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 |
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 |
Previous address | Type | Period |
---|---|---|
29 Union Street, Auckland | Registered & physical | 06 Aug 1996 - 22 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Charles Parsons Pacific Limited Shareholder NZBN: 9429039484543 Entity (NZ Limited Company) |
Avondale Auckland |
18 Mar 1955 - current |
Shareholder Name | Address | Period |
---|---|---|
Charles Parsons (holdings) Pty Ltd Other (Other) |
Redfern Nsw 2016 |
18 Mar 1955 - current |
Shareholder Name | Address | Period |
---|---|---|
Charles Parsons (holdings) Pty Ltd Other (Other) |
Redfern Nsw 2016 |
18 Mar 1955 - current |
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 |
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 |