Transporting New Zealand Limited (issued an NZ business identifier of 9429040932712) was registered on 02 Mar 1960. 5 addresess are currently in use by the company: P O Box 1778, Wellington, 6140 (type: postal, office). 93 Boulcott St, 3Rd Floor, Newspapaer House, Wellington had been their registered address, until 10 Jan 2007. Transporting New Zealand Limited used more names, namely: Transport House Limited from 02 Mar 1960 to 01 Jun 2021. 6000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 6000 shares (100% of shares), namely:
Ia Ara Aotearoa Transporting New Zealand Incorporated (an other) located at Wellington Central, Wellington postcode 6011. "Building, non-residential - renting or leasing" (business classification L671210) is the category the Australian Bureau of Statistics issued to Transporting New Zealand Limited. The Businesscheck information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, Ipayroll House, 93 Boulcott St, Wellington | Registered & physical & service | 10 Jan 2007 |
| P O Box 1778, Wellington, 6140 | Postal | 01 Nov 2019 |
| Level 3, Ipayroll House, 93 Boulcott St, Wellington, 6011 | Office | 01 Nov 2019 |
| Level 3, Ipayroll House, 93 Boulcott St,, Wellington, 6011 | Delivery | 01 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Warwick Kenneth Wilshier
Coastlands, Whakatane, 3120
Address used since 31 Jul 2018 |
Director | 31 Jul 2018 - current |
|
Brett Lindsay Hamilton
Rd 4, Invercargill, 9874
Address used since 02 Nov 2021 |
Director | 02 Nov 2021 - current |
|
Gregory Alexander Pert
Tauranga, 3110
Address used since 29 Nov 2022 |
Director | 29 Nov 2022 - current |
|
Scott Thomas Johnstone
Darfield, Darfield, 7510
Address used since 04 Oct 2024 |
Director | 04 Oct 2024 - current |
|
Murray Cairns Young
Casebrook, Christchurch, 8051
Address used since 04 Oct 2024 |
Director | 04 Oct 2024 - current |
|
Andrew Cameron Bagrie
Karori, Wellington, 6012
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
Deborah Ann Brenssell
Boulcott, Lower Hutt, 5011
Address used since 26 Oct 2016 |
Director | 26 Oct 2016 - 04 Oct 2024 |
|
Peter Gerard Heagney
Blenheim, 7201
Address used since 29 Nov 2022 |
Director | 29 Nov 2022 - 04 Oct 2024 |
|
Neil Reid
Rd 1, Upper Moutere, 7173
Address used since 10 Oct 2014 |
Director | 20 Sep 2011 - 29 Nov 2022 |
|
Sean Padraic Rooney
Halswell, Christchurch, 8025
Address used since 20 Feb 2018 |
Director | 20 Feb 2018 - 29 Nov 2022 |
|
Mark George Purdue
Georgetown, Invercargill, 9812
Address used since 24 Nov 2020 |
Director | 24 Nov 2020 - 02 Nov 2021 |
|
Steven Ray Doughty
Northpark, Manukau, 2013
Address used since 28 Nov 2009 |
Director | 12 Feb 2002 - 05 Oct 2021 |
|
Kenneth James Winsloe
Rolleston, Rolleston, 7614
Address used since 10 Oct 2014 |
Director | 15 Jul 2008 - 05 Oct 2021 |
|
Gregory Alexander Pert
Tauranga Central, 3110
Address used since 23 Sep 2019
Tauranga, 3110
Address used since 16 Sep 2012 |
Director | 16 Sep 2012 - 05 Oct 2021 |
|
Donald James Wilson
Rd 2, Pukekohe, 2677
Address used since 23 Sep 2019 |
Director | 23 Sep 2019 - 05 Oct 2021 |
|
Warren Hamilton
Cromwell, Cromwell, 9310
Address used since 20 Sep 2011 |
Director | 20 Sep 2011 - 24 Nov 2020 |
|
Calven Bonney
Mission Bay, Auckland, 1071
Address used since 28 Nov 2009 |
Director | 02 Dec 1997 - 22 Sep 2019 |
|
Anthony Vincent Cummins
Mount Maunganui, Mount Maunganui, 3116
Address used since 26 Oct 2016 |
Director | 26 Oct 2016 - 31 Jul 2018 |
|
Glenn Carroll
Rd7, Palmerston North, 4477
Address used since 03 Nov 2015 |
Director | 15 Sep 2009 - 09 Nov 2017 |
|
John Leslie Anderson
Belmont, Lower Hutt, 5010
Address used since 10 Oct 2014 |
Director | 10 Oct 2014 - 26 Oct 2016 |
|
Graham Jack Sheldrake
Acacia Bay, Taupo, 3330
Address used since 10 Oct 2014 |
Director | 10 Oct 2014 - 26 Oct 2016 |
|
Derek Dumbar
Mount Maunganui, 3116
Address used since 28 Nov 2009 |
Director | 20 Oct 1992 - 10 Oct 2014 |
|
Anthony Frederick Hamilton
Strandon, New Plymouth, 4312
Address used since 20 Sep 2011 |
Director | 20 Sep 2011 - 10 Oct 2014 |
|
Craig Turner
Rd 9, Whangarei, 0179
Address used since 17 Sep 2010 |
Director | 17 Sep 2010 - 16 Sep 2012 |
|
Mark Hugh Wareing
Methven 7730,
Address used since 22 Apr 2010 |
Director | 14 Sep 2007 - 20 Sep 2011 |
|
John David Hickman
Rd 42, Waitara, 4382
Address used since 28 Nov 2009 |
Director | 14 Sep 2007 - 20 Sep 2011 |
|
Scott O'donnell
Gladstone, Invercargill, 9810
Address used since 17 Sep 2010 |
Director | 17 Sep 2010 - 20 Sep 2011 |
|
Simin Kenneth Tapper
Flat Bush, Manukau, 2016
Address used since 28 Nov 2009 |
Director | 11 Sep 2004 - 17 Sep 2010 |
|
Peter Sutherland
Rd 1, Dunedin,
Address used since 15 Sep 2009 |
Director | 15 Sep 2009 - 17 Sep 2010 |
|
Craig Roland Turner
Rd 9 Maunu, Whangarei,
Address used since 24 Sep 2003 |
Director | 16 Sep 2000 - 15 Sep 2009 |
|
Murray Lyall Maslin
R D 7, Gore,
Address used since 14 Sep 2007 |
Director | 14 Sep 2007 - 15 Sep 2009 |
|
David Hugh Macgregor Jackson
Timaru,
Address used since 14 Sep 2007 |
Director | 14 Sep 2007 - 15 Jul 2008 |
|
Warren Hamilton
Cromwell,
Address used since 19 May 1997 |
Director | 19 May 1997 - 14 Sep 2007 |
|
William John Emmerson
R D 5, Hastings,
Address used since 19 Sep 2001 |
Director | 19 Sep 2001 - 14 Sep 2007 |
|
Ralph Stark
Lyttleton,
Address used since 20 Sep 2003 |
Director | 20 Sep 2003 - 14 Sep 2007 |
|
Tony Gebbie
Rangiora,
Address used since 11 Sep 2004 |
Director | 11 Sep 2004 - 14 Sep 2007 |
|
Ray Inns
Westmorland, Christchurch,
Address used since 02 Dec 1997 |
Director | 02 Dec 1997 - 11 Sep 2004 |
|
Graham Jack Sheldrake
Acacia Bay, Taupo,
Address used since 24 Sep 2003 |
Director | 16 Sep 1998 - 11 Sep 2004 |
|
Michael John Aberhart
Ennerglyn, Nelson,
Address used since 20 Sep 2000 |
Director | 20 Sep 2000 - 14 Sep 2003 |
|
Bob Flanagan
Penrose, Auckland,
Address used since 02 Dec 1997 |
Director | 02 Dec 1997 - 20 Dec 2001 |
|
Graeme Bolger
Gore,
Address used since 02 Oct 1995 |
Director | 02 Oct 1995 - 20 Sep 2001 |
|
Jeffrey Roland Hazlewood
Romesdale Road, Papakowhai,
Address used since 06 Oct 1996 |
Director | 06 Oct 1996 - 19 Sep 2001 |
|
Richard Riley
Fendalton, Christchurch,
Address used since 06 Oct 1993 |
Director | 06 Oct 1993 - 20 Sep 2000 |
|
Simon Reid
Mauno, R D 9, Whangarei,
Address used since 02 Oct 1995 |
Director | 02 Oct 1995 - 16 Sep 1998 |
|
Lewis Robert Clotworthy
Papatoetoe, Auckland,
Address used since 02 Oct 1995 |
Director | 02 Oct 1995 - 16 Sep 1998 |
|
John Leslie Anderson
Lower Hutt,
Address used since 06 Oct 1993 |
Director | 06 Oct 1993 - 06 Oct 1996 |
|
Anthony Colin Rutherford
Palmerston North,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 02 Oct 1995 |
|
Ian Richard Ward
Matakana,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 02 Oct 1995 |
|
Peter Wylie
East Taieri,
Address used since 06 Oct 1993 |
Director | 06 Oct 1993 - 02 Oct 1995 |
|
Ian Herbert Roy Guise
Invercargill,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 05 Sep 1995 |
|
Trevor James Goodwin
Wanganui,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 05 Sep 1995 |
|
Christopher Lewis Baigent
Wakefield, Nelson,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 05 Sep 1995 |
|
Lachlan Ross Griffen
Governors Bay, Lyttelton R D,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 05 Sep 1995 |
| Type | Used since | |
|---|---|---|
| Level 3, Ipayroll House, 93 Boulcott St,, Wellington, 6011 | Delivery | 01 Nov 2019 |
| Level 3 , Ipayroll House, 93 Boulcott St , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 93 Boulcott St, 3rd Floor, Newspapaer House, Wellington | Registered | 03 Sep 1998 - 10 Jan 2007 |
| 3rd Floor Newspaper House, 93a Boulcott Street, Wellington | Physical | 13 Jun 1997 - 10 Jan 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ia Ara Aotearoa Transporting New Zealand Incorporated Other (Other) |
Wellington Central Wellington 6011 |
03 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Road Transport Forum New Zealand Incorporated Company Number: 215632 Entity |
Ipayroll House 93 Boulcott St, Wellington |
02 Mar 1960 - 03 Nov 2022 |
|
Road Transport Forum New Zealand Incorporated Company Number: 215632 Entity |
Ipayroll House 93 Boulcott St, Wellington |
02 Mar 1960 - 03 Nov 2022 |
| Effective Date | 31 Oct 2022 |
| Name | Ia Ara Aotearoa Transporting New Zealand Incorporated |
| Type | Incorp_society |
| Ultimate Holding Company Number | 215632 |
| Country of origin | NZ |
![]() |
Young Enterprise Trust Level 2 |
![]() |
Pacwell Trust Level 15, Grand Plimmer Towers |
![]() |
NZ Managed It Limited Level 1, Ipayroll House |
![]() |
Desktop Technology Services Limited Level 1, Ipayroll House |
![]() |
Monsoon Poon Auckland Limited 99 Boulcott Street |
![]() |
Grapevine Wellington Incorporated C/o Mason King, Chartered Accountants |
|
Pro-invest NZ Property 3 Gp Limited Floor 7, 36 Brandon Street |
|
Queens Wharf Offices Limited Queens Wharf Offices |
|
Small Business Centre Limited Unit 4 |
|
Vivian 171 Limited 171 Vivian Street |
|
Shelter Limited 14 Jessie Street |
|
Cook Islands Property Corporation (nz) Limited 56 Mulgrave Street |