General information

Transport Wash Systems Limited

Type: NZ Limited Company (Ltd)
9429030999589
New Zealand Business Number
3495972
Company Number
Registered
Company Status
C181220 - Industrial Chemical Mfg - Organic Nec
Industry classification codes with description

Transport Wash Systems Limited (issued an NZBN of 9429030999589) was incorporated on 23 Aug 2011. 4 addresses are in use by the company: L4, The Textile Centre, C/O The Icehouse, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service). Transport Wash Systems Limited used more aliases, namely: Tranzwash Nz Limited from 04 Nov 2011 to 12 Dec 2016, Tranzclean Nz Limited (01 Aug 2011 to 04 Nov 2011). 100000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 30000 shares (30 per cent of shares), namely:
Scott, Ash Arthur (an individual) located at Rd 22, Orari, Geraldine postcode 7992,
Scott, Jessica Claire (an individual) located at Rd 22, Orari, Geraldine postcode 7992. As far as the second group is concerned, a total of 3 shareholders hold 60 per cent of all shares (60000 shares); it includes
Hall, Bruce (an individual) - located at Mangapapa, Gisborne,
Hall, Leonard Francis (an individual) - located at Mangapapa, Gisborne,
Hall, Pirihira Jacqueline (an individual) - located at Mangapapa, Gisborne. Next there is the third group of shareholders, share allocation (10000 shares, 10%) belongs to 1 entity, namely:
Scott, Ash Arthur, located at Rd 22, Orari, Geraldine (an individual). "Industrial chemical mfg - organic nec" (ANZSIC C181220) is the classification the ABS issued Transport Wash Systems Limited. The Businesscheck database was last updated on 20 Apr 2024.

Current address Type Used since
Kaimanawa House, 74 Kaimanawa Street, Taupo, 3330 Registered & physical & service 23 Aug 2011
L4, The Textile Centre, C/o The Icehouse, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 Registered & service 18 Apr 2024
Directors
Name and Address Role Period
Bruce Hall
Mangapapa, Gisborne, 4010
Address used since 04 Nov 2011
Director 04 Nov 2011 - current
Mark Blackburne
Rd 5, Taupo, 3385
Address used since 23 Aug 2011
Director 23 Aug 2011 - 11 Nov 2011
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000
Shareholder Name Address Period
Scott, Ash Arthur
Individual
Rd 22
Orari, Geraldine
7992
20 Jun 2017 - current
Scott, Jessica Claire
Individual
Rd 22
Orari, Geraldine
7992
22 Feb 2023 - current
Shares Allocation #2 Number of Shares: 60000
Shareholder Name Address Period
Hall, Bruce
Individual
Mangapapa
Gisborne
4010
09 Feb 2012 - current
Hall, Leonard Francis
Individual
Mangapapa
Gisborne
4010
09 Feb 2012 - current
Hall, Pirihira Jacqueline
Individual
Mangapapa
Gisborne
4010
09 Feb 2012 - current
Shares Allocation #3 Number of Shares: 10000
Shareholder Name Address Period
Scott, Ash Arthur
Individual
Rd 22
Orari, Geraldine
7992
20 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Melford Enterprises Limited
Shareholder NZBN: 9429039059864
Company Number: 522618
Entity
Taupo
Taupo
Null 3330
09 Feb 2012 - 16 Dec 2021
Melford Enterprises Limited
Shareholder NZBN: 9429039059864
Company Number: 522618
Entity
Taupo
Taupo
Null 3330
09 Feb 2012 - 16 Dec 2021
Blackburne, Mark
Individual
Rd 5
Taupo
3385
23 Aug 2011 - 09 Feb 2012
Mark Blackburne
Director
Rd 5
Taupo
3385
23 Aug 2011 - 09 Feb 2012
Location
Companies nearby
Mechanised Cable Harvesting Limited
Kaimanawa House
Absolutely Storage Taupo Limited
Kaimanawa House
Dan's Home Kills Limited
Kaimanawa House
G White Logging Limited
Kaimanawa House
Justtesting Limited
Kaimanawa House
Eazee8 Limited
Kaimanawa House
Similar companies
Nufuels Limited
61 Tasman Road
Koppers Performance Chemicals New Zealand Limited
14 Mayo Road
Odourworks Limited
6a Purchas Road
Eco Group New Zealand Limited
8 Ascarina Way
Fundi Holdings Limited
7/103 Bambury Place
Solray Systems Limited
34 Coleridge Street