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 04 Apr 2024.
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 |
---|---|---|
Deborah Ann Brenssell
Boulcott, Lower Hutt, 5011
Address used since 26 Oct 2016 |
Director | 26 Oct 2016 - current |
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 |
Peter Gerard Heagney
Blenheim, 7201
Address used since 29 Nov 2022 |
Director | 29 Nov 2022 - current |
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 |
Graham Jack Sheldrake
Acacia Bay, Taupo, 3330
Address used since 10 Oct 2014 |
Director | 10 Oct 2014 - 26 Oct 2016 |
John Leslie Anderson
Belmont, Lower Hutt, 5010
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 |
John David Hickman
Rd 42, Waitara, 4382
Address used since 28 Nov 2009 |
Director | 14 Sep 2007 - 20 Sep 2011 |
Mark Hugh Wareing
Methven 7730,
Address used since 22 Apr 2010 |
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 |
Ian Richard Ward
Matakana,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 02 Oct 1995 |
Anthony Colin Rutherford
Palmerston North,
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 |
Lachlan Ross Griffen
Governors Bay, Lyttelton R D,
Address used since 20 Oct 1992 |
Director | 20 Oct 1992 - 05 Sep 1995 |
Christopher Lewis Baigent
Wakefield, Nelson,
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 |
|
The Organisation Development Company Limited 7a/93 Boulcott Street |
|
Desktop Technology Services Limited Level 1, Ipayroll House |
|
Monsoon Poon Auckland Limited 99 Boulcott Street |
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 |