General information

Howick And Eastern Buses Limited

Type: NZ Limited Company (Ltd)
9429040727714
New Zealand Business Number
49108
Company Number
Registered
Company Status

Howick and Eastern Buses Limited (issued an NZ business identifier of 9429040727714) was incorporated on 20 Aug 1951. 4 addresses are currently in use by the company: 380 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, registered). 380 Ti Rakau Drive, East Tamaki, Auckland had been their registered address, up to 15 Dec 2010. 34300000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1100800 shares (3.21% of shares), namely:
Transdev New Zealand Limited (an entity) located at Newlands, Wellington. When considering the second group, a total of 1 shareholder holds 96.79% of all shares (exactly 33199200 shares); it includes
Transdev New Zealand Limited (an entity) - located at Newlands, Wellington. Our database was updated on 28 Feb 2024.

Current address Type Used since
380 Ti Rakau Drive, East Tamaki, Auckland, 2013 Other (Address for Records) & records (Address for Records) 07 Dec 2010
380 Ti Rakau Drive, East Tamaki, Auckland, 2013 Physical & registered & service 15 Dec 2010
Contact info
emilie.canavese@transdev.com.au
Email
emilie.canavese@transdev.com.au
Email
https://howbus.co.nz/
Website
Directors
Name and Address Role Period
Alexia Gontier
Vic, 3124
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Ian Joseph Ladd
Ngaio, Wellington, 6035
Address used since 20 Jan 2020
Director 20 Jan 2020 - current
Gerrit Bernard Pieter Lensink
Grey Lynn, Auckland, 1021
Address used since 23 May 2022
Director 23 May 2022 - current
Brian Francis Brennan
Randwick Nsw, 2034
Address used since 22 Nov 2023
Director 02 Nov 2023 - current
Abdul Rafeeck Oliyath
Glen Innes, Auckland, 1072
Address used since 21 Feb 2023
Director 21 Feb 2023 - 03 Nov 2023
Luciano Agati
New South Wales, 2219
Address used since 01 Nov 2019
Director 01 Nov 2019 - 05 Apr 2023
Amish Vallabh
Epuni, Lower Hutt, 5011
Address used since 01 Nov 2019
Director 01 Nov 2019 - 23 Nov 2022
Gregory Francis Pollock
Newlands, Wellington, 6037
Address used since 02 Jun 2020
Director 02 Jun 2020 - 23 Feb 2022
Gerrit Bernard Pieter Lensink
Grey Lynn, Auckland, 1021
Address used since 01 Nov 2019
Director 01 Nov 2019 - 16 Oct 2020
William Robert Rae
Roseneath, Wellington, 6011
Address used since 30 Sep 2008
Director 30 Sep 2008 - 01 Nov 2019
William Thomas Dalbeth
Grey Lynn, Auckland, 1021
Address used since 16 Aug 2012
Director 16 Aug 2012 - 01 Nov 2019
Marshall Maine
Khandallah, Wellington, 6035
Address used since 29 Jul 2015
Director 29 Jul 2015 - 27 Nov 2015
Treena Anne Marr Martin
Oriental Bay, Wellington, 6011
Address used since 30 Sep 2008
Director 30 Sep 2008 - 29 Jul 2015
Audrey Valmai Dalbeth
127 Wattle Farm Road, Manurewa, Auckland,
Address used since 08 Aug 2005
Director 25 May 1983 - 30 Sep 2008
William Thomas Dalbeth
Grey Lynn, Auckland,
Address used since 03 Aug 2005
Director 13 Oct 1992 - 30 Sep 2008
Gregory Shane Campbell
Remuera, Auckland,
Address used since 11 May 2006
Director 11 May 2006 - 30 Sep 2008
Jack William Wells
Pakuranga, Auckland,
Address used since 30 Sep 1981
Director 30 Sep 1981 - 24 Jan 2003
Emily Alice Cherry
49 Aberfeldy Avenue, Highland Park,
Address used since 24 Oct 1992
Director 24 Oct 1992 - 01 Mar 1997
Addresses
Previous address Type Period
380 Ti Rakau Drive, East Tamaki, Auckland Registered & physical 18 Jun 2001 - 15 Dec 2010
Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland Registered 18 Jun 2001 - 18 Jun 2001
Howick & Eastern Buses Limited, Suite 5, Level 2, 309 Broadway, Newmarket, Auckland Physical 18 Jun 2001 - 18 Jun 2001
Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland Physical 01 Jul 1997 - 18 Jun 2001
1st Floor, 6 Leek Street, Newmarket, Auckland Registered 15 Dec 1993 - 18 Jun 2001
Hattaway Ave, Bucklands Beach Registered 06 Aug 1992 - 15 Dec 1993
Financial Data
Financial info
34300000
Total number of Shares
November
Annual return filing month
December
Financial report filing month
22 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1100800
Shareholder Name Address Period
Transdev New Zealand Limited
Shareholder NZBN: 9429041212226
Entity (NZ Limited Company)
Newlands
Wellington
30 Oct 2020 - current
Shares Allocation #2 Number of Shares: 33199200
Shareholder Name Address Period
Transdev New Zealand Limited
Shareholder NZBN: 9429041212226
Entity (NZ Limited Company)
Newlands
Wellington
30 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Dalbeth, William Thomas
Individual
Grey Lynn
Auckland
20 Aug 1951 - 20 Aug 2008
Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Entity
Level 17, 125 The Terrace
Wellington
6011
24 Oct 2008 - 30 Oct 2020
Morrison, Jeffrey Robert
Individual
Herne Bay
Auckland
20 Aug 1951 - 20 Aug 2008
Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Entity
Level 17, 125 The Terrace
Wellington
6011
24 Oct 2008 - 30 Oct 2020
Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Entity
Burswood
Auckland
2013
24 Oct 2008 - 30 Oct 2020
Inmotion Group Limited
Shareholder NZBN: 9429032550375
Company Number: 2175108
Entity
Burswood
Auckland
2013
24 Oct 2008 - 30 Oct 2020
Patterson, Bronwyn Ann
Individual
Twizel
20 Aug 1951 - 20 Aug 2008
Dalbeth, William Thomas
Individual
Grey Lynn
Auckland
20 Aug 1951 - 20 Aug 2008
Dalbeth, Audrey Valmai
Individual
127 Wattle Farm Road
Manurewa, Auckland
20 Aug 1951 - 20 Aug 2008
Dalbeth, Anthony Lewis
Individual
Doves Bay
Kerikeri, Northland
20 Aug 1951 - 20 Aug 2008
Morrison, Jeffrey Robert
Individual
Herne Bay
Auckland
20 Aug 1951 - 20 Aug 2008

Ultimate Holding Company
Effective Date 31 Oct 2019
Name Caisse Des Depots Et Consignations
Type Public Financial Institution
Ultimate Holding Company Number 5164221
Country of origin FR
Location
Companies nearby
Newview Tours Limited
Unit C, 2 Amera Place
Lions Den Limited
2g Amera Place
Lochkerr Enterprises Limited
2g Amera Place
Sarich Properties Limited
2g Amera Place
Winnie Hair Studio Limited
Unit H, 2 Amera Place
Stubelj Equipment Limited
Unit H, 12 Amera Place