Bpw Transport Efficiency Limited (New Zealand Business Number 9429038786754) was registered on 07 Feb 1994. 5 addresess are in use by the company: 10 Echelon Place, East Tamaki, Auckland, 2013 (type: delivery, postal). 9 Smales Road, East Tamaki, Auckland had been their physical address, up to 28 Feb 2002. Bpw Transport Efficiency Limited used more names, namely: Transport Efficiency (Nz) Limited from 12 Jul 1994 to 30 Jan 2002, Henley Enterprises Limited (07 Feb 1994 to 12 Jul 1994). 7600000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 7600000 shares (100% of shares), namely:
Bpw Transpec Pty Ltd (an other) located at North Laverton, Melbourne, Victoria, Australia. "Motor vehicle part dealing - new" (business classification F350430) is the category the Australian Bureau of Statistics issued to Bpw Transport Efficiency Limited. Our information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
10 Echelon Place, East Tamaki, Auckland | Physical & service & registered | 28 Feb 2002 |
10 Echelon Place, East Tamaki, Auckland, 2013 | Delivery & office | 18 Jan 2021 |
P O Box 58 106, Botany, Auckland, 2013 | Postal | 18 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Stefan Oelhafen
Laverton North, Melbourne, 3026
Address used since 01 Jan 1970
Forest Hill, Victoria, 3131
Address used since 13 Jan 2015
Laverton North, Melbourne, 3026
Address used since 01 Jan 1970 |
Director | 31 Jan 2014 - current |
Shazad Mohammed Ibnul
Papatoetoe, Auckland, 2025
Address used since 27 Mar 2023 |
Director | 27 Mar 2023 - current |
Olivia Dominique Corrado-micich
1-11 Cherry Lane, Laverton North, 3026
Address used since 21 Aug 2017
Laverton North, Melbourne, 3026
Address used since 01 Jan 1970
Ballarat, Victoria 3350,
Address used since 31 Aug 2007
Laverton North, Melbourne, 3026
Address used since 01 Jan 1970 |
Director | 31 Aug 2007 - 31 Dec 2020 |
Alex Bruce Carpenter
Bucklands Beach, Auckland,
Address used since 19 Mar 2004 |
Director | 19 Mar 2004 - 31 Dec 2014 |
Kathryn Dianne Jane Bucknell
Maraetai,
Address used since 12 Nov 2007 |
Director | 05 Jul 1994 - 22 Dec 2014 |
Alfred Unger
Mt Macedon, Victoria 3441, Australia,
Address used since 01 Jan 2006 |
Director | 05 Jul 1994 - 31 Mar 2014 |
Michael Claude James O'loughlin
Parkdale, Victoria 3195, Australia,
Address used since 03 Aug 2006 |
Director | 05 Jul 1994 - 30 Jun 2007 |
Peter John Eslick Tregar
Wellington,
Address used since 03 May 1994 |
Director | 03 May 1994 - 05 Jul 1994 |
Derek Samuel Johnson
Wellington,
Address used since 03 May 1994 |
Director | 03 May 1994 - 05 Jul 1994 |
Derek Samuel Johnston
Wellington,
Address used since 03 May 1994 |
Director | 03 May 1994 - 05 Jul 1994 |
10 Echelon Place , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
9 Smales Road, East Tamaki, Auckland | Physical | 11 Dec 1996 - 28 Feb 2002 |
Russell Mcveagh Bartleet & Co, Solicitors, The Todd Building, 171-177 Lambton Quay | Registered | 26 Jul 1994 - 26 Jul 1994 |
9 Smales Road, East Tamaki, Auckland | Registered | 26 Jul 1994 - 28 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Bpw Transpec Pty Ltd Other (Other) |
North Laverton Melbourne, Victoria, Australia |
07 Feb 1994 - current |
Effective Date | 29 Jan 2019 |
Name | Bpw Transpec Pty Limited |
Type | Company |
Ultimate Holding Company Number | 6645272 |
Country of origin | AU |
Proled New Zealand Limited 7h Echelon Place |
|
Ivent Solutions Limited 7h Echelon Place |
|
Moffatt Asia Pacific Limited 7h Echelon Place |
|
Aladdin Trading Limited 14 J Echelon Place |
|
Interiors By Innovation Limited 14e Echelon Place |
|
Reel Roofing Limited Unit 11, 13 Highbrook Drive |
Truck Imports NZ Limited 28 Zelanian Drive |
The Suspension Centre Limited 18 Greenmount Drive |
Sas Autoparts Limited 18 Greenmount Drive |
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
Green Star Tyres & Autoparts Limited 2/54 Ben Lomond Crescent |
George Stock & Company Limited 8 Te Apunga Place |