Shortcuts

Hospital Car Parking Limited

Type: NZ Limited Company (Ltd)
9429035407256
NZBN
1511064
Company Number
Registered
Company Status
Current address
Level 16
188
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Apr 2022
Level 16
188
Auckland 1010
New Zealand
Registered & service address used since 15 Nov 2023

Hospital Car Parking Limited was registered on 12 May 2004 and issued an NZ business identifier of 9429035407256. The registered LTD company has been run by 12 directors: Trent Mikkonen - an active director whose contract began on 09 Jul 2021,
Carolyn Van Leuven - an active director whose contract began on 06 Aug 2021,
Grant David Hassell - an inactive director whose contract began on 22 May 2018 and was terminated on 25 Mar 2022,
Simon Hunter - an inactive director whose contract began on 09 Nov 2020 and was terminated on 21 Jun 2021,
Julie-Anne Marie Mizzi - an inactive director whose contract began on 01 Apr 2016 and was terminated on 09 Jul 2018.
According to BizDb's data (last updated on 27 Mar 2024), the company uses 1 address: Level 16, 188, Auckland, 1010 (types include: registered, service).
Up to 12 Apr 2022, Hospital Car Parking Limited had been using Level 2, Generator, 30 Waring Taylor Street, Wellington as their registered address.
A total of 1382 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1382 shares are held by 1 entity, namely:
Dexus Nz Car Park Limited (an entity) located at 188 Quay Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 2, Generator, 30 Waring Taylor Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Feb 2022 to 12 Apr 2022

Address #2: Meridian Building, Level 1, Queens Wharf, Wellington, 6011 New Zealand

Physical & registered address used from 06 Jun 2018 to 18 Feb 2022

Address #3: Ground Floor, Pwc Tower, 113-119 The Terrace, Wellington 6011 New Zealand

Physical address used from 05 Oct 2009 to 06 Jun 2018

Address #4: Ground Floor, Pwc Tower, 113-119 The Terrace 6011, Wellington New Zealand

Registered address used from 05 Oct 2009 to 06 Jun 2018

Address #5: Level 11, Pwc Tower, 113-119 The Terrace, Wellington 6011

Physical & registered address used from 27 Apr 2009 to 05 Oct 2009

Address #6: Level 14, H P Tower, 171 Featherston Street, Wellington

Physical & registered address used from 18 Aug 2006 to 27 Apr 2009

Address #7: C/-abn Amro New Zealand Limited, Level 32, 48 Shortland Street, Auckland

Registered & physical address used from 12 May 2004 to 18 Aug 2006

Contact info
64 4 4942200
Phone
64 4 4942292
Phone
64 21 598013
05 Nov 2021 Phone
andrew.penn@ampcapital.com
Email
Legal-NZ@ampcapital.com
Email
pspaccounting@ampcapital.com
05 Nov 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1382

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1382
Entity (NZ Limited Company) Dexus Nz Car Park Limited
Shareholder NZBN: 9429034161661
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hospital Car Parking Holdings Limited
Shareholder NZBN: 9429035407164
Company Number: 1511062
Entity Hospital Car Parking Holdings Limited
Shareholder NZBN: 9429035407164
Company Number: 1511062
Entity Hospital Car Parking Holdings Limited
Shareholder NZBN: 9429035407164
Company Number: 1511062
Entity Hospital Car Parking Holdings Limited
Shareholder NZBN: 9429035407164
Company Number: 1511062

Ultimate Holding Company

10 Apr 2022
Effective Date
Amp Capital Funds Management Limited (as Responsible Entity Of The Amp Capital Community Infrastructure Trading Trust)
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
33 Alfred Street
Sydney/nsw 2000
Australia
Address
Directors

Trent Mikkonen - Director

Appointment date: 09 Jul 2021

ASIC Name: Axiom Education Victoria Holdings Management Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 09 Jul 2021


Carolyn Van Leuven - Director

Appointment date: 06 Aug 2021

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 06 Aug 2021


Grant David Hassell - Director (Inactive)

Appointment date: 22 May 2018

Termination date: 25 Mar 2022

Address: Tawa, Wellington, 5028 New Zealand

Address used since 22 May 2018


Simon Hunter - Director (Inactive)

Appointment date: 09 Nov 2020

Termination date: 21 Jun 2021

Address: Sydney, New South Wales, 2154 Australia

Address used since 18 Nov 2020


Julie-anne Marie Mizzi - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 09 Jul 2018

ASIC Name: Aquatower Pty Ltd

Address: Potts Point, Sydney, Nsw, 2011 Australia

Address used since 01 Apr 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Rodney Dimock - Director (Inactive)

Appointment date: 17 Sep 2015

Termination date: 01 Jun 2018

Address: Newlands, Wellington, 6037 New Zealand

Address used since 17 Sep 2015


Daniel Joseph Fedson - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 09 Mar 2016

ASIC Name: Amp Capital Community Infrastructure Holdings Pty Ltd

Address: Rose Bay, Nsw, 2029 Australia

Address used since 20 Aug 2012

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Nicholas Peter Dobson - Director (Inactive)

Appointment date: 08 Jun 2006

Termination date: 17 Sep 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 08 Jun 2006


Marcus Brian Jacobson - Director (Inactive)

Appointment date: 08 Jun 2006

Termination date: 15 Aug 2008

Address: Herne Bay, Auckland,

Address used since 08 Jun 2006


Sean Robert Kam - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 08 Jun 2006

Address: St Heliers, Auckland,

Address used since 12 May 2004


David Ross Mccallum - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 08 Jun 2006

Address: Mount Victoria, Wellington,

Address used since 12 May 2004


Michael John Caird - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 08 Jun 2006

Address: Days Bay, Eastbourne, Welington,

Address used since 12 May 2004