Parkhelp Technologies Limited was started on 13 May 2014 and issued a business number of 9429041232644. The registered LTD company has been managed by 6 directors: Mark Shane Stuart - an active director whose contract started on 04 Oct 2017,
Liberato Petagna - an active director whose contract started on 23 Nov 2017,
Kathryn Margaret Williams - an active director whose contract started on 03 Feb 2020,
Paul Maxwell Collins - an inactive director whose contract started on 13 May 2014 and was terminated on 31 Jan 2020,
Joanne Michelle Collins - an inactive director whose contract started on 13 May 2014 and was terminated on 04 Oct 2017.
As stated in our information (last updated on 15 Mar 2024), the company registered 1 address: Level 3, 2 - 12 Allen Street Te Aro, Wellington, 6011 (category: physical, registered).
Until 28 Mar 2022, Parkhelp Technologies Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb found old names used by the company: from 13 May 2014 to 06 Jul 2020 they were named Parking Sense Limited.
A total of 27553286 shares are allocated to 12 groups (17 shareholders in total). As far as the first group is concerned, 38664 shares are held by 1 entity, namely:
Waal, David (an individual) located at Lafayette, California postcode 94594.
The 2nd group consists of 1 shareholder, holds 28.17 per cent shares (exactly 7761767 shares) and includes
Mk Trustee (Psl) Limited - located at Wellington Central, Wellington.
The third share allotment (18742287 shares, 68.02%) belongs to 1 entity, namely:
Movac Fund 4 Custodial Limited, located at Te Aro, Wellington (an entity). Parkhelp Technologies Limited has been classified as "Car park operation" (business classification S953310).
Principal place of activity
22 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Previous addresses
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2020 to 28 Mar 2022
Address: 22 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 17 May 2019 to 06 Jul 2020
Address: 273 Te Miro Road, Rd 4, Cambridge, 3496 New Zealand
Physical & registered address used from 13 May 2014 to 17 May 2019
Basic Financial info
Total number of Shares: 27553286
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38664 | |||
Individual | Waal, David |
Lafayette California 94594 United States |
07 Nov 2023 - |
Shares Allocation #2 Number of Shares: 7761767 | |||
Entity (NZ Limited Company) | Mk Trustee (psl) Limited Shareholder NZBN: 9429046440488 |
Wellington Central Wellington 6011 New Zealand |
17 Nov 2017 - |
Shares Allocation #3 Number of Shares: 18742287 | |||
Entity (NZ Limited Company) | Movac Fund 4 Custodial Limited Shareholder NZBN: 9429045851193 |
Te Aro Wellington 6011 New Zealand |
04 Oct 2017 - |
Shares Allocation #4 Number of Shares: 39621 | |||
Entity (NZ Limited Company) | Dunning Governance Limited Shareholder NZBN: 9429046358448 |
Rd 4 Cambridge 3496 New Zealand |
04 Apr 2018 - |
Shares Allocation #5 Number of Shares: 79166 | |||
Entity (NZ Limited Company) | Evans Bailey Trustees Limited Shareholder NZBN: 9429035401032 |
11 Garden Place Hamilton 3244 New Zealand |
17 Nov 2017 - |
Individual | Williams, Chris |
Rd 4 Hamilton 3284 New Zealand |
12 Jan 2015 - |
Individual | Williams, Kathryn |
Rd 4 Hamilton 3284 New Zealand |
12 Jan 2015 - |
Shares Allocation #6 Number of Shares: 151422 | |||
Other (Other) | Strategy 2it Pty Ltd |
Glebe Nsw 2037 Australia |
30 Nov 2018 - |
Shares Allocation #7 Number of Shares: 58365 | |||
Individual | Griffiths, Graham |
Plimmerton Porirua 5026 New Zealand |
20 Oct 2014 - |
Shares Allocation #8 Number of Shares: 101366 | |||
Individual | Raynel, Pamela Dawn |
Paremata Porirua 5026 New Zealand |
03 Aug 2020 - |
Shares Allocation #9 Number of Shares: 34425 | |||
Other (Other) | Parking Sense Europe Investments, Llc |
Lafayette California 94549 United States |
03 Nov 2021 - |
Shares Allocation #10 Number of Shares: 237477 | |||
Individual | Doolin, Jacqueline |
Rd 4 Cambridge 3496 New Zealand |
14 Jul 2014 - |
Individual | Mackie, David |
Rd 4 Cambridge 3496 New Zealand |
14 Jul 2014 - |
Shares Allocation #11 Number of Shares: 237477 | |||
Individual | Collins, Joanne Michelle |
Rd 4 Cambridge 3496 New Zealand |
13 May 2014 - |
Individual | Collins, Paul Maxwell |
Rd 4 Cambridge 3496 New Zealand |
13 May 2014 - |
Director | Paul Maxwell Collins |
Rd 4 Cambridge 3496 New Zealand |
13 May 2014 - |
Shares Allocation #12 Number of Shares: 71249 | |||
Other (Other) | A&l Johnson Investments Pty Ltd Atf A & L Johnson Superannuation Fund |
Bilgola Plateau Nsw 2107 Australia |
20 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ten Broeke, Carl |
Paremata Porirua 5026 New Zealand |
20 Oct 2014 - 03 Aug 2020 |
Other | Ps Usa Investments, Llc |
Walnut Creek California 94597 United States |
06 Aug 2018 - 07 Nov 2023 |
Individual | Mackie And Doolin, David And Jackie |
Leamington Cambridge 3432 New Zealand |
13 Jul 2014 - 14 Jul 2014 |
Individual | Fletcher, Andrew |
Rd 4 Hamilton 3284 New Zealand |
12 Jan 2015 - 17 Nov 2017 |
Individual | Bezzant, Jacob |
Rd4 Cambridge 3496 New Zealand |
25 Jan 2017 - 04 Apr 2018 |
Individual | Ten Broeke, Carl |
Paremata Porirua 5026 New Zealand |
20 Oct 2014 - 03 Aug 2020 |
Other | Burrows Family Trust |
Glebe Nsw 2037 Australia |
20 Oct 2014 - 30 Nov 2018 |
Individual | Ten Broeke, Carl |
Paremata Porirua 5026 New Zealand |
20 Oct 2014 - 03 Aug 2020 |
Mark Shane Stuart - Director
Appointment date: 04 Oct 2017
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 03 Apr 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 Oct 2017
Liberato Petagna - Director
Appointment date: 23 Nov 2017
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Nov 2017
Kathryn Margaret Williams - Director
Appointment date: 03 Feb 2020
Address: Raglan, Raglan, 3225 New Zealand
Address used since 03 Feb 2020
Paul Maxwell Collins - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 31 Jan 2020
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 13 May 2014
Joanne Michelle Collins - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 04 Oct 2017
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 13 May 2014
David Mackie - Director (Inactive)
Appointment date: 04 Nov 2014
Termination date: 04 Oct 2017
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 Aug 2016
Bumblebee Scaffolding Limited
299 Te Miro Road
Arkana Vitae Limited
304 Te Miro Road
Anibo Holdings Limited
320 Te Miro Road
Areguirie Properties Limited
320 Te Miro Road
Weathertight Solutions New Zealand Limited
2/225 A. Te Miro Road
Lone Pine Limited
180 Te Miro Road
Breakaway Parking And Fleet Storage Limited
80 Market Street
Flypark Limited
130 Ramarama Road
Intellico.co.nz Limited
Level 2, Building 5, 60 Highbrook Drive
Oasis Commercial Properties Limited
16 Seaway Terrace
Storage Nelson Limited
13 Mclean Street
The Parking Spot Limited
121 Redoubt Road