Pardy Family Limited, a registered company, was launched on 30 Nov 2016. 9429045853968 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been supervised by 2 directors: David Pardy - an active director whose contract began on 05 May 2019,
Candice Tabatha Pardy - an inactive director whose contract began on 30 Nov 2016 and was terminated on 19 Oct 2022.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 307/2 Reads Quay, Gisborne, 4010 (category: physical, service).
Pardy Family Limited had been using 1 Hillary Heights, Gisborne as their physical address until 25 Oct 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
96 Bushmere Rd, Rd 1, Gisborne, 4071 New Zealand
Previous addresses
Address #1: 1 Hillary Heights, Gisborne, 4010 New Zealand
Physical address used from 18 Aug 2021 to 25 Oct 2022
Address #2: 158 Bell Road, Makaraka, Gisborne, 4070 New Zealand
Registered address used from 20 Feb 2020 to 18 Aug 2021
Address #3: 158 Bell Road, Rd1, Gisborne, 4010 New Zealand
Physical address used from 12 Jul 2019 to 18 Aug 2021
Address #4: 41 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Registered address used from 12 Jul 2019 to 20 Feb 2020
Address #5: 2 Reads Quay, Gisborne, 4010 New Zealand
Registered & physical address used from 13 May 2019 to 12 Jul 2019
Address #6: Apartment 307 Portside Apartments, Gisborne, 4010 New Zealand
Physical & registered address used from 28 Feb 2019 to 13 May 2019
Address #7: 96 Bushmere Rd, Rd 1, Gisborne, 4071 New Zealand
Physical & registered address used from 07 May 2018 to 28 Feb 2019
Address #8: 47 Bruce Road, Rd 1, Gisborne, 4071 New Zealand
Registered & physical address used from 21 Jun 2017 to 07 May 2018
Address #9: 27 Stockyard Crescent, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 30 Nov 2016 to 21 Jun 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Pardy, Candice Tabatha |
Gisborne Gisborne 4010 New Zealand |
30 Nov 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pardy, David Michael |
Gisborne Gisborne 4010 New Zealand |
30 Nov 2016 - |
David Pardy - Director
Appointment date: 05 May 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 12 Feb 2020
Address: Gisborne, 4010 New Zealand
Address used since 05 May 2019
Candice Tabatha Pardy - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 19 Oct 2022
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 12 Feb 2020
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 28 Apr 2018
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 15 Oct 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Nov 2016
Address: Gisborne, 4010 New Zealand
Address used since 05 May 2019
Address: Gisborne, 4071 New Zealand
Address used since 04 Jul 2019
Wheel Spread Limited
142 Bushmere Road
Granbos Investments Limited
144 Makaraka Road
The Rivers 2009 Limited
166 Main Road
Paul White Limited
157 Main Road
Benfield Properties (2004) Limited
Mclaurins Road
Finglehip Limited
106 Stout Street
Luo & Jiang Limited
435 Gladstone Road
Penthouse Apartments Limited
59 Awapuni Road
Steel Edge Holdings Limited
129 Ormond Road
Waitaheke Limited
72 Makaraka Road