Victoria Street Parking Centre Limited, a registered company, was started on 28 Jul 1982. 9429040760568 is the NZ business number it was issued. "Car park operation" (business classification S953310) is how the company has been categorised. The company has been managed by 19 directors: Gary Alfred Koch - an active director whose contract started on 31 Aug 2015,
Norman John Carter - an active director whose contract started on 31 Aug 2015,
Ryan James Orchard - an active director whose contract started on 15 Jun 2019,
Stephan Craig Wuffli - an inactive director whose contract started on 01 Dec 2015 and was terminated on 17 Jun 2019,
Rasbeer Singh Gill - an inactive director whose contract started on 02 Jul 2010 and was terminated on 31 Aug 2015.
Last updated on 26 May 2025, the BizDb database contains detailed information about 1 address: Aon Centre, Level 16, 29 Customs Street West, Auckland, 1010 (category: postal, office).
Victoria Street Parking Centre Limited had been using Level 12, Sap Tower, 151 Queen Street, Auckland as their registered address up until 14 Dec 2021.
A total of 9285 shares are allotted to 13 shareholders (8 groups). The first group includes 7810 shares (84.11%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 19 shares (0.2%). Finally we have the third share allocation (20 shares 0.22%) made up of 1 entity.
Previous addresses
Address #1: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered address used from 09 Sep 2015 to 14 Dec 2021
Address #2: Level 12, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Physical address used from 09 Sep 2015 to 13 Dec 2021
Address #3: Level 12, 50 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 Aug 2015 to 09 Sep 2015
Address #4: Coopers &lybrand, 113-119 The Terrace, Wellington
Registered address used from 12 Feb 1999 to 12 Feb 1999
Address #5: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Corner, Wellington New Zealand
Registered address used from 12 Feb 1999 to 11 Aug 2015
Address #6: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Corner, Wellington New Zealand
Physical address used from 17 Apr 1998 to 11 Aug 2015
Address #7: Coopers & Lybrand, 113-119 The Terrace, Wellington
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address #8: C/- Coopers & Lybrand, 21-29 Broderick Rd, Johnsonville
Registered address used from 22 May 1995 to 12 Feb 1999
Address #9: Office Park, Broderick Road, Johnsonville, Wellington
Registered address used from 24 Nov 1993 to 22 May 1995
Basic Financial info
Total number of Shares: 9285
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7810 | |||
| Entity (NZ Limited Company) | Wilson Parking New Zealand Limited Shareholder NZBN: 9429039168856 |
29 Customs Street West Auckland 1010 New Zealand |
04 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 19 | |||
| Individual | Sewel, Peter Robert |
C/- 6 Carlton Gore Roadroseneath Wellington 6011 New Zealand |
21 Feb 2020 - |
| Individual | Cromie, Andrew Graeme |
C/- 6 Carlton Gore Road Wellington 6011 New Zealand |
12 Feb 2021 - |
| Individual | Cromie, Graeme |
6 Carlton Gore Road Wellington 6011 New Zealand |
28 Feb 2011 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Ritchie, Christopher Elliot |
22-28 Willeston Street Wellington 6011 New Zealand |
03 Aug 2015 - |
| Shares Allocation #4 Number of Shares: 427 | |||
| Entity (NZ Limited Company) | Victoria Carparks Limited Shareholder NZBN: 9429041429006 |
Wellington Central Wellington 6011 New Zealand |
03 Aug 2015 - |
| Shares Allocation #5 Number of Shares: 598 | |||
| Director | Carter, Norman John |
Greenlane Auckland 1051 New Zealand |
04 Sep 2015 - |
| Director | Koch, Gary Alfred |
Dalkeith Western Australia 6009 Australia |
04 Sep 2015 - |
| Shares Allocation #6 Number of Shares: 19 | |||
| Individual | Gill, Rasbeer Singh |
26 The Crescent Wellington 6011 New Zealand |
28 Feb 2011 - |
| Individual | Harkness, John Renwick |
C/- 26 The Crescent Wellington 6011 New Zealand |
28 Feb 2011 - |
| Individual | Gill, Swarna Devasar |
26 The Crescent Wellington 6011 New Zealand |
28 Feb 2011 - |
| Shares Allocation #7 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Lambton Quay Investments Limited Shareholder NZBN: 9429031764223 |
90 The Terrace Wellington 6011 New Zealand |
28 Feb 2011 - |
| Shares Allocation #8 Number of Shares: 372 | |||
| Other (Other) | Wellington City Council |
Wellington |
22 Feb 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cassels, Ian Bracken |
Wellington 6011 New Zealand |
28 Jul 1982 - 04 Sep 2015 |
| Entity | Pedron Properties Limited Shareholder NZBN: 9429038821721 Company Number: 596160 |
27 Feb 2008 - 28 Feb 2011 | |
| Individual | Prendergast, John |
C/- 6 Carlton Gore Road Wellington 6011 New Zealand |
28 Feb 2011 - 12 Feb 2021 |
| Entity | Todd Petroleum Mining Company Limited Shareholder NZBN: 9429040945767 Company Number: 9470 |
The Todd Building 95 Customhouse Quay, Wellington New Zealand |
28 Feb 2011 - 23 Aug 2021 |
| Individual | Sclater, James Matheson |
C/-219c Tamaki Drive Kohimarama, Auckland New Zealand |
05 Feb 2009 - 29 Feb 2012 |
| Entity | Dlow Limited Shareholder NZBN: 9429034712948 Company Number: 1644894 |
41 Courtenay Place Wellington 6140 New Zealand |
28 Feb 2011 - 23 Sep 2024 |
| Entity | Dnz Income Property Fund Limited Shareholder NZBN: 9429036358632 Company Number: 1234843 |
28 Jul 1982 - 25 Jul 2011 | |
| Entity | Apex Properties Limited Shareholder NZBN: 9429039790842 Company Number: 288528 |
01 Mar 2007 - 01 Mar 2007 | |
| Individual | Grocott, Richard |
94 Sarsfield St Herne Bay Auckland 1011 New Zealand |
28 Feb 2011 - 23 Aug 2021 |
| Individual | Grocott, Richard |
11/166 Oriental Parade Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Barnett, Paul |
C/- 94 Sarsfield St Herne Bay Auckland 1011 New Zealand |
28 Feb 2011 - 23 Aug 2021 |
| Entity | Well Mannered Limited Shareholder NZBN: 9429036495979 Company Number: 1210519 |
28 Feb 2013 - 03 Aug 2015 | |
| Individual | White, Richard Graham |
C/- Apartment A 82, 10 Ebor Street Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Prendergast, John |
C/- 6 Carlton Gore Road Roseneath 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Barnett, Paul |
11/166 Oriental Parade Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Other | A J Park | 28 Feb 2011 - 29 Feb 2012 | |
| Entity | Menelaus Enterprises Limited Shareholder NZBN: 9429039567871 Company Number: 356863 |
28 Jul 1982 - 01 Mar 2007 | |
| Individual | Judge, Gillian Frances |
219c Tamaki Drive Kohimarama, Auckland 1005 New Zealand |
05 Feb 2009 - 29 Feb 2012 |
| Entity | Willeston Limited Shareholder NZBN: 9429033947464 Company Number: 1851280 |
27 Feb 2008 - 28 Feb 2011 | |
| Entity | Willeston Limited Shareholder NZBN: 9429033947464 Company Number: 1851280 |
01 Mar 2007 - 01 Mar 2007 | |
| Entity | Mitsubishi Motors New Zealand Limited Shareholder NZBN: 9429039622082 Company Number: 340436 |
28 Feb 2011 - 29 Feb 2012 | |
| Entity | Eight Twelve Limited Shareholder NZBN: 9429031610636 Company Number: 2441248 |
03 Aug 2015 - 04 Sep 2015 | |
| Entity | Devan Plastics Limited Shareholder NZBN: 9429039002402 Company Number: 543268 |
27 Feb 2008 - 28 Feb 2011 | |
| Entity | Crescent Property Services Limited Shareholder NZBN: 9429030048522 Company Number: 4666679 |
Lower Hutt Lower Hutt 5010 New Zealand |
02 Nov 2016 - 23 Aug 2021 |
| Entity | Paul Hastings And Company Limited Shareholder NZBN: 9429040790190 Company Number: 37032 |
28 Feb 2011 - 03 Aug 2015 | |
| Entity | Rsg Consultants Limited Shareholder NZBN: 9429030699366 Company Number: 3789296 |
28 Feb 2013 - 04 Sep 2015 | |
| Individual | Smith, Nicola Jane |
Apartment A 82, 10 Ebor Street Wellington 6011 New Zealand |
28 Feb 2011 - 29 Feb 2012 |
| Individual | Smith, Barry John |
Apartment A82, 10 Ebor Street Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Harkness, John Renwick |
C/- 26 The Crescent Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Gill, Swarna Devaser |
26 The Crescent Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Cromie, Graeme |
6 Carlton Gore Road Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Entity | Shelly Bay Investments Limited Shareholder NZBN: 9429033315720 Company Number: 1955301 |
27 Feb 2008 - 04 Sep 2015 | |
| Individual | Cassels, Ian Bracken |
Rd 1 Otaki 5581 New Zealand |
28 Feb 2013 - 03 Aug 2015 |
| Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
15 Feb 2006 - 03 Aug 2015 | |
| Entity | 184 Victoria St Limited Shareholder NZBN: 9429031610087 Company Number: 2441229 |
28 Feb 2011 - 03 Aug 2015 | |
| Entity | Jaydee Holdings Limited Shareholder NZBN: 9429037459178 Company Number: 983948 |
28 Feb 2011 - 28 Feb 2013 | |
| Entity | Pedron Properties Limited Shareholder NZBN: 9429038821721 Company Number: 596160 |
15 Feb 2006 - 15 Feb 2006 | |
| Entity | Piedmont Limited Shareholder NZBN: 9429037010638 Company Number: 1115214 |
28 Jul 1982 - 29 Feb 2012 | |
| Entity | Devan Plastics Limited Shareholder NZBN: 9429039002402 Company Number: 543268 |
27 Feb 2008 - 28 Feb 2011 | |
| Individual | Mclean, Stephanie Clasqe |
234 Wakefield Street Wellington |
01 Mar 2007 - 05 Feb 2009 |
| Entity | Paul Hastings And Company Limited Shareholder NZBN: 9429040790190 Company Number: 37032 |
28 Feb 2011 - 03 Aug 2015 | |
| Entity | Rsg Consultants Limited Shareholder NZBN: 9429030699366 Company Number: 3789296 |
28 Feb 2013 - 04 Sep 2015 | |
| Entity | Shelly Bay Investments Limited Shareholder NZBN: 9429033315720 Company Number: 1955301 |
27 Feb 2008 - 04 Sep 2015 | |
| Individual | Gill, Rasbeer Singh |
Wellington 6011 New Zealand |
28 Jul 1982 - 04 Sep 2015 |
| Entity | Willeston Limited Shareholder NZBN: 9429033947464 Company Number: 1851280 |
27 Feb 2008 - 28 Feb 2011 | |
| Entity | Jaydee Holdings Limited Shareholder NZBN: 9429037459178 Company Number: 983948 |
28 Feb 2011 - 28 Feb 2013 | |
| Entity | Pedron Properties Limited Shareholder NZBN: 9429038821721 Company Number: 596160 |
15 Feb 2006 - 15 Feb 2006 | |
| Entity | Apex Properties Limited Shareholder NZBN: 9429039790842 Company Number: 288528 |
01 Mar 2007 - 01 Mar 2007 | |
| Entity | Piedmont Limited Shareholder NZBN: 9429037010638 Company Number: 1115214 |
28 Jul 1982 - 29 Feb 2012 | |
| Individual | Curtis, Michael Gerrard |
234 Wakefield Street Wellington |
01 Mar 2007 - 05 Feb 2009 |
| Entity | Todd Petroleum Mining Company Limited Shareholder NZBN: 9429040945767 Company Number: 9470 |
The Todd Building 95 Customhouse Quay, Wellington New Zealand |
28 Feb 2011 - 23 Aug 2021 |
| Entity | Crescent Property Services Limited Shareholder NZBN: 9429030048522 Company Number: 4666679 |
Lower Hutt Lower Hutt 5010 New Zealand |
02 Nov 2016 - 23 Aug 2021 |
| Individual | Harkness, John Renwick |
Rd 1 Waikanae 5391 New Zealand |
28 Feb 2013 - 03 Aug 2015 |
| Entity | Pedron Properties Limited Shareholder NZBN: 9429038821721 Company Number: 596160 |
27 Feb 2008 - 28 Feb 2011 | |
| Individual | White, Richard Graham |
C/- Apartment A 82, 10 Ebor Street Wellington 6011 New Zealand |
28 Feb 2011 - 29 Feb 2012 |
| Individual | Smith, Barry John |
Apartment A 82, 10 Ebor Street Wellington 6011 New Zealand |
28 Feb 2011 - 29 Feb 2012 |
| Entity | Willeston Limited Shareholder NZBN: 9429033947464 Company Number: 1851280 |
01 Mar 2007 - 01 Mar 2007 | |
| Entity | Mitsubishi Motors New Zealand Limited Shareholder NZBN: 9429039622082 Company Number: 340436 |
28 Feb 2011 - 29 Feb 2012 | |
| Individual | Gill, Rasbeer Singh |
Roseneath Wellington 6011 New Zealand |
28 Feb 2013 - 03 Aug 2015 |
| Individual | Prendergast, John |
C/- 6 Carlton Gore Road Wellington 6011 New Zealand |
28 Feb 2011 - 12 Feb 2021 |
| Entity | Eight Twelve Limited Shareholder NZBN: 9429031610636 Company Number: 2441248 |
03 Aug 2015 - 04 Sep 2015 | |
| Entity | Stride Property Limited Shareholder NZBN: 9429035963950 Company Number: 1308018 |
25 Jul 2011 - 29 Feb 2012 | |
| Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
15 Feb 2006 - 03 Aug 2015 | |
| Individual | Borrin, Ian Albert |
Karori Wellington 6012 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Mclean, Stephanie Clasqe |
Wellington |
28 Jul 1982 - 15 Feb 2006 |
| Individual | Curtis, Michael Gerrard |
Wellington |
28 Jul 1982 - 15 Feb 2006 |
| Entity | 184 Victoria St Limited Shareholder NZBN: 9429031610087 Company Number: 2441229 |
28 Feb 2011 - 03 Aug 2015 | |
| Entity | Menelaus Enterprises Limited Shareholder NZBN: 9429039567871 Company Number: 356863 |
28 Jul 1982 - 01 Mar 2007 | |
| Entity | Dnz Income Property Fund Limited Shareholder NZBN: 9429036358632 Company Number: 1234843 |
28 Jul 1982 - 25 Jul 2011 | |
| Entity | Well Mannered Limited Shareholder NZBN: 9429036495979 Company Number: 1210519 |
28 Feb 2013 - 03 Aug 2015 | |
| Entity | Jbh Barlow Limited Shareholder NZBN: 9429036265558 Company Number: 1251019 |
28 Jul 1982 - 01 Mar 2007 | |
| Individual | Sminth, Nicola Jane |
Apartment A 82, 10 Ebor Street Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Other | Amp Society | 28 Jul 1982 - 01 Mar 2007 | |
| Entity | Antavel Limited Shareholder NZBN: 9429037144418 Company Number: 1068487 |
15 Feb 2006 - 27 Feb 2008 | |
| Other | Hurricane House Limited | 28 Jul 1982 - 15 Feb 2006 | |
| Entity | Antavel Limited Shareholder NZBN: 9429037144418 Company Number: 1068487 |
15 Feb 2006 - 27 Feb 2008 | |
| Other | Null - Amp Society | 28 Jul 1982 - 01 Mar 2007 | |
| Other | Null - Hurricane House Limited | 28 Jul 1982 - 15 Feb 2006 | |
| Other | Null - A J Park | 28 Feb 2011 - 29 Feb 2012 | |
| Individual | Sibbald, Irvine Oswald |
Waiuku |
28 Jul 1982 - 15 Feb 2006 |
| Entity | Stride Property Limited Shareholder NZBN: 9429035963950 Company Number: 1308018 |
25 Jul 2011 - 29 Feb 2012 | |
| Entity | Jbh Barlow Limited Shareholder NZBN: 9429036265558 Company Number: 1251019 |
28 Jul 1982 - 01 Mar 2007 | |
| Individual | Pike, Ian Norman |
Wellington 6011 New Zealand |
28 Jul 1982 - 03 Aug 2015 |
| Individual | Gill, Rasbeer Singh |
26 The Crescent Wellington 6011 New Zealand |
28 Feb 2011 - 28 Feb 2011 |
| Individual | Borrin, Ian Albert |
Karori Wellington 6012 New Zealand |
28 Feb 2011 - 02 Nov 2016 |
| Individual | Ashton, John |
Roseneath Wellington 6011 New Zealand |
28 Feb 2011 - 29 Feb 2012 |
| Individual | Cotterrell, Andrew |
Seatoun Wellington 6022 New Zealand |
28 Feb 2011 - 03 Aug 2015 |
Ultimate Holding Company
Gary Alfred Koch - Director
Appointment date: 31 Aug 2015
ASIC Name: Wilson Parking Australia 1992 Pty Ltd
Address: Dalkeith, Western Australia, 6009 Australia
Address used since 31 Aug 2015
Address: Perth, Western Australia, 6000 Australia
Address: Perth, Western Australia, 6000 Australia
Norman John Carter - Director
Appointment date: 31 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 May 2024
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 20 Feb 2023
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Aug 2015
Ryan James Orchard - Director
Appointment date: 15 Jun 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Jun 2019
Stephan Craig Wuffli - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 17 Jun 2019
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 01 Dec 2015
Rasbeer Singh Gill - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 31 Aug 2015
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 02 Jul 2010
Ian Norman Pike - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 05 Aug 2014
Address: Lower Hutt, 5011 New Zealand
Address used since 31 Aug 2001
Grant Thomas Kornelis - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 14 Jul 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Mar 2001
David John Tuck - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 14 Jul 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Mar 2001
Ian Bracken Cassels - Director (Inactive)
Appointment date: 02 Jul 2010
Termination date: 02 Jul 2010
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 02 Jul 2010
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 06 Sep 2010
Irvine Oswald Sibbald - Director (Inactive)
Appointment date: 10 Sep 1987
Termination date: 27 Feb 2004
Address: Wauku,
Address used since 10 Sep 1987
Malcolm Thomas Wright Watson - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 25 Sep 2001
Address: Northland, Wellington,
Address used since 01 Jan 1998
Steven Francis Swain - Director (Inactive)
Appointment date: 18 Apr 1994
Termination date: 01 Jan 1998
Address: Khandallah, Wellington,
Address used since 18 Apr 1994
Brae Phillip Watkins - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 05 Dec 1997
Address: Crofton Downs, Wellington,
Address used since 20 Sep 1990
Kevin Michael Allan - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 08 Mar 1994
Address: Miramar, Wellington,
Address used since 11 Nov 1993
Kevin Noel Dell - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Khandallah,
Address used since 01 Jan 1994
Neil Lewis Carr - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Johnsonville,
Address used since 01 Jan 1994
Irvine Oswald Sibbald - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: St Marys Bay, Auckland,
Address used since 01 Jan 1994
Brae Phillip Watkins - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Maupuia, Wellington,
Address used since 01 Jan 1994
Kevin Noel Dell - Director (Inactive)
Appointment date: 01 Dec 1989
Termination date: 03 Dec 1993
Address: Khandallah, Wellington,
Address used since 01 Dec 1989
Maui Capital Aqua Fund Limited
L25, 151 Queen Street
Laurie Harris Trustee Company Limited
Level 24
Tonea Trustee Company Limited
Level 24
Flores Trustee Company Limited
Level 24
Rewiti Trustee Company Limited
Level 24
Llp Trustees Limited
Level 24
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
Wilson Princes Wharf Two Limited
Level 12