered address used from 31 Mar 1999 to 14 Feb 2014
Address: 2 Tuarangi Road, Grey Lynn
Registered address used from 11 Oct 1998 to 31 Mar 1999
Address: 2 Tuarangi Road, Grey Lynn
Physical address used from 01 Jul 1997 to 08 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Tenezo Pty Limited |
Manurewa 2102 New Zealand |
29 Aug 1991 - |
Frederick Bart - Director
Appointment date: 21 Sep 1998
ASIC Name: Tenezo Pty Ltd
Address: Point Piper, Nsw, 2027 Australia
Address used since 26 Feb 2021
Address: 75 Elizabeth Street, Sydney, Nsw, Australia
Address: 75 Elizabeth Street, Sydney, Nsw, Australia
Address: Bellevue Hill, Sydney, Nsw, Australia
Address used since 21 Sep 1998
Murray Edward Carter - Director
Appointment date: 21 Sep 1998
Address: 416 Remuera Road, Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 2010
Naomi Arber - Director (Inactive)
Appointment date: 06 Sep 1991
Termination date: 21 Sep 1998
Address: Caulfield, Victoria 3161, Australia,
Address used since 06 Sep 1991
Perry Arber - Director (Inactive)
Appointment date: 06 Sep 1991
Termination date: 21 Sep 1998
Address: Caulfield, Victoria 3161, Australia,
Address used since 06 Sep 1991
Mjay Supplements Limited
Suite 3, 69 Great South Road
Shane's Car Colours Limited
2/71 Great South Road
Kanani Dental Care Limited
7 O'shannessey Street
Papakura Volunteer Fire Brigade Incorporated
76 Great South Road
Affordable Roofing Limited
18 View Road
The Roadsafe Trust
C/o Papakura City Council