Parking Services Nz Limited was incorporated on 23 May 2011 and issued an NZ business number of 9429031092852. The registered LTD company has been managed by 8 directors: Howard David Spencer - an active director whose contract started on 23 May 2011,
Arthur William Young - an active director whose contract started on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract started on 23 May 2011 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract started on 23 May 2011 and was terminated on 04 Apr 2017,
Arthur William Young - an inactive director whose contract started on 23 May 2011 and was terminated on 21 Mar 2017.
According to our database (last updated on 28 Apr 2024), the company registered 2 addresses: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address).
Until 02 May 2023, Parking Services Nz Limited had been using Level 9, 33 Federal Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Automotive Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. Parking Services Nz Limited was categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous addresses
Address #1: Level 9, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 25 Aug 2020 to 02 May 2023
Address #2: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 22 May 2019 to 25 Aug 2020
Address #3: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 23 May 2011 to 22 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Automotive Properties Limited Shareholder NZBN: 9429045835797 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
23 May 2011 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
23 May 2011 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
23 May 2011 - 28 Aug 2017 | |
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
23 May 2011 - 28 Aug 2017 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 23 May 2011
Address: Opoutere, Whangamata, 3691 New Zealand
Address used since 27 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 May 2011
Arthur William Young - Director
Appointment date: 15 Mar 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Mar 2019
Richard John Giltrap - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 15 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 May 2011
Michael James Giltrap - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 May 2011
Arthur William Young - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 21 Mar 2017
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 23 May 2011
Christopher Albert Spencer - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 21 Mar 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 May 2012
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 23 Feb 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 23 May 2011
Anthony Michael Staub - Director (Inactive)
Appointment date: 23 May 2011
Termination date: 17 Aug 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 May 2011
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Geris Marketing (new Zealand) Limited
209 Great South Road
Neville Holdings Limited
Cnr Ti Rakau Dr & Reeves Rd
Noel Cole Investments Limited
34a Leonard Rd
Purple Onion New Zealand Investments Limited
18b Parry Rd
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Tmj Holdings Limited
283 Penrose Road