Tournament Railways Limited, a registered company, was started on 04 Sep 1996. 9429038261183 is the business number it was issued. "Car park operation" (ANZSIC S953310) is how the company was classified. The company has been run by 7 directors: Gary Alfred Koch - an active director whose contract began on 02 Jul 2013,
Norman John Carter - an active director whose contract began on 02 Jul 2013,
James Pierce Brown - an inactive director whose contract began on 08 Apr 2005 and was terminated on 02 Jul 2013,
Simon Brent Rowntree - an inactive director whose contract began on 08 Apr 2005 and was terminated on 02 Jul 2013,
James Francis Speedy - an inactive director whose contract began on 22 Jan 1997 and was terminated on 08 Apr 2005.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: Po Box 8290, Newmarket, Auckland, 1149 (postal address),
Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 (office address),
Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 (delivery address),
Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 (registered address) among others.
Tournament Railways Limited had been using Level 12, Sap Tower, 151 Queen Street, Auckland as their registered address up until 14 Dec 2021.
Past names used by this company, as we managed to find at BizDb, included: from 04 Dec 1998 to 14 Jul 2005 they were named Covington Railways Accommodation Limited, from 19 Aug 1997 to 04 Dec 1998 they were named Uni-Lodge Nz Limited and from 04 Dec 1996 to 19 Aug 1997 they were named Park Central Mt Manganui Limited.
One entity owns all company shares (exactly 482100 shares) - Wilson Parking New Zealand Limited - located at 1149, 29 Customs Street West, Auckland.
Other active addresses
Address #4: Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand
Office & delivery address used from 01 Nov 2022
Address #5: Po Box 8290, Newmarket, Auckland, 1149 New Zealand
Postal address used from 02 Nov 2023
Principal place of activity
Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered address used from 14 Nov 2017 to 14 Dec 2021
Address #2: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered address used from 10 Nov 2016 to 14 Nov 2017
Address #3: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Physical address used from 12 Jul 2013 to 13 Dec 2021
Address #4: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered address used from 12 Jul 2013 to 10 Nov 2016
Address #5: 77 Cook Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Nov 2012 to 12 Jul 2013
Address #6: Level 1, 2 Heather Street, Parnell, Auckland New Zealand
Registered & physical address used from 20 Jul 2005 to 29 Nov 2012
Address #7: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered address used from 04 Aug 2004 to 20 Jul 2005
Address #8: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical address used from 04 Aug 2004 to 20 Jul 2005
Address #9: Level 2, 116 Harris Road, East Tamaki
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address #10: Level 2, 116 Harris Road, East Tamaki
Registered address used from 04 Sep 2001 to 04 Aug 2004
Address #11: Horwath Porter Wigglesworth Ltd, Level, 14, Forsyth Barr, Frater Williams, Tower, 55-65 Shortland Str, Auckland
Physical address used from 04 Sep 2001 to 04 Aug 2004
Address #12: B D O Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered & physical address used from 14 Jun 2001 to 04 Sep 2001
Address #13: B D O Auckland - Chartered Accountants, Level 4, 33 Osterley Way, Manukau City
Registered address used from 18 Aug 2000 to 14 Jun 2001
Address #14: 166 Harris Road, East Tamaki
Registered address used from 11 Apr 2000 to 18 Aug 2000
Address #15: 166 Harris Road, East Tamaki
Registered address used from 21 Dec 1998 to 11 Apr 2000
Address #16: 166 Harris Road, East Tamaki
Physical address used from 21 Dec 1998 to 14 Jun 2001
Basic Financial info
Total number of Shares: 482100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 482100 | |||
Entity (NZ Limited Company) | Wilson Parking New Zealand Limited Shareholder NZBN: 9429039168856 |
29 Customs Street West Auckland 1010 New Zealand |
04 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tournament Parking Limited Shareholder NZBN: 9429037973179 Company Number: 881898 |
21 May 2010 - 04 Jul 2013 | |
Entity | Championship Securities Limited Shareholder NZBN: 9429035408598 Company Number: 1510812 |
14 Jul 2005 - 14 Jul 2005 | |
Entity | Championship Securities Limited Shareholder NZBN: 9429035408598 Company Number: 1510812 |
14 Jul 2005 - 14 Jul 2005 | |
Entity | Nayan Limited Shareholder NZBN: 9429037446826 Company Number: 986411 |
04 Sep 1996 - 14 Jul 2005 | |
Individual | Speedy, Vimu |
Pakuranga Auckland |
04 Sep 1996 - 14 Jul 2005 |
Entity | Nayan Limited Shareholder NZBN: 9429037446826 Company Number: 986411 |
04 Sep 1996 - 14 Jul 2005 | |
Entity | Tournament Parking Limited Shareholder NZBN: 9429037973179 Company Number: 881898 |
21 May 2010 - 04 Jul 2013 | |
Individual | Speedy, James Francis |
Pakuranga Auckland |
04 Sep 1996 - 14 Jul 2005 |
Ultimate Holding Company
Gary Alfred Koch - Director
Appointment date: 02 Jul 2013
ASIC Name: Wilson Security Pty Ltd
Address: Perth, Wa, Australia
Address: Dalkeith, Wa, 6009 Australia
Address used since 04 Nov 2015
Address: Perth, Wa, Australia
Norman John Carter - Director
Appointment date: 02 Jul 2013
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 20 Feb 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 02 Jul 2013
James Pierce Brown - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 02 Jul 2013
Address: Parnell, Auckland,
Address used since 08 Apr 2005
Simon Brent Rowntree - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 02 Jul 2013
Address: Parnell, Auckland,
Address used since 08 Apr 2005
James Francis Speedy - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 08 Apr 2005
Address: Pakuranga, Auckland,
Address used since 22 Jan 1997
Ian Martin Guilford - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 19 Aug 1997
Address: Auckland,
Address used since 22 Jan 1997
Malcolm David Innes-jones - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 22 Jan 1997
Address: Pakuranga,
Address used since 04 Sep 1996
Providence Advisory Services Limited
Level 9
Cmc Markets Stockbroking Limited
Level 25
Greymouth Petroleum New Zealand Limited
Level 9
Gmp Environmental Limited
Level 9
Greymouth Petroleum Central Limited
Level 9
Greymouth Gas Turangi Limited
Level 9
Wilson Parking New Zealand Limited
Level 1
Wilson Princes Wharf Five Limited
Level 12
Wilson Princes Wharf Four Limited
Level 12
Wilson Princes Wharf One Limited
Level 12
Wilson Princes Wharf Three Limited
Level 12, Sap Tower
Wilson Princes Wharf Two Limited
Level 12, Sap Tower