The Terrace Carpark Limited (issued a New Zealand Business Number of 9429041518366) was launched on 08 Dec 2014. 5 addresess are in use by the company: Po Box 248, Christchurch, Christchurch, 8140 (type: postal, office). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up until 19 Jul 2019. 2000000 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1000000 shares (50 per cent of shares), namely:
Harcourt's Carpark Shares Limited (an entity) located at West End, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 10 per cent of all shares (200000 shares); it includes
Christiaanco Nz Limited (an entity) - located at Christchurch Central, Christchurch. The third group of shareholders, share allocation (150000 shares, 7.5%) belongs to 1 entity, namely:
West Mall Properties Limited, located at Christchurch Central, Christchurch (an entity). "Car park operation" (business classification S953310) is the category the Australian Bureau of Statistics issued The Terrace Carpark Limited. Businesscheck's data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 19 Jul 2019 |
Po Box 248, Christchurch, Christchurch, 8140 | Postal | 21 Oct 2019 |
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Office & delivery | 21 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Antony Thomas Gough
Strowan, Christchurch, 8052
Address used since 08 Dec 2014 |
Director | 08 Dec 2014 - current |
Harcourt G.
Woollahra, New South Wales, 2025
Address used since 23 Sep 2022
Fendalton, Christchurch, 8052
Address used since 09 Aug 2021 |
Director | 28 Aug 2015 - current |
Isabel Margaret Shearman
Lilyfield, New South Wales, 2040
Address used since 14 Feb 2017
Lilyfield, New South Wales, 2040
Address used since 01 Jan 1970 |
Director | 14 Feb 2017 - current |
Christiaan Anton D'harcourt Gough
Riccarton, Christchurch, 8011
Address used since 19 Jul 2023
Ilam, Christchurch, 8041
Address used since 14 Feb 2017 |
Director | 14 Feb 2017 - current |
James Tracy Gough
Strowan, Christchurch, 8052
Address used since 11 Jul 2023
Fendalton, Christchurch, 8052
Address used since 07 Mar 2017 |
Director | 07 Mar 2017 - current |
Rachel Koopman-gough
Powell River, British Columbia, V8A3S7
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
Lisa Ann Williams
Kennedys Bush, Christchurch, 8025
Address used since 12 Sep 2023 |
Director | 12 Sep 2023 - current |
Tracy Owen Gough
Upper Riccarton, Christchurch, 8041
Address used since 08 Dec 2014 |
Director | 08 Dec 2014 - 18 Jul 2023 |
Level 4, 151 Cambridge Terrace , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 07 May 2018 - 19 Jul 2019 |
30 Heaton Street, Strowan, Christchurch, 8052 | Physical & registered | 08 Dec 2014 - 07 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Harcourt's Carpark Shares Limited Shareholder NZBN: 9429051241674 Entity (NZ Limited Company) |
West End Christchurch 8013 |
05 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Christiaanco NZ Limited Shareholder NZBN: 9429047084056 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
21 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
West Mall Properties Limited Shareholder NZBN: 9429039838087 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
08 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gough, Tracy Owen Individual |
Upper Riccarton Christchurch 8041 |
08 Dec 2014 - current |
Gough, Tracy Owen Director |
Upper Riccarton Christchurch 8041 |
08 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gough, Antony Thomas Director |
Strowan Christchurch 8052 |
08 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Koopman-gough, Rachel Individual |
Powell River British Columbia V8A357 |
28 Aug 2015 - 04 Oct 2016 |
Gough, Harcourt David Individual |
28 Aug 2015 - 05 Apr 2023 | |
Gough, Harcourt David Individual |
Woollahra New South Wales 2025 |
28 Aug 2015 - 05 Apr 2023 |
Gough, James Tracy Individual |
Christchurch 8052 |
28 Aug 2015 - 04 Oct 2016 |
Christiaanco Pty Limited Company Number: ACN 072 318 391 Other |
Lilyfield Nsw 2010 |
28 Aug 2015 - 21 Dec 2018 |
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 |
Express Car Park Patrols Limited 170 Brougham Street |
Apollo Parking New Zealand Limited Unit 7, 243 Blenheim Road |
Sperring Enterprises Limited 42 Merchiston Street |
Mclean Carparks Limited Apartment 5d, 3 Shakespeare Road |
Park N Fly Limited 26 Airpark Drive |
New Lynn Tyres & Car Repairs 2008 Limited 15a Portage Road |