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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25760000 | |||
Other (Other) | Wilson Parking Holdings Pte Ltd |
#02-00 Singapore 068898 Singapore |
04 Oct 1990 - |
Ultimate Holding Company
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
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
Tournament Railways Limited
Level 12, Sap Tower
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