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 |
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 |
Previous address | Type | Period |
---|---|---|
Level One, 162 Dee Street, Invercargill | Registered & physical | 30 Nov 2005 - 10 Aug 2016 |
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 |
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 |
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 |
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 |
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 |