Shortcuts

Wilson Parking New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039168856
NZBN
487351
Company Number
Registered
Company Status
S953310
Industry classification code
Car Park Operation
Industry classification description
Current address
Level 12, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 22 Nov 2016
Level 12, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 15 Nov 2017
Floor 16, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Dec 2021

Wilson Parking New Zealand Limited, a registered company, was started on 04 Oct 1990. 9429039168856 is the New Zealand Business Number it was issued. "Car park operation" (ANZSIC S953310) is how the company was categorised. This company has been run by 21 directors: Gary Alfred Koch - an active director whose contract started on 08 Oct 1991,
Raymond Ping Luen Kwok - an active director whose contract started on 16 Jan 1992,
Norman John Carter - an active director whose contract started on 10 Oct 2003,
John Anthony Miller - an active director whose contract started on 01 Dec 2009,
David P. - an active director whose contract started on 02 Aug 2012.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 8290, Newmarket, Auckland, 1149 (category: postal, office).
Wilson Parking New Zealand Limited had been using Level 12, Sap Tower, 151 Queen Street, Auckland as their registered address up to 13 Dec 2021.
Other names for the company, as we identified at BizDb, included: from 19 Sep 1991 to 22 Dec 2005 they were called Wilson Parking New Zealand (1992) Limited, from 04 Oct 1990 to 19 Sep 1991 they were called Topmost Services Limited.
One entity owns all company shares (exactly 25760000 shares) - Wilson Parking Holdings Pte Ltd - located at 1149, 02-00, Singapore 068898.

Addresses

Other active addresses

Address #4: Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 13 Dec 2021

Address #5: Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical & service address used from 14 Dec 2021

Address #6: Po Box 8290, Newmarket, Auckland, 1149 New Zealand

Postal address used from 17 Nov 2022

Address #7: Level 16, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Office & delivery address used from 17 Nov 2022

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 23 Nov 2017 to 13 Dec 2021

Address #2: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand

Physical address used from 23 Nov 2017 to 14 Dec 2021

Address #3: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Nov 2016 to 23 Nov 2017

Address #4: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Nov 2015 to 30 Nov 2016

Address #5: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Oct 2011 to 23 Nov 2015

Address #6: Level 12, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Sep 2011 to 07 Oct 2011

Address #7: Level 1, 151 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Sep 2011 to 30 Sep 2011

Address #8: Level 4, Amp Centre, 29 Customs St West, Auckland, 1010 New Zealand

Physical address used from 14 Dec 2010 to 29 Sep 2011

Address #9: Level 4, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 14 Dec 2010 to 29 Sep 2011

Address #10: Level 4, Quay Tower, 29 Customs St West, Auckland New Zealand

Physical address used from 14 Jun 2006 to 14 Dec 2010

Address #11: Level 4, Quay Tower, 29 Customs Street West, Auckland New Zealand

Registered address used from 14 Jun 2006 to 14 Dec 2010

Address #12: Wilson Parking New Zealand (1992) Ltd, Level 6, 22 Durham Street,, Auckland

Physical address used from 01 Mar 2004 to 14 Jun 2006

Address #13: The Offices Of Duncan Cotterill, Level 15, Telstra Saturn Centre, 191 Queen Street, Auckland

Physical address used from 22 Jan 2002 to 01 Mar 2004

Address #14: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 08 Jan 1999 to 14 Jun 2006

Address #15: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 31 Dec 1998 to 31 Dec 1998

Address #16: The Offices Of Duncan Cotterill, Level 15, Telstra Business Centre, 191 Queen Street, Auckland

Physical address used from 31 Dec 1998 to 22 Jan 2002

Address #17: Messrs Bell Gully Buddle Weir, 12th, Floor, The Auckland Club Tower, 34, Shortland Str, Auckland

Registered address used from 25 May 1993 to 08 Jan 1999

Contact info
64 9 3755080
Phone
64 21 318769
27 Nov 2020 Phone
Accounts@wilsonparking.co.nz
27 Nov 2020 nzbn-reserved-invoice-email-address-purpose
Accounts@wilsonparking.co.nz
15 Nov 2018 Email
www.wilsonparking.co.nz
15 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 25760000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25760000
Other (Other) Wilson Parking Holdings Pte Ltd #02-00
Singapore 068898

Singapore

Ultimate Holding Company

28 Jun 2022
Effective Date
Rapturous Harmony Limited
Name
Company
Type
133178
Ultimate Holding Company Number
JE
Country of origin
Box 957 Offshore Incorporations Centre
Road Town
Tortola British Virgin Islands
Address
Directors

Gary Alfred Koch - Director

Appointment date: 08 Oct 1991

ASIC Name: Wilson Security Pty Ltd

Address: Dalkeith, Western Australia, 6009 Australia

Address used since 03 Mar 2014

Address: Perth Wa, Australia

Address: Perth Wa, Australia


Raymond Ping Luen Kwok - Director

Appointment date: 16 Jan 1992

Address: Deep Water Bay, Hong Kong, Hong Kong SAR China

Address used since 12 Nov 2013


Norman John Carter - Director

Appointment date: 10 Oct 2003

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 20 Feb 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 30 Jun 2014


John Anthony Miller - Director

Appointment date: 01 Dec 2009

Address: Hong Lok Yuen, Tai Po, New Territories, Hong Kong SAR China

Address used since 01 Dec 2009


David P. - Director

Appointment date: 02 Aug 2012


Edward Ho Lai Kwok - Director

Appointment date: 01 Dec 2012

Address: Deep Water Bay, Hong Kong, Hong Kong SAR China

Address used since 17 Apr 2014


Jose Da Silva - Director

Appointment date: 22 Jan 2020

Address: Kew Victoria, 3101 Australia

Address used since 22 Jan 2020


Hon Wah Siu - Director

Appointment date: 28 Jan 2020

Address: Amber Garden 24/f Flat A, Hong Kong, NA China

Address used since 28 Jan 2020


Wen Sum Yvonne Chu - Director

Appointment date: 27 Oct 2021

Address: 23 Old Peak Road, Mid-levels, Hong Kong, Hong Kong, NA Hong Kong SAR China

Address used since 19 Jul 2022

Address: 70 Tai Hang Road, Causeway Bay, Hong Kong, NA Hong Kong SAR China

Address used since 27 Oct 2021


Kwok Wing Ma - Director (Inactive)

Appointment date: 28 Feb 2012

Termination date: 01 Nov 2021

Address: 30 Conduit Road, Mid-levels, Central Hong Kong, Hong Kong SAR China

Address used since 28 Feb 2012


Christopher Kai-wang Kwok - Director (Inactive)

Appointment date: 16 Aug 2016

Termination date: 12 Jul 2021

Address: Deep Water Bay, Hong Kong, HK China

Address used since 16 Aug 2016


John Francis Mcmellan - Director (Inactive)

Appointment date: 21 Feb 2018

Termination date: 08 Oct 2018

ASIC Name: Wilson Security Pty Ltd

Address: Perth Wa, 6000 Australia

Address: Warrandyte, Melbourne Victoria, 3113 Australia

Address used since 21 Feb 2018


Christopher Graham Radford - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 28 Feb 2012

Address: 5 Old Peak Road, Mid Levels, Hong Kong,

Address used since 23 Feb 2004


Donald Kui King Leung - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 21 Dec 2005

Address: Peace Garden, 1st Floor Kowloon, Hong Kong,

Address used since 08 Oct 1991


Paul Anthony Simpson - Director (Inactive)

Appointment date: 22 Jan 1993

Termination date: 19 Feb 2003

Address: Dalkeith, Perth, Western Australia,

Address used since 22 Jan 1993


Albert Lloyd Auckett - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 30 Jun 2002

Address: Glenfield, Auckland,

Address used since 22 May 1998


Chi Lap Chow - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 20 Jul 2001

Address: 25/f1 Ngan Sing Mansion, Taikoo Shing, Quarry Bay, Hong Kong,

Address used since 25 Sep 2000


Linda Guat Leng Chew - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 25 Sep 2000

Address: Taikoo Shing, Hong Kong,

Address used since 08 Oct 1991


Dudley Randolph Stow - Director (Inactive)

Appointment date: 09 Sep 1991

Termination date: 30 Jun 1995

Address: Dalkeith, Western Australia,

Address used since 09 Sep 1991


Anton Jan Fredrik Vis - Director (Inactive)

Appointment date: 22 Jan 1993

Termination date: 01 Jul 1993

Address: Woodlands 6018, Western Australia,

Address used since 22 Jan 1993


Paul Phillip Hansen - Director (Inactive)

Appointment date: 20 Sep 1991

Termination date: 22 Jan 1993

Address: Duncraig, Western Australia,

Address used since 20 Sep 1991