Parkgrove Mews Limited (issued a business number of 9429030496330) was registered on 28 Sep 2012. 5 addresess are in use by the company: Po Box 16907, Hornby, Christchurch, 8441 (type: postal, delivery). 4 Gerald Connolly Place, Hornby, Christchurch had been their registered address, until 02 Oct 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Jenkins, Colin Stuart (a director) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Jenkins, Lynette Dawn (a director) - located at Northwood, Christchurch. "Residential property operation and development (excluding site construction)" (business classification L671180) is the classification the ABS issued to Parkgrove Mews Limited. Our database was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
788 Halswell Junction Road, Hornby, Christchurch, 8441 | Registered & physical & service | 02 Oct 2020 |
Po Box 16907, Hornby, Christchurch, 8441 | Postal | 11 Dec 2020 |
788 Halswell Junction Road, Christchurch, 8042 | Delivery & office | 11 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Colin Stuart Jenkins
Northwood, Christchurch, 8051
Address used since 03 Feb 2023
Rolleston, Canterbury, 7614
Address used since 11 Dec 2020
Hornby, Christchurch, 8042
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - current |
Lynette Dawn Jenkins
Northwood, Christchurch, 8051
Address used since 03 Feb 2023
Rolleston, 7614
Address used since 10 Nov 2022
Hornby, Christchurch, 8042
Address used since 11 Dec 2020
Hornby, Christchurch, 8042
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - current |
788 Halswell Junction Road , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
4 Gerald Connolly Place, Hornby, Christchurch, 8042 | Registered & physical | 28 Sep 2012 - 02 Oct 2020 |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Colin Stuart Director |
Northwood Christchurch 8051 |
28 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Lynette Dawn Director |
Northwood Christchurch 8051 |
28 Sep 2012 - current |
Craigmore Farming NZ Limited Partnership 47 Waterloo Road |
|
South Pacific Hydraulics Limited 72 Braeburn Drive |
|
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
|
Lamanna Bananas (nz) Limited 78 Waterloo Road |
|
Kaipaki Properties Limited 78 Waterloo Road |
|
Kaipaki Holdings Limited 78 Waterloo Road |
Lot 11 Birch Manor Limited 39 Buchanans Road |
R.i.n Developments Limited Unit 1b, 55 Epsom Road |
Rowe Property Limited Unit 1b, 55 Epsom Road |
Alpine Estate Limited Unit 1b, 55 Epsom Road |
Alpine View Developments Limited 4 Rachel Place |
Chin Won NZ Limited 72 Awatea Road |