Shortcuts

Parshelf 49 Limited

Type: NZ Limited Company (Ltd)
9429039116864
NZBN
504796
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 26 Jun 2019

Parshelf 49 Limited was incorporated on 23 Apr 1991 and issued a business number of 9429039116864. The registered LTD company has been supervised by 2 directors: Lyell Geoffrey Mcmillan - an active director whose contract started on 18 Jul 1991,
Valerie May Mcmillan - an active director whose contract started on 18 Jul 1991.
According to our information (last updated on 28 Apr 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Up until 26 Jun 2019, Parshelf 49 Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb identified other names for the company: from 23 Apr 1991 to 12 Jun 1991 they were named Sarb Properties Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mcmillan, Valerie May (an individual) located at Milltown Road, Rd 3, Leeston 7632.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mcmillan, Lyell Geoffrey - located at Milltown Road, Rd3, Leeston 7632.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Jul 2016 to 26 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jun 2015 to 20 Jul 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 17 Nov 2010 to 14 May 2013

Address: 120 High Street, Southbridge New Zealand

Physical address used from 30 Jun 1997 to 17 Nov 2010

Address: 120 High Street, Southbridge New Zealand

Registered address used from 11 Mar 1994 to 17 Nov 2010

Address: 236 Armagh Street, Christchurch

Registered address used from 10 Mar 1994 to 11 Mar 1994

Address: C/-goldsmith Fox & Co, Chartered Accountants, 131a Armagh Street, Christchurch

Registered address used from 19 Mar 1993 to 10 Mar 1994

Address: Level 11, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 25 Jul 1991 to 19 Mar 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual McMillan, Valerie May Milltown Road
Rd 3, Leeston 7632

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual McMillan, Lyell Geoffrey Milltown Road
Rd3, Leeston 7632

New Zealand
Directors

Lyell Geoffrey McMillan - Director

Appointment date: 18 Jul 1991

Address: Milltown Road, Rd3, Leeston 7632, New Zealand

Address used since 27 Jun 2008


Valerie May McMillan - Director

Appointment date: 18 Jul 1991

Address: Milltown Road, Rd3, Leeston 7632, New Zealand

Address used since 27 Jun 2008

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street