General information

Sinclair Transport (2005) Limited

Type: NZ Limited Company (Ltd)
9429034406861
New Zealand Business Number
1738081
Company Number
Registered
Company Status

Sinclair Transport (2005) Limited (issued a business number of 9429034406861) was started on 30 Nov 2005. 2 addresses are currently in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, service). Level One, 162 Dee Street, Invercargill had been their registered address, until 10 Aug 2016. 1800 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 360 shares (20% of shares), namely:
Boniface, Andrew James (an individual) located at 286 West Plains School Road, Rd 4, Invercargill postcode 9874,
Boniface, Janine Kaye (an individual) located at 286 West Plains School Road, Rd 4, Invercargill postcode 9874. As far as the second group is concerned, a total of 2 shareholders hold 40% of all shares (720 shares); it includes
Sinclair, Murray David (an individual) - located at 147 Brown Road, Browns, Winton,
Sinclair, Lyndal Josephine (an individual) - located at 147 Brown Road, Browns, Winton. Moving on to the next group of shareholders, share allocation (720 shares, 40%) belongs to 3 entities, namely:
Sinclair, Simone Kelly, located at 37 Longwood Drive, Winton (an individual),
Price, Corey Robert, located at 68 Weka Street, Waikiwi, Invercargill (an individual),
Sinclair, Kelvin Lyall, located at 37 Longwood Drive, Winton (an individual). The Businesscheck data was last updated on 05 Apr 2024.

Current address Type Used since
160 Spey Street, Invercargill, Invercargill, 9810 Physical & service & registered 10 Aug 2016
Directors
Name and Address Role Period
Kelvin Lyall Sinclair
Winton, Winton, 9720
Address used since 22 Sep 2020
Winton, Winton, 9720
Address used since 27 Nov 2015
Director 30 Nov 2005 - current
Murray David Sinclair
Browns, Winton, 9782
Address used since 18 Jul 2016
Director 18 Jul 2016 - current
Lyall James Sinclair
Winton, Winton, 9720
Address used since 27 Nov 2015
Director 30 Nov 2005 - 29 Jul 2016
Glenn James Sinclair
Winton, Winton, 9720
Address used since 27 Nov 2015
Director 30 Nov 2005 - 04 Jul 2016
Ross Andrew Cottier
Rd2 Lumsden, 9792
Address used since 27 Aug 2014
Director 27 Aug 2014 - 04 Jul 2016
Toni Monique Dyet
Rd 2, Lumsden, 9792
Address used since 30 Nov 2009
Director 30 Nov 2005 - 14 Apr 2014
Anthony George Crack
Ngongotaha, Rotorua,
Address used since 30 Nov 2005
Director 30 Nov 2005 - 07 Sep 2007
Murray David Sinclair
Rotorua,
Address used since 30 Nov 2005
Director 30 Nov 2005 - 07 Sep 2007
Addresses
Previous address Type Period
Level One, 162 Dee Street, Invercargill Registered & physical 30 Nov 2005 - 10 Aug 2016
Financial Data
Financial info
1800
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 360
Shareholder Name Address Period
Boniface, Andrew James
Individual
286 West Plains School Road, Rd 4
Invercargill
9874
17 Aug 2017 - current
Boniface, Janine Kaye
Individual
286 West Plains School Road, Rd 4
Invercargill
9874
22 Sep 2020 - current
Shares Allocation #2 Number of Shares: 720
Shareholder Name Address Period
Sinclair, Murray David
Individual
147 Brown Road, Browns
Winton
9782
02 Aug 2016 - current
Sinclair, Lyndal Josephine
Individual
147 Brown Road, Browns
Winton
9782
02 Aug 2016 - current
Shares Allocation #3 Number of Shares: 720
Shareholder Name Address Period
Sinclair, Simone Kelly
Individual
37 Longwood Drive
Winton
9720
03 Aug 2009 - current
Price, Corey Robert
Individual
68 Weka Street, Waikiwi
Invercargill
9810
05 Dec 2008 - current
Sinclair, Kelvin Lyall
Individual
37 Longwood Drive
Winton
9720
30 Nov 2005 - current

Historic shareholders

Shareholder Name Address Period
Sinclair, Fay Thelma
Individual
31 Northview Avenue
Winton
9720
05 Dec 2008 - 29 Sep 2020
Boniface, Janine Kay
Individual
286 West Plains School Road, Rd 4
Invercargill
9874
17 Aug 2017 - 22 Sep 2020
Sinclair, Debbie Ann
Individual
Winton
16 May 2008 - 04 Jul 2016
Honotapu, Debbie Gaylene
Individual
Winton
16 May 2008 - 04 Jul 2016
Dyet, Toni Monique
Individual
Castlerock
Lumsden
30 Nov 2005 - 04 Jul 2016
Crack, Anthony George
Individual
Ngongotaha
Rotorua
30 Nov 2005 - 07 Dec 2005
Sinclair, Murray David
Individual
Rotorua
07 Dec 2005 - 07 Dec 2005
Sinclair, Murray David
Individual
Rotorua
30 Nov 2005 - 27 Jun 2010
Sinclair, Lyall James
Individual
31 Northview Avenue
Winton
9720
30 Nov 2005 - 29 Sep 2020
Sinclair, Lyall James
Individual
31 Northview Avenue
Winton
9720
30 Nov 2005 - 29 Sep 2020
Sinclair, Fay Thelma
Individual
31 Northview Avenue
Winton
9720
05 Dec 2008 - 29 Sep 2020
Slee, Maxwell Clifford
Individual
Winton
05 Dec 2008 - 17 Sep 2020
Sinclair, Glenn James
Individual
Winton
30 Nov 2005 - 04 Jul 2016
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street