Parks & Camps Limited (NZBN 9429036113415) was launched on 26 Feb 2003. 2 addresses are in use by the company: Level 1, 13 Camp Street, Queenstown, 9300 (type: registered, physical). Level 1, 13 Camp Street, Queenstown had been their registered address, up until 23 Aug 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Wakefield Estates Limited (an entity) located at Rd 3, Cromwell postcode 9383. The Businesscheck information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 13 Camp Street, Queenstown, 9300 | Registered & physical & service | 23 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Stanley Perriam
Rd3, Cromwell, 9383
Address used since 18 Apr 2016 |
Director | 08 May 2003 - current |
Craig Andrew Benington
Rd 1, Queenstown, 9371
Address used since 02 May 2022 |
Director | 02 May 2022 - current |
Kelvin Ross Collins
Fernhill, Queenstown, 9300
Address used since 31 May 2006 |
Director | 29 Sep 2003 - 23 Mar 2022 |
Stephen Richard Thompson
Maori Hill, Dunedin,
Address used since 01 Apr 2005 |
Director | 29 Sep 2003 - 16 Feb 2007 |
Murray Neil Frost
Maori Hill, Dunedin,
Address used since 31 May 2006 |
Director | 29 Sep 2003 - 16 Feb 2007 |
Ramon Walter Parker
Wingatui,
Address used since 26 Feb 2003 |
Director | 26 Feb 2003 - 13 May 2003 |
Previous address | Type | Period |
---|---|---|
Level 1, 13 Camp Street, Queenstown, 9300 | Registered & physical | 23 Apr 2019 - 23 Aug 2022 |
Level 1, 13 Camp Street, Queenstown, 9300 | Physical & registered | 29 Apr 2014 - 23 Apr 2019 |
C/-whk, Level 1, 13 Camp Street, Queenstown, 9300 | Physical | 05 May 2010 - 29 Apr 2014 |
C/-whk, 10 Athol Street, Queenstown 9300 | Physical | 14 Oct 2009 - 05 May 2010 |
C/-whk, Level 1, 13 Camp Street, Queenstown 9300 | Registered | 14 Oct 2009 - 29 Apr 2014 |
C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown | Registered & physical | 16 Sep 2008 - 14 Oct 2009 |
Wakefield, Rd 3, Cromwell | Physical & registered | 15 May 2003 - 16 Sep 2008 |
Level 10, Otago House, 475 Moray Place, Dunedin | Physical & registered | 17 Apr 2003 - 15 May 2003 |
502 Queens Drive, Montpellier, Dunedin | Physical & registered | 26 Feb 2003 - 17 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Wakefield Estates Limited Shareholder NZBN: 9429033900391 Entity (NZ Limited Company) |
Rd 3 Cromwell 9383 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Highland Property Enterprises Limited Shareholder NZBN: 9429035756293 Company Number: 1404380 Entity |
13 Camp Street Queenstown 9300 |
22 Dec 2004 - 30 Mar 2022 |
Parker, Ramon Walter Individual |
Wingatui |
24 Jun 2004 - 24 Jun 2004 |
Brown, Lindsay John Individual |
Dunedin |
13 Apr 2005 - 13 Apr 2005 |
Perriam, Robert Stanley Individual |
Rd3 Cromwell |
24 Jun 2004 - 05 Apr 2022 |
Highland Property Enterprises Limited Shareholder NZBN: 9429035756293 Company Number: 1404380 Entity |
13 Camp Street Queenstown 9300 |
22 Dec 2004 - 30 Mar 2022 |
Thompson, Stephen Richard Individual |
Maori Hill Dunedin |
24 Jun 2004 - 27 Jun 2010 |
Collins, Kelvin Ross Individual |
Private Bag 1959 Dunedin |
24 Jun 2004 - 24 Jun 2004 |
Frost, Murray Neil Individual |
St Kilda Dunedin |
24 Jun 2004 - 13 Apr 2005 |
Frost, Murray Neil Individual |
St Kilda Dunedin |
13 Apr 2005 - 13 Apr 2005 |
Perriam, Bronwyn Individual |
R D 3 Cromwell |
24 Jun 2004 - 13 Apr 2005 |
Thompson, Christine Marie Individual |
Maori Hill Dunedin |
13 Apr 2005 - 27 Jun 2010 |
Thompson, Stephen Richard Individual |
Maori Hill Dunedin |
13 Apr 2005 - 13 Apr 2005 |
Aurora Vineyard Limited Level 2, 11-17 Church Street |
|
Mt Rosa Water Limited Level 3, 11-17 Church Street |
|
Hamilton & Co Limited Level 2, 11-17 Church Street |
|
The Body Mechanics Limited Level 1, 8 Church Street |
|
Fuse Electrical Golden Bay Limited Level 2, 11-17 Church Street |
|
Novena Property NZ Limited Level 2, 11-17 Church Street |