Shortcuts

Worldwide Parking Group Limited

Type: NZ Limited Company (Ltd)
9429037629205
NZBN
951998
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 29 Apr 2015

Worldwide Parking Group Limited, a registered company, was registered on 13 Apr 1999. 9429037629205 is the NZ business identifier it was issued. This company has been supervised by 19 directors: Peter Ronald Boardman - an active director whose contract started on 12 Nov 2002,
William Keith Dean - an active director whose contract started on 31 Mar 2006,
Jillian Anne Webb - an active director whose contract started on 09 Aug 2019,
Harriet Compton Richards - an inactive director whose contract started on 11 Oct 2006 and was terminated on 02 Jun 2023,
Ross Neilson Webb - an inactive director whose contract started on 12 Nov 2002 and was terminated on 14 Jun 2019.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (types include: physical, service).
Worldwide Parking Group Limited had been using 92 Eastdale Road, Avondale, Auckland as their physical address until 29 Apr 2015.
Other names for the company, as we found at BizDb, included: from 15 Nov 2001 to 04 Oct 2006 they were named Express Building Systems Limited, from 13 Apr 1999 to 15 Nov 2001 they were named Zurich Holdings (No. 43) Limited.
A total of 1500 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 500 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (33.33%). Lastly the next share allotment (500 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 92 Eastdale Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 12 Jun 2013 to 29 Apr 2015

Address: Suite2.4 8a Cleveland Road, Parnell, Auckland New Zealand

Physical address used from 19 Jun 2009 to 12 Jun 2013

Address: Suite 2.4 8a Cleavland Road, Parnell, Auckland New Zealand

Registered address used from 19 Jun 2009 to 12 Jun 2013

Address: Suite 21, 8a Cleveland Road, Parnell, Auckland

Physical & registered address used from 31 May 2006 to 19 Jun 2009

Address: 583 Great South Road, Penrose, Auckland

Physical address used from 23 May 2001 to 23 May 2001

Address: 810 Great South Road, Penrose, Auckland

Physical address used from 23 May 2001 to 31 May 2006

Address: Level 3 Ronald Trotter House, Fletcher Challenge Centre West, 583 Great South Road, Penrose, Auckland

Registered address used from 23 May 2001 to 31 May 2006

Address: 810 Great South Road, Penrose, Auckland

Physical & registered address used from 27 Mar 2001 to 23 May 2001

Address: 810 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 27 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Kld Investments Limited
Shareholder NZBN: 9429036287697
Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Peter B Investments Limited
Shareholder NZBN: 9429033891675
Kingsland
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Webb, Jillian Anne Rd 4
Kaukapakapa
0984
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boardman, Peter Ronald Remuera
Auckland 5
Entity The Ross Webb Family Trust Management Company Limited
Shareholder NZBN: 9429039560803
Company Number: 359541
Rd 4
Warkworth
0984
New Zealand
Entity The Ross Webb Family Trust Management Company Limited
Shareholder NZBN: 9429039560803
Company Number: 359541
Rd 4
Warkworth
0984
New Zealand
Entity Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Company Number: 922638
Other Null - Fletcher Building Holdings Limited
Entity Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Company Number: 922638
Other Fletcher Building Holdings Limited
Directors

Peter Ronald Boardman - Director

Appointment date: 12 Nov 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 May 2010


William Keith Dean - Director

Appointment date: 31 Mar 2006

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 31 Mar 2006


Jillian Anne Webb - Director

Appointment date: 09 Aug 2019

Address: Rd 4, Kaukapakapa, 0984 New Zealand

Address used since 09 Aug 2019


Harriet Compton Richards - Director (Inactive)

Appointment date: 11 Oct 2006

Termination date: 02 Jun 2023

Address: Karaka Rd1, Auckland, 2058 New Zealand

Address used since 29 Jun 2016


Ross Neilson Webb - Director (Inactive)

Appointment date: 12 Nov 2002

Termination date: 14 Jun 2019

Address: 353 Mclachlans Road, Kaukapakapa R D 4, Warkworth, 0984 New Zealand

Address used since 29 Jun 2016


Warwick Graham Webb - Director (Inactive)

Appointment date: 11 Oct 2006

Termination date: 22 Mar 2010

Address: Fendalton, Christchurch,

Address used since 11 Oct 2006


Keith Ronald Norgate - Director (Inactive)

Appointment date: 18 Jan 2005

Termination date: 20 Oct 2005

Address: Orakei, Auckland,

Address used since 18 Jan 2005


Paul John Swinburne - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 18 Jan 2005

Address: Titirangi, Auckland,

Address used since 31 Mar 2004


Robert Michael Gibbes - Director (Inactive)

Appointment date: 12 Nov 2002

Termination date: 31 Mar 2004

Address: Sandringham, Auckland,

Address used since 12 Nov 2002


Mark James Binns - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 12 Nov 2002

Address: Parnell, Auckland,

Address used since 03 Aug 2000


Willem Jon Roest - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 12 Nov 2002

Address: Bucklands Beach, Auckland,

Address used since 03 Aug 2000


Andrew Reding - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 12 Nov 2002

Address: Ponsonby, Auckland,

Address used since 07 May 2001


Martin Clive Farrell - Director (Inactive)

Appointment date: 07 May 2001

Termination date: 12 Nov 2002

Address: Remuera, Auckland,

Address used since 07 May 2001


Grant David Niccol - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 03 Aug 2000

Address: St Heliers, Auckland,

Address used since 13 Apr 1999


John Mcdonald - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 03 Aug 2000

Address: Remuera, Auckland,

Address used since 13 Apr 1999


Mark Alan Taylor - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 03 Aug 2000

Address: Torbay, Auckland,

Address used since 13 Apr 1999


Martin Clive Farrell - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 03 Aug 2000

Address: Remuera, Auckland,

Address used since 31 Dec 1999


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 24 Mar 2000

Address: St Heliers Bay, Auckland,

Address used since 13 Apr 1999


Gary Clifton Key - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 13 Apr 1999

Nearby companies