The Terrace Carpark Limited was launched on 08 Dec 2014 and issued a number of 9429041518366. The registered LTD company has been managed by 8 directors: Antony Thomas Gough - an active director whose contract started on 08 Dec 2014,
Harcourt G. - an active director whose contract started on 28 Aug 2015,
Isabel Margaret Shearman - an active director whose contract started on 14 Feb 2017,
Christiaan Anton D'harcourt Gough - an active director whose contract started on 14 Feb 2017,
James Tracy Gough - an active director whose contract started on 07 Mar 2017.
According to BizDb's database (last updated on 16 Apr 2024), this company registered 1 address: Po Box 248, Christchurch, Christchurch, 8140 (type: postal, office).
Up to 19 Jul 2019, The Terrace Carpark Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
A total of 2000000 shares are allocated to 5 groups (6 shareholders in total). In the first group, 1000000 shares are held by 1 entity, namely:
Harcourt's Carpark Shares Limited (an entity) located at West End, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 200000 shares) and includes
Christiaanco Nz Limited - located at Christchurch Central, Christchurch.
The third share allocation (150000 shares, 7.5%) belongs to 1 entity, namely:
West Mall Properties Limited, located at Christchurch Central, Christchurch (an entity). The Terrace Carpark Limited is classified as "Car park operation" (business classification S953310).
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 07 May 2018 to 19 Jul 2019
Address #2: 30 Heaton Street, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 08 Dec 2014 to 07 May 2018
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Harcourt's Carpark Shares Limited Shareholder NZBN: 9429051241674 |
West End Christchurch 8013 New Zealand |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Christiaanco Nz Limited Shareholder NZBN: 9429047084056 |
Christchurch Central Christchurch 8013 New Zealand |
21 Dec 2018 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Entity (NZ Limited Company) | West Mall Properties Limited Shareholder NZBN: 9429039838087 |
Christchurch Central Christchurch 8011 New Zealand |
08 Dec 2014 - |
Shares Allocation #4 Number of Shares: 250000 | |||
Individual | Gough, Tracy Owen |
Upper Riccarton Christchurch 8041 New Zealand |
08 Dec 2014 - |
Director | Gough, Tracy Owen |
Upper Riccarton Christchurch 8041 New Zealand |
08 Dec 2014 - |
Shares Allocation #5 Number of Shares: 400000 | |||
Director | Gough, Antony Thomas |
Strowan Christchurch 8052 New Zealand |
08 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Koopman-gough, Rachel |
Powell River British Columbia V8A357 Canada |
28 Aug 2015 - 04 Oct 2016 |
Individual | Gough, Harcourt David | 28 Aug 2015 - 05 Apr 2023 | |
Individual | Gough, Harcourt David |
Woollahra New South Wales 2025 Australia |
28 Aug 2015 - 05 Apr 2023 |
Individual | Gough, James Tracy |
Christchurch 8052 New Zealand |
28 Aug 2015 - 04 Oct 2016 |
Other | Christiaanco Pty Limited Company Number: ACN 072 318 391 |
Lilyfield Nsw 2010 Australia |
28 Aug 2015 - 21 Dec 2018 |
Antony Thomas Gough - Director
Appointment date: 08 Dec 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Dec 2014
Harcourt G. - Director
Appointment date: 28 Aug 2015
Address: Woollahra, New South Wales, 2025 Australia
Address used since 23 Sep 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Aug 2021
Isabel Margaret Shearman - Director
Appointment date: 14 Feb 2017
ASIC Name: A.c.n. 078 280 029 Pty Limited
Address: Lilyfield, New South Wales, 2040 Australia
Address used since 14 Feb 2017
Address: Lilyfield, New South Wales, 2040 Australia
Christiaan Anton D'harcourt Gough - Director
Appointment date: 14 Feb 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 19 Jul 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Feb 2017
James Tracy Gough - Director
Appointment date: 07 Mar 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Jul 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Mar 2017
Rachel Koopman-gough - Director
Appointment date: 01 Sep 2023
Address: Powell River, British Columbia, V8A3S7 Canada
Address used since 01 Sep 2023
Lisa Ann Williams - Director
Appointment date: 12 Sep 2023
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Sep 2023
Tracy Owen Gough - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 18 Jul 2023
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 08 Dec 2014
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Apollo Parking New Zealand Limited
Unit 7, 243 Blenheim Road
Express Car Park Patrols Limited
170 Brougham Street
Hope Gibbons Finance Limited
3rd Floor, Hope Gibbons Building
Hope Gibbons Parking Limited
7-11 Dixon Street
Little Pipitea No.2 Limited
Level 8
Parking Nation Limited
Flat 3, 301 Hereford Street