Parkers Business Solutions Limited (issued a business number of 9429037731748) was registered on 19 Nov 1998. 3 addresses are currently in use by the company: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (type: registered, service). 1St Floor, 8 Scott Street, Blenheim had been their registered address, up to 05 Jun 2015. Parkers Business Solutions Limited used other aliases, namely: Parkers Chartered Accountants Limited from 19 Nov 1998 to 11 Apr 2007. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Lynette May Dutt (an other) located at Yelverton, Blenheim postcode 7201. Our data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 05 Jun 2015 |
| 82 Redwood Street, Redwoodtown, Blenheim, 7201 | Registered & service | 24 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Lynette May Dutt
Yelverton, Blenheim, 7201
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - current |
|
Susheel Dutt
Yelverton, Blenheim, 7201
Address used since 08 Jul 2009 |
Director | 08 May 2007 - 14 Apr 2021 |
|
William Brian Parker
Blenheim, 7201
Address used since 08 Jul 2015 |
Director | 19 Nov 1998 - 30 Jun 2016 |
|
Hugh Alistair Robbie
Redwoodtown, Blenheim, 7201
Address used since 08 Jul 2009 |
Director | 08 May 2007 - 30 Nov 2011 |
|
David Anthony Boon
Redwoodtown, Blenheim, 7201
Address used since 08 Jul 2009 |
Director | 18 May 2007 - 29 Jul 2009 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor, 8 Scott Street, Blenheim | Registered | 13 Apr 2000 - 05 Jun 2015 |
| 1st Floor, 8 Scott Street, Blenheim | Registered | 12 Apr 2000 - 13 Apr 2000 |
| 1st Floor, 8 Scott Street, Blenheim | Physical | 19 Nov 1998 - 05 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lynette May Dutt Other (Other) |
Yelverton Blenheim 7201 |
14 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sutton, Graham Charles Individual |
Blenheim Blenheim 7201 |
19 Nov 1998 - 30 Jun 2016 |
|
Wain, Job John Individual |
Witherlea Blenheim 7201 |
19 Nov 1998 - 30 Jun 2016 |
|
Sutton, Graham Charles Individual |
Blenheim |
19 Nov 1998 - 30 Jun 2016 |
|
Parker, Elizabeth Anne Individual |
Redwoodtown Blenheim 7201 |
19 Nov 1998 - 30 Jun 2016 |
|
Parker, William Brian Individual |
Blenheim 7201 |
19 Nov 1998 - 30 Jun 2016 |
|
Wain, Job John Individual |
Witherlea Blenheim 7201 |
19 Nov 1998 - 30 Jun 2016 |
|
Dutt, Susheel Individual |
Yelverton Blenheim 7201 |
17 Nov 2010 - 14 Apr 2021 |
|
Parker, Elizabeth Anne Individual |
Blenheim |
19 Nov 1998 - 30 Jun 2016 |
![]() |
Mst Contracting Limited 69 Scott Street |
![]() |
Fernleigh Contracting Limited 69 Scott Street |
![]() |
Dean Blacklaws Logging Limited 69 Scott Street |
![]() |
Bilygi Limited 69 Scott Street |
![]() |
Da's Barn Restaurant And Bar Limited 69 Scott Street |
![]() |
B Norton Building Limited 69 Scott Street |