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.
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
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 | Period |
---|---|---|---|
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 |
10 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hospital Car Parking Holdings Limited Shareholder NZBN: 9429035407164 Company Number: 1511062 |
23 Aug 2006 - 10 Nov 2014 | |
Entity | Hospital Car Parking Holdings Limited Shareholder NZBN: 9429035407164 Company Number: 1511062 |
12 May 2004 - 10 Nov 2014 | |
Entity | Hospital Car Parking Holdings Limited Shareholder NZBN: 9429035407164 Company Number: 1511062 |
23 Aug 2006 - 10 Nov 2014 | |
Entity | Hospital Car Parking Holdings Limited Shareholder NZBN: 9429035407164 Company Number: 1511062 |
12 May 2004 - 10 Nov 2014 |
Ultimate Holding Company
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
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace