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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Alice Director |
Rd 5 Tapanui 9775 |
28 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Richard John Charles Director |
Rd 5 Tapanui 9775 |
28 Jun 2019 - current |
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 |
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 |