Shortcuts

Parkhelp Technologies Limited

Type: NZ Limited Company (Ltd)
9429041232644
NZBN
5214141
Company Number
Registered
Company Status
114349674
GST Number
No Abn Number
Australian Business Number
S953310
Industry classification code
Car Park Operation
Industry classification description
Current address
Level 3
2 - 12 Allen Street Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 28 Mar 2022

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).

Addresses

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

Contact info
64 21 375830
Phone
mtalbot@parkhelp.com
Email
accounts@parkingsense.com
09 May 2019 nzbn-reserved-invoice-email-address-purpose
www.parkingsense.com
Website
https://www.parkhelp.com/
14 May 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 38664
Individual Waal, David Lafayette
California
94594
United States
Shares Allocation #2 Number of Shares: 7761767
Entity (NZ Limited Company) Mk Trustee (psl) Limited
Shareholder NZBN: 9429046440488
Wellington Central
Wellington
6011
New Zealand
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
Shares Allocation #4 Number of Shares: 39621
Entity (NZ Limited Company) Dunning Governance Limited
Shareholder NZBN: 9429046358448
Rd 4
Cambridge
3496
New Zealand
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
Individual Williams, Chris Rd 4
Hamilton
3284
New Zealand
Individual Williams, Kathryn Rd 4
Hamilton
3284
New Zealand
Shares Allocation #6 Number of Shares: 151422
Other (Other) Strategy 2it Pty Ltd Glebe
Nsw
2037
Australia
Shares Allocation #7 Number of Shares: 58365
Individual Griffiths, Graham Plimmerton
Porirua
5026
New Zealand
Shares Allocation #8 Number of Shares: 101366
Individual Raynel, Pamela Dawn Paremata
Porirua
5026
New Zealand
Shares Allocation #9 Number of Shares: 34425
Other (Other) Parking Sense Europe Investments, Llc Lafayette
California
94549
United States
Shares Allocation #10 Number of Shares: 237477
Individual Doolin, Jacqueline Rd 4
Cambridge
3496
New Zealand
Individual Mackie, David Rd 4
Cambridge
3496
New Zealand
Shares Allocation #11 Number of Shares: 237477
Individual Collins, Joanne Michelle Rd 4
Cambridge
3496
New Zealand
Individual Collins, Paul Maxwell Rd 4
Cambridge
3496
New Zealand
Director Paul Maxwell Collins Rd 4
Cambridge
3496
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ten Broeke, Carl Paremata
Porirua
5026
New Zealand
Other Ps Usa Investments, Llc Walnut Creek
California
94597
United States
Individual Mackie And Doolin, David And Jackie Leamington
Cambridge
3432
New Zealand
Individual Fletcher, Andrew Rd 4
Hamilton
3284
New Zealand
Individual Bezzant, Jacob Rd4
Cambridge
3496
New Zealand
Individual Ten Broeke, Carl Paremata
Porirua
5026
New Zealand
Other Burrows Family Trust Glebe
Nsw
2037
Australia
Individual Ten Broeke, Carl Paremata
Porirua
5026
New Zealand
Directors

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

Nearby companies

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

Similar companies

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