General information

Wilson Parking New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039168856
New Zealand Business Number
487351
Company Number
Registered
Company Status
S953310 - Car Park Operation
Industry classification codes with description

Wilson Parking New Zealand Limited (issued a New Zealand Business Number of 9429039168856) was started on 04 Oct 1990. 10 addresess are currently in use by the company: Po Box 8290, Newmarket, Auckland, 1149 (type: postal, office). Level 12, Sap Tower, 151 Queen Street, Auckland had been their registered address, until 13 Dec 2021. Wilson Parking New Zealand Limited used more aliases, namely: Wilson Parking New Zealand (1992) Limited from 19 Sep 1991 to 22 Dec 2005, Topmost Services Limited (04 Oct 1990 to 19 Sep 1991). 25760000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 25760000 shares (100 per cent of shares), namely:
Wilson Parking Holdings Pte Ltd (an other) located at 02-00, Singapore 068898. "Car park operation" (ANZSIC S953310) is the classification the ABS issued Wilson Parking New Zealand Limited. Our information was updated on 21 Mar 2024.

Current address Type Used since
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 Other (Address for Records) 22 Nov 2016
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 Other (Address for Records) 15 Nov 2017
Floor 16, 29 Customs Street West, Auckland Central, Auckland, 1010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 03 Dec 2021
Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 Registered 13 Dec 2021
Contact info
64 9 3755080
Phone (Phone)
64 21 318769
Phone (Phone)
Accounts@wilsonparking.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Accounts@wilsonparking.co.nz
Email
www.wilsonparking.co.nz
Website
Directors
Name and Address Role Period
Gary Alfred Koch
Dalkeith, Western Australia, 6009
Address used since 03 Mar 2014
Perth Wa,
Address used since 01 Jan 1970
Perth Wa,
Address used since 01 Jan 1970
Director 08 Oct 1991 - current
Raymond Ping Luen Kwok
Deep Water Bay, Hong Kong,
Address used since 12 Nov 2013
Director 16 Jan 1992 - current
Norman John Carter
Greenlane, Auckland, 1051
Address used since 20 Feb 2023
Greenlane, Auckland, 1051
Address used since 30 Jun 2014
Director 10 Oct 2003 - current
John Anthony Miller
Hong Lok Yuen, Tai Po, New Territories,
Address used since 01 Dec 2009
Director 01 Dec 2009 - current
David P. Director 02 Aug 2012 - current
Edward Ho Lai Kwok
Deep Water Bay, Hong Kong,
Address used since 17 Apr 2014
Director 01 Dec 2012 - current
Jose Da Silva
Kew Victoria, 3101
Address used since 22 Jan 2020
Director 22 Jan 2020 - current
Hon Wah Siu
Amber Garden 24/f Flat A, Hong Kong, NA
Address used since 28 Jan 2020
Director 28 Jan 2020 - current
Wen Sum Yvonne Chu
23 Old Peak Road, Mid-levels, Hong Kong, Hong Kong, NA
Address used since 19 Jul 2022
70 Tai Hang Road, Causeway Bay, Hong Kong, NA
Address used since 27 Oct 2021
Director 27 Oct 2021 - current
Kwok Wing Ma
30 Conduit Road, Mid-levels, Central Hong Kong,
Address used since 28 Feb 2012
Director 28 Feb 2012 - 01 Nov 2021
Christopher Kai-wang Kwok
Deep Water Bay, Hong Kong, HK
Address used since 16 Aug 2016
Director 16 Aug 2016 - 12 Jul 2021
John Francis Mcmellan
Perth Wa, 6000
Address used since 01 Jan 1970
Warrandyte, Melbourne Victoria, 3113
Address used since 21 Feb 2018
Director 21 Feb 2018 - 08 Oct 2018
Christopher Graham Radford
5 Old Peak Road, Mid Levels, Hong Kong,
Address used since 23 Feb 2004
Director 01 Dec 2001 - 28 Feb 2012
Donald Kui King Leung
Peace Garden, 1st Floor Kowloon, Hong Kong,
Address used since 08 Oct 1991
Director 08 Oct 1991 - 21 Dec 2005
Paul Anthony Simpson
Dalkeith, Perth, Western Australia,
Address used since 22 Jan 1993
Director 22 Jan 1993 - 19 Feb 2003
Albert Lloyd Auckett
Glenfield, Auckland,
Address used since 22 May 1998
Director 22 May 1998 - 30 Jun 2002
Chi Lap Chow
25/f1 Ngan Sing Mansion, Taikoo Shing, Quarry Bay, Hong Kong,
Address used since 25 Sep 2000
Director 25 Sep 2000 - 20 Jul 2001
Linda Guat Leng Chew
Taikoo Shing, Hong Kong,
Address used since 08 Oct 1991
Director 08 Oct 1991 - 25 Sep 2000
Dudley Randolph Stow
Dalkeith, Western Australia,
Address used since 09 Sep 1991
Director 09 Sep 1991 - 30 Jun 1995
Anton Jan Fredrik Vis
Woodlands 6018, Western Australia,
Address used since 22 Jan 1993
Director 22 Jan 1993 - 01 Jul 1993
Paul Phillip Hansen
Duncraig, Western Australia,
Address used since 20 Sep 1991
Director 20 Sep 1991 - 22 Jan 1993
Addresses
Other active addresses
Type Used since
Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 Registered 13 Dec 2021
Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 Physical & service 14 Dec 2021
Po Box 8290, Newmarket, Auckland, 1149 Postal 17 Nov 2022
Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 Office & delivery 17 Nov 2022
Principal place of activity
Level 12, Sap Tower , 151 Queen Street , Auckland , 1010
Previous address Type Period
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 Registered 23 Nov 2017 - 13 Dec 2021
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 Physical 23 Nov 2017 - 14 Dec 2021
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 Physical & registered 30 Nov 2016 - 23 Nov 2017
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 Registered & physical 23 Nov 2015 - 30 Nov 2016
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 Physical & registered 07 Oct 2011 - 23 Nov 2015
Level 12, 151 Queen Street, Auckland, 1010 Registered & physical 30 Sep 2011 - 07 Oct 2011
Level 1, 151 Queen Street, Auckland, 1010 Physical & registered 29 Sep 2011 - 30 Sep 2011
Level 4, Amp Centre, 29 Customs St West, Auckland, 1010 Physical 14 Dec 2010 - 29 Sep 2011
Level 4, Amp Centre, 29 Customs Street West, Auckland, 1010 Registered 14 Dec 2010 - 29 Sep 2011
Level 4, Quay Tower, 29 Customs St West, Auckland Physical 14 Jun 2006 - 14 Dec 2010
Level 4, Quay Tower, 29 Customs Street West, Auckland Registered 14 Jun 2006 - 14 Dec 2010
Wilson Parking New Zealand (1992) Ltd, Level 6, 22 Durham Street,, Auckland Physical 01 Mar 2004 - 14 Jun 2006
The Offices Of Duncan Cotterill, Level 15, Telstra Saturn Centre, 191 Queen Street, Auckland Physical 22 Jan 2002 - 01 Mar 2004
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered 08 Jan 1999 - 14 Jun 2006
18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical 31 Dec 1998 - 31 Dec 1998
The Offices Of Duncan Cotterill, Level 15, Telstra Business Centre, 191 Queen Street, Auckland Physical 31 Dec 1998 - 22 Jan 2002
Messrs Bell Gully Buddle Weir, 12th, Floor, The Auckland Club Tower, 34, Shortland Str, Auckland Registered 25 May 1993 - 08 Jan 1999
Financial Data
Financial info
25760000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25760000
Shareholder Name Address Period
Wilson Parking Holdings Pte Ltd
Other (Other)
#02-00
Singapore 068898
04 Oct 1990 - current

Ultimate Holding Company
Effective Date 28 Jun 2022
Name Rapturous Harmony Limited
Type Company
Ultimate Holding Company Number 133178
Country of origin JE
Address Box 957 Offshore Incorporations Centre
Road Town
Tortola
Location
Similar companies
Broadway Carpark Limited
Building M, 79 St Georges Bay Road
Eyegate Limited
98 Beaumont Street
Citykids (queen Street) Limited
31a Awatea Road
Inugo Systems Limited
159 Hurstmere Road
Aeroparks Limited
7 Milford Road
New Lynn Tyres & Car Repairs 2008 Limited
15a Portage Road