Parkland Products Limited was registered on 26 Nov 1986 and issued an NZ business number of 9429039155986. The registered LTD company has been run by 6 directors: Christopher John Todd - an active director whose contract began on 15 Jan 1992,
Richard Mackenzie Todd - an active director whose contract began on 01 Jun 2022,
Darryl Devendra Jhinku - an active director whose contract began on 01 Jun 2022,
Dean Alexander Murphy - an active director whose contract began on 04 May 2023,
David Robert Appleby - an inactive director whose contract began on 15 Jan 1992 and was terminated on 14 Dec 2022.
As stated in BizDb's database (last updated on 26 Feb 2024), the company filed 1 address: Po Box 35710, Browns Bay, Auckland, 0753 (category: postal, office).
Up until 02 Nov 2009, Parkland Products Limited had been using Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland as their registered address.
BizDb identified former names used by the company: from 26 Nov 1986 to 15 Mar 1989 they were called Great Aspirations Limited.
A total of 750000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 750000 shares are held by 1 entity, namely:
Bermagui Holdings Limited (an entity) located at Stanmore Bay, Whangaporaoa 0932. Parkland Products Limited has been categorised as "Agricultural machinery or equipment mfg" (business classification C246110).
Principal place of activity
322 Rosedale Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Bowden Williams & Assoc Ltd, Lvl 2, 3 Margot St, Newmarket, Auckland
Registered & physical address used from 12 Mar 2002 to 02 Nov 2009
Address #2: Same As Registered Offcie Address
Physical address used from 02 Oct 2000 to 12 Mar 2002
Address #3: C/-appleby Burns & Mccurrach, L5, Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 12 Mar 2002
Address #4: C/- Appleby Burns & Mccurrach, L5 Union House, 132 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #5: C/-appleby Burns & Mccurrach, L5, Union House, 32 Quay Street, Auckland
Registered address used from 23 Oct 1998 to 02 Oct 2000
Address #6: Level 14, Tower 2, Shortland Centre, 55-65 Shortland Street, Auckland
Physical address used from 14 Apr 1997 to 14 Apr 1997
Address #7: Level 14, Tower 2, Shortland Centre, 55-65 Shortland Street, Auckland
Registered address used from 14 Apr 1997 to 23 Oct 1998
Address #8: C/- Appleby Burns & Mccurrach, L5 Union House, 32 Quay Street, Auckland
Physical address used from 14 Apr 1997 to 02 Oct 2000
Address #9: 5th Floor, Union House, 32 Quay Street, Auckland
Registered address used from 07 Feb 1996 to 14 Apr 1997
Basic Financial info
Total number of Shares: 750000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 750000 | |||
Entity (NZ Limited Company) | Bermagui Holdings Limited Shareholder NZBN: 9429035667865 |
Stanmore Bay Whangaporaoa 0932 |
11 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd, Christopher John |
Stanmore Bay Whangaparaoa |
26 Nov 1986 - 23 Sep 2005 |
Ultimate Holding Company
Christopher John Todd - Director
Appointment date: 15 Jan 1992
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Jan 1992
Richard Mackenzie Todd - Director
Appointment date: 01 Jun 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Jun 2022
Darryl Devendra Jhinku - Director
Appointment date: 01 Jun 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jun 2022
Dean Alexander Murphy - Director
Appointment date: 04 May 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 04 May 2023
David Robert Appleby - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 14 Dec 2022
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 27 Sep 2018
Address: Epsom, Auckland, 1032 New Zealand
Address used since 05 Oct 2011
Christopher Robert Charlton - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 05 Mar 1997
Address: Ohaka, Kaiapoi,
Address used since 15 Jan 1992
Yousif Ibrahim Investments Limited
22 Rutgers Place
Kawe Trustees Limited
Lvl 1, Building 3
Planted Nz Limited
Lvl 1, Building 3
C & S Ring Trustee Company Limited
Unit 10, 25 Airborne Road
Yachting Developments Limited
Unit 10, 25 Airborne Road
Total Storage Henderson Limited
Unit 10, 25 Airborne Road
Agro Accessories (n.z.) Limited
7-9 Avenger Pl
Atelier Tech Limited
5 Ross Street
Challenger Specialist Mowing Limited
150 Cullen Road
Numedic Limited
646 Great South Road
O Tatou Innovations Limited
34 Hartley Terrace
Pastoral Robotics Limited
5 Ross Street