Parklands Limited (issued a business number of 9429037284626) was incorporated on 19 Apr 2000. 2 addresses are currently in use by the company: 23 Rathbone Street, Whangarei (type: physical, registered). 10000 shares are allocated to 12 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 2000 shares (20% of shares), namely:
Yovich, Walter Mick George (an individual) located at 262 Fairway Drive, Kamo, Whangarei postcode 0112,
Kerr Estate, John Vivian (an individual) located at Kamo, Whangarei postcode 0112. As far as the second group is concerned, a total of 2 shareholders hold 20% of all shares (exactly 2000 shares); it includes
Kerr, Donald Vivian (a director) - located at Whangarei,
Yovich, Walter Mick George (an individual) - located at 262 Fairway Drive, Kamo, Whangarei. The third group of shareholders, share allotment (2000 shares, 20%) belongs to 2 entities, namely:
Pevats, Mark John, located at R D 4, Whangarei (an individual),
Yovich, Walter Mick George, located at 262 Fairway Drive, Kamo, Whangarei (an individual). The Businesscheck information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Rathbone Street, Whangarei | Physical & registered & service | 19 Apr 2000 |
Name and Address | Role | Period |
---|---|---|
Mark John Pevats
Whangarei Heads, Whangarei, 0174
Address used since 19 Feb 2016 |
Director | 19 Apr 2000 - current |
Ian Irving Hayward
Kamo, Whangarei, 0112
Address used since 19 Feb 2016 |
Director | 19 Apr 2000 - current |
Walter Mick George Yovich
262 Fairway Drive, Kamo, Whangarei, 0112
Address used since 12 Dec 2018
Kensington, Whangarei, 0112
Address used since 01 Oct 2011 |
Director | 19 Apr 2000 - current |
Donald Vivian Kerr
Whangarei, 0112
Address used since 19 Feb 2016 |
Director | 01 Mar 2006 - current |
John Vivian Kerr
Onerahi, Whangarei,
Address used since 19 Apr 2000 |
Director | 19 Apr 2000 - 12 Aug 2008 |
Alan Russell Kerr
Whangarei,
Address used since 19 Apr 2000 |
Director | 19 Apr 2000 - 23 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Yovich, Walter Mick George Individual |
262 Fairway Drive, Kamo Whangarei 0112 |
19 Apr 2000 - current |
Kerr Estate, John Vivian Individual |
Kamo Whangarei 0112 |
19 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Donald Vivian Director |
Whangarei 0112 |
21 Feb 2024 - current |
Yovich, Walter Mick George Individual |
262 Fairway Drive, Kamo Whangarei 0112 |
19 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Pevats, Mark John Individual |
R D 4 Whangarei |
19 Apr 2000 - current |
Yovich, Walter Mick George Individual |
262 Fairway Drive, Kamo Whangarei 0112 |
19 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayward, Ian Irving Individual |
Kamo Whangarei |
19 Apr 2000 - current |
Hayward, Helen K Individual |
Kamo Whangarei |
19 Apr 2000 - current |
Angelo, Ercoli Allen Individual |
Kamo Whangarei |
19 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Beer, Kim Louise Individual |
R D 4 Whangarei |
25 Feb 2004 - current |
Johnston, Daniel Perry Individual |
Rd 9 Whangarei |
19 Apr 2000 - current |
Pevats, Mark John Individual |
R D 4 Whangarei |
25 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerr, Colleen Anne Individual |
Kamo Whangarei 0112 |
19 Apr 2000 - 21 Feb 2024 |
Yovich, Jeanette Julia Individual |
262 Fairway Drive, Kamo Whangarei 0112 |
19 Apr 2000 - 05 Feb 2024 |
Kerr Estate, Allan Russell Individual |
262 Fairway Drive Kamo, Whangarei 0112 |
19 Apr 2000 - 22 Aug 2019 |
Kerr, Donald Vivian Director |
Whangarei 0112 |
05 Apr 2018 - 30 Aug 2019 |
Kerr Estate, Allan Russell Individual |
262 Fairway Drive Kamo, Whangarei 0112 |
19 Apr 2000 - 22 Aug 2019 |
Kerr, Geraldine Eila Individual |
262 Fairway Drive Kamo, Whangarei 0112 |
19 Apr 2000 - 05 Apr 2018 |
Bulk Earthworks Limited 23 Rathbone Street |
|
Holdaway & Preece Limited 23 Rathbone Street |
|
The Clean Auckland Limited 23 Rathbone Street |
|
Yhpj Trustees (2013) Limited 23 Rathbone Street |
|
Wolf Whistle Limited 23 Rathbone Street |
|
Beazley Dairy Farms Limited 23 Rathbone Street |