Transdev Link Nz Limited (New Zealand Business Number 9429043369294) was launched on 14 Oct 2016. 1 address is currently in use by the company: 77 Thorndon Quay, Pipitea, Wellington, 6011 (type: physical, registered). Transdev Link Nz Limited used other names, namely: Transdev Poneke Limited from 10 Oct 2016 to 24 Jan 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Transdev Australasia Pty Ltd (an other) located at Melbourne postcode 3000. "Bus, coach transport - short distance" (business classification I462220) is the classification the Australian Bureau of Statistics issued to Transdev Link Nz Limited. The Businesscheck database was updated on 13 Feb 2020.
| Current address | Type | Used since |
|---|---|---|
| 77 Thorndon Quay, Pipitea, Wellington, 6011 | Physical & registered | 14 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Stewart Lodge
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970
Caterbury, Victoria, 3126
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - current |
|
Ian Joseph Ladd
Te Aro, Wellington, 6011
Address used since 16 Nov 2018 |
Director | 16 Nov 2018 - current |
|
Martin John Kearney
Neutral Bay, New South Wales, 2089
Address used since 16 Nov 2018
469 La Trobe Street, Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 16 Nov 2018 - current |
|
Gerrit Bernard Pieter Lensink
Grey Lynn, Auckland, 1021
Address used since 15 Jul 2019 |
Director | 15 Jul 2019 - current |
|
Michel Ladrak
Beachlands, Auckland, 2018
Address used since 16 Nov 2018 |
Director | 16 Nov 2018 - 21 Jun 2019 |
|
Rene Lalande
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970
Hampton, Victoria, 3188
Address used since 20 Jan 2017 |
Director | 14 Oct 2016 - 09 Nov 2018 |
|
Pierre Yves Francois Talgorn
Melbourne, 3000
Address used since 01 Jan 1970
Elsternwick, Victoria, 3185
Address used since 14 Oct 2016
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 14 Oct 2016 - 09 Nov 2018 |
|
Alan David Bannister
Thorndon, Wellington, 6011
Address used since 18 May 2017 |
Director | 18 May 2017 - 07 Nov 2018 |
|
Nathan John Lanthois
Mentone, Victoria, 3194
Address used since 28 Jul 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 28 Jul 2017 - 07 Nov 2018 |
|
Shane Raniera Ellison
Melbourne, 3000
Address used since 01 Jan 1970
Melbourne, 3000
Address used since 01 Jan 1970
Bondi, New South Wales, 2026
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - 08 May 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Transdev Australasia Pty Ltd Other |
Melbourne 3000 |
14 Oct 2016 - current |
| Effective Date | 20 Dec 2016 |
| Name | Caisse Des Depots Et Consignations |
| Type | Public Financial Institution |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | FR |
![]() |
Transdev Wellington Limited Level 3 |
![]() |
National Digital Forum Incorporated 77 Thorndon Quay |
![]() |
Volunteer Service Abroad Foundation Level 2 |
![]() |
Volunteer Service Abroad: Te Tuao Tawahi Incorporated Level 2 |
![]() |
Birthright Wellington Incorporated 89b Thorndon Quay, Thorndon |
![]() |
The Wellington Free Ambulance Service (incorporated) 19 Davis Street |
|
D & J Mcintyre Limited 46 Fulton Street |
|
Tranzurban Wellington Limited 316 Queen Street |
|
Tranzurban Hutt Valley Limited 316 Queen Street |
|
Aaron Travel Limited 470 Sawyers Arms Road |
|
Bentley Transport Limited 94 Breezes Road |
|
Akaroa French Connection Shuttle & Scenic Tours Limited 131 Branston Street |