General information

The Parasol Run Limited

Type: NZ Limited Company (Ltd)
9429030245266
New Zealand Business Number
4424698
Company Number
Registered
Company Status

The Parasol Run Limited (issued an NZ business identifier of 9429030245266) was started on 10 May 2013. 2 addresses are currently in use by the company: 22 Traford Street, Gore, Gore, 9710 (type: physical, registered). 3 Fairfield Street, Gore, Gore had been their physical address, up to 28 Apr 2016. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 998 shares (99.8 per cent of shares), namely:
Stewart, Richard John Charles (a director) located at Rd 5, Tapanui postcode 9775,
Stewart, Alice (a director) located at Rd 5, Tapanui postcode 9775. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Stewart, Alice (a director) - located at Rd 5, Tapanui. Next there is the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Stewart, Richard John Charles, located at Rd 5, Tapanui (a director). Our data was last updated on 23 Feb 2024.

Current address Type Used since
22 Traford Street, Gore, Gore, 9710 Physical & registered & service 28 Apr 2016
Directors
Name and Address Role Period
Carol Louise Chittock
Gore, Gore, 9710
Address used since 20 Apr 2015
Director 10 May 2013 - current
Alice Stewart
Rd 5, Tapanui, 9775
Address used since 19 Sep 2022
Rd 5, Tapanui, 9775
Address used since 27 Jun 2019
Director 27 Jun 2019 - current
Richard John Charles Stewart
Rd 5, Tapanui, 9775
Address used since 19 Sep 2022
Rd 5, Tapanui, 9775
Address used since 27 Jun 2019
Director 27 Jun 2019 - current
Suzanne Margaret Stewart
Rd 5, Gore, 9775
Address used since 30 Apr 2014
Director 10 May 2013 - 28 Jun 2019
Alan Clive Stewart
Rd 5, Gore, 9775
Address used since 30 Apr 2014
Director 10 May 2013 - 28 Jun 2019
Mark Harry Chittock
Rd 2, Balclutha, 9272
Address used since 30 Apr 2014
Director 10 May 2013 - 27 Jun 2018
Carol Louise Quertier
Gore, Gore, 9710
Address used since 20 Apr 2015
Director 10 May 2013 - 06 Jun 2018
Addresses
Previous address Type Period
3 Fairfield Street, Gore, Gore, 9710 Physical & registered 05 Feb 2014 - 28 Apr 2016
69c Newcastle Street, Riversdale, 9776 Physical & registered 10 May 2013 - 05 Feb 2014
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Stewart, Richard John Charles
Director
Rd 5
Tapanui
9775
28 Jun 2019 - current
Stewart, Alice
Director
Rd 5
Tapanui
9775
28 Jun 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Stewart, Alice
Director
Rd 5
Tapanui
9775
28 Jun 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Stewart, Richard John Charles
Director
Rd 5
Tapanui
9775
28 Jun 2019 - current

Historic shareholders

Shareholder Name Address Period
Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Entity
Gore
Gore
9710
10 May 2013 - 28 Jun 2019
Chittock, Mark Harry
Individual
Rd 2
Balclutha
9272
10 May 2013 - 26 Jun 2018
Stewart, Alan Clive
Individual
Rd 5
Gore
9775
10 May 2013 - 28 Jun 2019
Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Entity
Gore
Gore
9710
10 May 2013 - 28 Jun 2019
Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Entity
Gore
Gore
9710
10 May 2013 - 28 Jun 2019
Stewart, Suzanne Margaret
Individual
Rd 5
Gore
9775
10 May 2013 - 28 Jun 2019
Chittock, Carol Louise
Individual
Gore
Gore
9710
10 May 2013 - 06 Sep 2017
Quertier, Carol Louise
Individual
Gore
Gore
9710
06 Sep 2017 - 08 Jun 2018
Stewart, Alan Clive
Individual
Rd 5
Gore
9775
10 May 2013 - 28 Jun 2019
Carol Louise Chittock
Director
Gore
Gore
9710
10 May 2013 - 06 Sep 2017
Stewart, Alan Clive
Individual
Rd 5
Gore
9775
10 May 2013 - 28 Jun 2019
Stewart, Alan Clive
Individual
Rd 5
Gore
9775
10 May 2013 - 28 Jun 2019
Location
Companies nearby
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Slice Of Heaven Syndicate Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street