General information

Charles Parsons (nz) Limited

Type: NZ Limited Company (Ltd)
9429032144031
New Zealand Business Number
110409
Company Number
Registered
Company Status

Charles Parsons (Nz) Limited (issued an NZ business identifier of 9429032144031) was registered on 18 Mar 1955. 2 addresses are currently in use by the company: 525 Rosebank Rd, Avondale, Auckland (type: registered, physical). 29 Union Street, Auckland had been their registered address, until 22 Apr 2004. Charles Parsons (Nz) Limited used other names, namely: Ackmead Holdings Limited from 23 Feb 1966 to 14 Jun 1993, Corozo Button Company Limited (18 Mar 1955 to 23 Feb 1966). 9000000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 500000 shares (5.56 per cent of shares), namely:
Charles Parsons Pacific Limited (an entity) located at Avondale, Auckland. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (1500000 shares); it includes
Charles Parsons (Holdings) Pty Ltd (an other) - located at Redfern, Nsw. The next group of shareholders, share allocation (7000000 shares, 77.78%) belongs to 1 entity, namely:
Charles Parsons (Holdings) Pty Ltd, located at Redfern, Nsw (an other). Businesscheck's database was last updated on 11 Apr 2024.

Current address Type Used since
525 Rosebank Rd, Avondale, Auckland Registered & physical & service 22 Apr 2004
Directors
Name and Address Role Period
Charles Parsons
Redfern, New South Wales, 2016
Address used since 01 Jan 1970
Redfern, New South Wales, 2016
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 30 May 2011
Director 10 Sep 2008 - current
Vicki Margaret Parsons
Redfern, New South Wales, 2016
Address used since 01 Jan 1970
Unit 4, 41 Cremorne Road, Cremorne Point, Nsw, 2090
Address used since 09 Sep 2014
Redfern, New South Wales, 2016
Address used since 01 Jan 1970
Director 15 Nov 2011 - current
Gary Keith Jenkins
Redfern, Redfern, 2016
Address used since 01 Jan 1970
Redfern, Nsw, 2016
Address used since 01 Jan 1970
Picnic Point, Nsw, 2213
Address used since 01 Sep 2015
Director 01 Sep 2015 - current
Michael Sonand
Double Bay, Nsw 2028,
Address used since 17 Sep 2012
Director 17 Sep 2012 - 08 Sep 2014
Michael John Brown
Grey Lynn Auckland, 1021
Address used since 21 Aug 2008
Director 19 Sep 2003 - 15 Nov 2011
Philip Cameron Southgate
Mount Albert, Auckland, 1025
Address used since 26 Aug 2009
Director 19 Sep 2003 - 15 Nov 2011
James Terrell
Waiake, North Shore City, 0630
Address used since 26 Aug 2009
Director 10 Sep 2008 - 15 Nov 2011
Peter Allard
Remuera, Auckland,
Address used since 13 Oct 2009
Director 13 Oct 2009 - 24 May 2011
Andrew Gary Mills
St Ives, Sydney, Nsw, 2075
Address used since 08 Sep 2010
Director 29 Aug 2000 - 29 Oct 2010
Paul John Wilson
Warrnambool, Victoria -3280, Australia,
Address used since 26 Aug 2009
Director 03 Sep 1996 - 13 Oct 2009
Denis Ray Westhorpe
Rippleside, Victoria 3215, Australia,
Address used since 01 Jan 2005
Director 01 Jan 2005 - 10 Sep 2008
Julia Weiss
Titarangi, Auckland,
Address used since 01 Jul 2005
Director 01 Jul 2005 - 28 Feb 2008
Kevin Francis Gooch
Takapuna, Auckland,
Address used since 17 Jun 2003
Director 03 Sep 1996 - 01 Jul 2006
Paul Cavanagh Alexandre
Takapuna, Auckland,
Address used since 17 Jun 2003
Director 11 Sep 1991 - 31 Dec 2005
William John Scott
Auckland 9,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 01 Dec 2004
Michael Arthur Davis
Kew Victoria, Australia,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 01 Dec 2004
Mark Bernard Montgommery
Seaforth 2092, N S W, Australia,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 18 Aug 2004
Jimy Liaskos
Bundoora, Victoria 3083, Australia,
Address used since 29 Aug 2002
Director 29 Aug 2002 - 26 Apr 2004
Mark Bilton
Greenhithe, Auckland,
Address used since 17 Jun 2003
Director 31 Mar 2000 - 19 Sep 2003
Richard James Pascoe
Eastern Beach, Auckland,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 31 Dec 2001
Charles Vincent Parsons
East Killara, Sydney Nsw, Australia,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 30 Dec 2001
Graeme Val Fewell
Cronulla, Sydney Nsw, Australia,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 13 Sep 2000
Kelvin Frederic Horspool
Auckland 10,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 29 Jan 1999
Paul Richard Faulkner
Pakuranga, Auckland,
Address used since 23 Aug 1994
Director 23 Aug 1994 - 31 Dec 1998
Ernest John Brooks
Auckland 5,
Address used since 11 Sep 1991
Director 11 Sep 1991 - 20 Mar 1995
Addresses
Previous address Type Period
29 Union Street, Auckland Registered & physical 06 Aug 1996 - 22 Apr 2004
Financial Data
Financial info
9000000
Total number of Shares
May
Annual return filing month
June
Financial report filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500000
Shareholder Name Address Period
Charles Parsons Pacific Limited
Shareholder NZBN: 9429039484543
Entity (NZ Limited Company)
Avondale
Auckland
18 Mar 1955 - current
Shares Allocation #2 Number of Shares: 1500000
Shareholder Name Address Period
Charles Parsons (holdings) Pty Ltd
Other (Other)
Redfern
Nsw
2016
18 Mar 1955 - current
Shares Allocation #3 Number of Shares: 7000000
Shareholder Name Address Period
Charles Parsons (holdings) Pty Ltd
Other (Other)
Redfern
Nsw
2016
18 Mar 1955 - current

Ultimate Holding Company
Effective Date 24 May 2016
Name Charles Parsons (holdings) Pty Ltd
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 191-193 Cleveland Street
Redfern
Location
Companies nearby
Charles Parsons Pacific Limited
525 Rosebank Rd
Fantail NZ Limited
543a Rosebank Road
Glucina Alloys Limited
543a Rosebank Road
Resound Studio Limited
495 Rosebank Road
Emt Trust
495 Rosebank Road
Encounter Hope Foundation
495 Rosebank Road