Parkhelp Technologies Limited (New Zealand Business Number 9429041232644) was launched on 13 May 2014. 2 addresses are in use by the company: Level 3, 2 - 12 Allen Street Te Aro, Wellington, 6011 (type: physical, registered). 88 Shortland Street, Auckland Central, Auckland had been their registered address, up until 28 Mar 2022. Parkhelp Technologies Limited used other names, namely: Parking Sense Limited from 13 May 2014 to 06 Jul 2020. 27553286 shares are allocated to 17 shareholders who belong to 12 shareholder groups. The first group consists of 1 entity and holds 38664 shares (0.14 per cent of shares), namely:
Waal, David (an individual) located at Lafayette, California postcode 94594. In the second group, a total of 1 shareholder holds 28.17 per cent of all shares (exactly 7761767 shares); it includes
Mk Trustee (Psl) Limited (an entity) - located at Wellington Central, Wellington. Moving on to the 3rd group of shareholders, share allotment (18742287 shares, 68.02%) belongs to 1 entity, namely:
Movac Fund 4 Custodial Limited, located at Te Aro, Wellington (an entity). "Car park operation" (business classification S953310) is the category the ABS issued Parkhelp Technologies Limited. Businesscheck's database was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 2 - 12 Allen Street Te Aro, Wellington, 6011 | Physical & registered & service | 28 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Mark Shane Stuart
Rd 3, Coatesville, 0793
Address used since 03 Apr 2022
Rd 3, Hamilton, 3283
Address used since 04 Oct 2017 |
Director | 04 Oct 2017 - current |
Liberato Petagna
Roseneath, Wellington, 6011
Address used since 23 Nov 2017 |
Director | 23 Nov 2017 - current |
Kathryn Margaret Williams
Raglan, Raglan, 3225
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - current |
Paul Maxwell Collins
Rd 4, Cambridge, 3496
Address used since 13 May 2014 |
Director | 13 May 2014 - 31 Jan 2020 |
Joanne Michelle Collins
Rd 4, Cambridge, 3496
Address used since 13 May 2014 |
Director | 13 May 2014 - 04 Oct 2017 |
David Mackie
Rd 4, Cambridge, 3496
Address used since 01 Aug 2016 |
Director | 04 Nov 2014 - 04 Oct 2017 |
22 Northpoint Street , Plimmerton , Porirua , 5026 |
Previous address | Type | Period |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 06 Jul 2020 - 28 Mar 2022 |
22 Northpoint Street, Plimmerton, Porirua, 5026 | Physical & registered | 17 May 2019 - 06 Jul 2020 |
273 Te Miro Road, Rd 4, Cambridge, 3496 | Physical & registered | 13 May 2014 - 17 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Waal, David Individual |
Lafayette California 94594 |
07 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mk Trustee (psl) Limited Shareholder NZBN: 9429046440488 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
17 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Movac Fund 4 Custodial Limited Shareholder NZBN: 9429045851193 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
04 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunning Governance Limited Shareholder NZBN: 9429046358448 Entity (NZ Limited Company) |
Rd 4 Cambridge 3496 |
04 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans Bailey Trustees Limited Shareholder NZBN: 9429035401032 Entity (NZ Limited Company) |
11 Garden Place Hamilton 3244 |
17 Nov 2017 - current |
Williams, Chris Individual |
Rd 4 Hamilton 3284 |
12 Jan 2015 - current |
Williams, Kathryn Individual |
Rd 4 Hamilton 3284 |
12 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Strategy 2it Pty Ltd Other (Other) |
Glebe Nsw 2037 |
30 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Griffiths, Graham Individual |
Plimmerton Porirua 5026 |
20 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Raynel, Pamela Dawn Individual |
Paremata Porirua 5026 |
03 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Parking Sense Europe Investments, Llc Other (Other) |
Lafayette California 94549 |
03 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Doolin, Jacqueline Individual |
Rd 4 Cambridge 3496 |
14 Jul 2014 - current |
Mackie, David Individual |
Rd 4 Cambridge 3496 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins, Joanne Michelle Individual |
Rd 4 Cambridge 3496 |
13 May 2014 - current |
Collins, Paul Maxwell Individual |
Rd 4 Cambridge 3496 |
13 May 2014 - current |
Paul Maxwell Collins Director |
Rd 4 Cambridge 3496 |
13 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
A&l Johnson Investments Pty Ltd Atf A & L Johnson Superannuation Fund Other (Other) |
Bilgola Plateau Nsw 2107 |
20 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ten Broeke, Carl Individual |
Paremata Porirua 5026 |
20 Oct 2014 - 03 Aug 2020 |
Ps Usa Investments, Llc Other |
Walnut Creek California 94597 |
06 Aug 2018 - 07 Nov 2023 |
Mackie And Doolin, David And Jackie Individual |
Leamington Cambridge 3432 |
13 Jul 2014 - 14 Jul 2014 |
Fletcher, Andrew Individual |
Rd 4 Hamilton 3284 |
12 Jan 2015 - 17 Nov 2017 |
Bezzant, Jacob Individual |
Rd4 Cambridge 3496 |
25 Jan 2017 - 04 Apr 2018 |
Ten Broeke, Carl Individual |
Paremata Porirua 5026 |
20 Oct 2014 - 03 Aug 2020 |
Burrows Family Trust Other |
Glebe Nsw 2037 |
20 Oct 2014 - 30 Nov 2018 |
Ten Broeke, Carl Individual |
Paremata Porirua 5026 |
20 Oct 2014 - 03 Aug 2020 |
Bumblebee Scaffolding Limited 299 Te Miro Road |
|
Arkana Vitae Limited 304 Te Miro Road |
|
Anibo Holdings Limited 320 Te Miro Road |
|
Areguirie Properties Limited 320 Te Miro Road |
|
Weathertight Solutions New Zealand Limited 2/225 A. Te Miro Road |
|
Lone Pine Limited 180 Te Miro Road |
Park N Fly Limited 26 Airpark Drive |
Eyegate Services Limited 12 Marriott Road |
Airpark Limited 327a Neilson Street |
Sub Ar Us Limited 2-270 Neilson Street |
Citykids (queen Street) Limited 31a Awatea Road |
New Lynn Tyres & Car Repairs 2008 Limited 15a Portage Road |