Shortcuts

Parking Services Nz Limited

Type: NZ Limited Company (Ltd)
9429031092852
NZBN
3389855
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical address used since 25 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Automotive Properties Limited
Shareholder NZBN: 9429045835797
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Properties Limited
Name
Ltd
Type
7233656
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies