Shortcuts

Tournament Railways Limited

Type: NZ Limited Company (Ltd)
9429038261183
NZBN
821847
Company Number
Registered
Company Status
S953310
Industry classification code
Car Park Operation
Industry classification description
Current address
Po Box 8290
Symonds Street
Auckland 1150
New Zealand
Postal address used since 02 Nov 2020
Level 16, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Physical & service address used since 13 Dec 2021
Level 16, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered address used since 14 Dec 2021

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.

Addresses

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

Contact info
64 09 3755080
02 Nov 2021 Phone
Accounts@wilsonparking.co.nz
02 Nov 2020 nzbn-reserved-invoice-email-address-purpose
Accounts@wilsonparking.co.nz
06 Nov 2018 Email
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tournament Parking Limited
Shareholder NZBN: 9429037973179
Company Number: 881898
Entity Championship Securities Limited
Shareholder NZBN: 9429035408598
Company Number: 1510812
Entity Championship Securities Limited
Shareholder NZBN: 9429035408598
Company Number: 1510812
Entity Nayan Limited
Shareholder NZBN: 9429037446826
Company Number: 986411
Individual Speedy, Vimu Pakuranga
Auckland
Entity Nayan Limited
Shareholder NZBN: 9429037446826
Company Number: 986411
Entity Tournament Parking Limited
Shareholder NZBN: 9429037973179
Company Number: 881898
Individual Speedy, James Francis Pakuranga
Auckland

Ultimate Holding Company

28 Jun 2022
Effective Date
Rapturous Harmony Limited
Name
Company
Type
133178
Ultimate Holding Company Number
JE
Country of origin
Directors

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