Shortcuts

Worldwide Parking Group Construction Limited

Type: NZ Limited Company (Ltd)
9429036554430
NZBN
1200575
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Apr 2015

Worldwide Parking Group Construction Limited, a registered company, was started on 27 Mar 2002. 9429036554430 is the NZ business number it was issued. The company has been managed by 11 directors: Peter Ronald Boardman - an active director whose contract began on 14 Jan 2005,
William Keith Dean - an active director whose contract began on 24 Nov 2005,
Kenneth Bernhard Pettigrew - an active director whose contract began on 13 Dec 2006,
Jillian Anne Webb - an active director whose contract began on 02 Aug 2019,
Ross Neilson Webb - an inactive director whose contract began on 20 Jan 2005 and was terminated on 13 May 2019.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Worldwide Parking Group Construction Limited had been using 92 Eastdale Road, Avondale, Auckland as their physical address up until 29 Apr 2015.
Former names for the company, as we identified at BizDb, included: from 27 Mar 2002 to 04 Oct 2006 they were called Worldwide Parking Group Limited.
A total of 100104 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 25026 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25026 shares (25 per cent). Finally we have the 3rd share allotment (25026 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 92 Eastdale Road, Avondale, Auckland New Zealand

Physical & registered address used from 04 Jul 2006 to 29 Apr 2015

Address: Suite 2.1, 8a Cleveland Road, Parnell, Auckland

Registered & physical address used from 04 Feb 2005 to 04 Jul 2006

Address: Level 15, Phillips Fox Tower, 209 Queen Street, Auckland

Registered & physical address used from 27 Mar 2002 to 04 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 100104

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25026
Entity (NZ Limited Company) Peter B Investments Limited
Shareholder NZBN: 9429033891675
Kingsland
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 25026
Entity (NZ Limited Company) Kld Investments Limited
Shareholder NZBN: 9429036287697
Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 25026
Entity (NZ Limited Company) Kp Trustee Limited
Shareholder NZBN: 9429036011124
Mangere Bridge
Auckland
Shares Allocation #4 Number of Shares: 25026
Individual Webb, Jillian Anne Rd 4
Kaukapakapa
0984
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Ross Webb Family Trust Management Co 92 Eastdale Rd
Avondale, Auckland
Individual Boardman, Peter Remuera Auckland
Entity Macquarie Asset Finance (nz) Limited
Shareholder NZBN: 9429039582188
Company Number: 352816
Entity Macquarie Asset Finance (nz) Limited
Shareholder NZBN: 9429039582188
Company Number: 352816
Directors

Peter Ronald Boardman - Director

Appointment date: 14 Jan 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jan 2005


William Keith Dean - Director

Appointment date: 24 Nov 2005

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 24 Nov 2005


Kenneth Bernhard Pettigrew - Director

Appointment date: 13 Dec 2006

Address: Mangere, Auckland, 2022 New Zealand

Address used since 13 Dec 2006


Jillian Anne Webb - Director

Appointment date: 02 Aug 2019

Address: Rd 4, Kaukapakapa, 0984 New Zealand

Address used since 02 Aug 2019


Ross Neilson Webb - Director (Inactive)

Appointment date: 20 Jan 2005

Termination date: 13 May 2019

Address: Rd 4, Warkworth, 0984 New Zealand

Address used since 28 May 2010


Andrew Gee - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 25 Jan 2005

Address: Northbridge, New South Wales, Australia,

Address used since 27 Mar 2002


James Kenneth Mclay - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 24 Jan 2005

Address: St Heliers, Auckland,

Address used since 27 Mar 2002


Timothy Paul Symons - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 24 Jan 2005

Address: Halfmoon Bay, Auckland,

Address used since 27 Mar 2002


Garry Andrew Farrell - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 24 Jan 2005

Address: Bellevue Hill 2023, New South Wales, Australia,

Address used since 27 Mar 2002


Patrick Desmond Mccawe - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 24 Jan 2005

Address: Remuera, Auckland,

Address used since 27 Mar 2002


Lloyd John Dixon Parrant - Director (Inactive)

Appointment date: 12 Dec 2003

Termination date: 24 Jan 2005

Address: Taupo,

Address used since 12 Dec 2003

Nearby companies