General information

Par N.z. Corporate Events Limited

Type: NZ Limited Company (Ltd)
9429036646982
New Zealand Business Number
1184708
Company Number
Registered
Company Status
N722035 - Tour Arranging And Assembling
Industry classification codes with description

Par N.z. Corporate Events Limited (issued an NZ business identifier of 9429036646982) was incorporated on 18 Jan 2002. 4 addresses are currently in use by the company: Po Box 63, Waihi Beach, Waihi Beach, 3642 (type: postal, delivery). 3 Ian Place, Waihi Beach had been their registered address, until 08 Oct 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Langdon, Denise Joy (an individual) located at Waihi Beach, Waihi Beach postcode 3611. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Buckley, Kim (an individual) - located at Waihi Beach, Waihi Beach. "Tour arranging and assembling" (ANZSIC N722035) is the classification the Australian Bureau of Statistics issued to Par N.z. Corporate Events Limited. The Businesscheck information was updated on 01 Apr 2024.

Current address Type Used since
5 Ian Place, Waihi Beach, Waihi Beach, 3611 Registered & physical & service 08 Oct 2021
Po Box 63, Waihi Beach, Waihi Beach, 3642 Postal 03 Feb 2022
5 Ian Place, Waihi Beach, Waihi Beach, 3611 Delivery 03 Feb 2022
Contact info
64 9 4861077
Phone (Phone)
denise@parnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
denise@parnz.co.nz
Email
www.parnz.co.nz
Website
Directors
Name and Address Role Period
Denise Joy Langdon
Waihi Beach, Waihi Beach, 3611
Address used since 03 Feb 2022
The Sentinel, 3 Northcroft Street, Takapuna, 0622
Address used since 07 Mar 2017
Director 18 Jan 2002 - current
Kim Buckley
Waihi Beach, Waihi Beach, 3611
Address used since 03 Feb 2022
The Sentinel, 3 Northcroft Street, Takapuna, 0622
Address used since 07 Mar 2017
Director 23 Mar 2007 - current
Colin Pierce
Mangawhai Heads, Northland,
Address used since 18 Jan 2002
Director 18 Jan 2002 - 30 Jun 2005
Addresses
Principal place of activity
3 Northcroft Street, The Sentinel , Takapuna (apt 1704) , Auckland , 0622
Previous address Type Period
3 Ian Place, Waihi Beach, 3611 Registered & physical 24 Sep 2021 - 08 Oct 2021
Studio 427, Bizdojo, 33-45 Hurstmere Rd (partners Life Bldg), Takapuna, 0622 Physical 08 Mar 2021 - 24 Sep 2021
3 Northcroft Street, The Sentinel, Takapuna (apt 1704), Auckland, 0622 Registered 26 Jun 2020 - 24 Sep 2021
232 Lake Road, Hauraki, Auckland, 0622 Registered 11 Mar 2015 - 26 Jun 2020
232 Lake Road, Hauraki, Auckland, 0622 Physical 11 Mar 2015 - 08 Mar 2021
7a Hurstmere Road, Takapuna, North Shore City, 0622 Registered & physical 16 Aug 2010 - 11 Mar 2015
232 Lake Road, Takapuna Physical & registered 20 Aug 2007 - 16 Aug 2010
10 Kingdon Street @ The Golf House, Newmarket, Auckland Physical & registered 10 Aug 2005 - 20 Aug 2007
184 Manukau Road, Epsom, Auckland Physical & registered 03 Sep 2004 - 10 Aug 2005
44 Landing Drive, The Landing, Albany, Auckland Registered & physical 18 Jan 2002 - 03 Sep 2004
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
15 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Langdon, Denise Joy
Individual
Waihi Beach
Waihi Beach
3611
18 Jan 2002 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Buckley, Kim
Individual
Waihi Beach
Waihi Beach
3611
27 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Pierce, Colin
Individual
Mangawhai Heads
Northland
18 Jan 2002 - 27 Aug 2004
Location
Companies nearby
Similar companies
Hb Brother Limited
28 Wicklow Road
Mawhiti Point Limited
159 Hurstmere Road
Kiwi & Co. Travel Group Limited
23 Belmont Terrace
Exotic Holidays Limited
207a Forrest Hill Road
Denbarnz Limited
78 Wheturangi Road
Travelmore International Tour Limited
Level3,18 Shortland Street