Shortcuts

Care Park New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036600564
NZBN
1192998
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

Care Park New Zealand Limited, a registered company, was incorporated on 18 Mar 2002. 9429036600564 is the NZBN it was issued. This company has been run by 3 directors: Craig Grenfell Williams - an active director whose contract began on 17 Nov 2022,
Paul Feltrin - an active director whose contract began on 17 Nov 2022,
Robert Paul Belteky - an inactive director whose contract began on 18 Mar 2002 and was terminated on 20 Dec 2022.
Last updated on 15 May 2024, the BizDb database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Care Park New Zealand Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up to 19 Sep 2019.
One entity owns all company shares (exactly 100 shares) - Care Park Group P/L - located at 1023, Melbourne, Victoria.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 18 Jun 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Oct 2017 to 18 Jun 2019

Address: 8 Lorne Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 03 Mar 2015 to 10 Oct 2017

Address: 197 Wakefield Street, Wellington 6011 New Zealand

Registered & physical address used from 10 Mar 2010 to 03 Mar 2015

Address: 10 Stewart Duff Drive, Miramar, Wellington

Physical & registered address used from 22 Apr 2002 to 10 Mar 2010

Address: C/o Quigg Partners, Level 7, The Todd Building, 28 Brandon Street, Wellington

Physical & registered address used from 18 Mar 2002 to 22 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Care Park Group P/l Melbourne
Victoria
3004
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Warmlink Pty Limited
Other Null - Chart Bridge Pty Limited
Individual Chiu, Dato David 121 Des Voeux Road
Central Hong Kong
Other Warmlink Pty Limited
Other Chart Bridge Pty Limited

Ultimate Holding Company

05 Feb 2017
Effective Date
Care Park Group Pty Ltd
Name
Company
Type
136795536
Ultimate Holding Company Number
AU
Country of origin
Level 18, 530 Collins St
Melbourne
Victoria 3000
Australia
Address
Directors

Craig Grenfell Williams - Director

Appointment date: 17 Nov 2022

ASIC Name: 124 York Street Pty Ltd

Address: Hawthorn, Vic, 3122 Australia

Address used since 17 Nov 2022


Paul Feltrin - Director

Appointment date: 17 Nov 2022

ASIC Name: 124 York Street Pty Ltd

Address: Vic, 3000 Australia

Address used since 02 Sep 2023

Address: Ivanhoe, Vic, 3079 Australia

Address used since 17 Nov 2022


Robert Paul Belteky - Director (Inactive)

Appointment date: 18 Mar 2002

Termination date: 20 Dec 2022

ASIC Name: Care Park Pty Ltd

Address: Level 18, 530 Collins St, Melbourne Vic, 3004 Australia

Address: Point Cook, Victoria 3028, Australia

Address used since 03 Sep 2007

Address: South Boulevard, Point Cook, Victoria, 3030 Australia

Address used since 09 Oct 2018

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street