General information

Traffic Control Systems Limited

Type: NZ Limited Company (Ltd)
9429036790876
New Zealand Business Number
1158681
Company Number
Registered
Company Status

Traffic Control Systems Limited (issued an NZ business identifier of 9429036790876) was launched on 30 Aug 2001. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 2Nd Floor, 137 Victoria Street, Christchurch had been their registered address, up until 31 Mar 2017. Traffic Control Systems Limited used more names, namely: Traffic Control Systems (2001) Limited from 30 Aug 2001 to 25 Nov 2003. 50000 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 24999 shares (50 per cent of shares), namely:
Powley, Rodger John (an individual) located at Prebbleton, Prebbleton postcode 7604,
Powley, Simon Daniel (an individual) located at Lincoln postcode 7608,
Canterbury Trustees (2020) Limited (an entity) located at Central City, Christchurch postcode 8011. As far as the second group is concerned, a total of 3 shareholders hold 50 per cent of all shares (exactly 24998 shares); it includes
Powley, Rodger John (an individual) - located at Prebbleton, Prebbleton,
Powley, Dianne Patricia (an individual) - located at Prebbleton, Prebbleton,
Bealey Trustee 12 Limited (an entity) - located at Christchurch Central, Christchurch. The 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Powley, Simon Daniel, located at Lincoln (an individual). The Businesscheck database was updated on 15 Apr 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 31 Mar 2017
Directors
Name and Address Role Period
Rodger John Powley
Halswell, Christchurch, 8025
Address used since 30 Nov 2007
Prebbleton, Prebbleton, 7604
Address used since 14 Aug 2019
Director 30 Aug 2001 - current
Simon Daniel Powley
Lincoln, Lincoln, 7608
Address used since 29 Feb 2024
Mount Pleasant, Christchurch, 8081
Address used since 01 Nov 2021
Mount Pleasant, Christchurch, 8081
Address used since 06 Mar 2018
Rolleston, Rolleston, 7615
Address used since 14 Aug 2019
Director 06 Mar 2018 - current
Derek Wayne Burgess
Titirangi, Auckland, 0604
Address used since 19 Aug 2015
Director 19 Aug 2015 - 31 Jan 2018
Paul Anthony Donegan
Silverdale, Silverdale, 0932
Address used since 19 Aug 2015
Director 19 Aug 2015 - 31 Jan 2018
Peter Gallavin
Edgeware, Christchurch, 8013
Address used since 25 Nov 2013
Director 30 Aug 2001 - 19 Aug 2015
Addresses
Previous address Type Period
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 19 Oct 2016 - 31 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 28 Nov 2011 - 19 Oct 2016
2nd Floor, 137 Victoria Street, Christchurch Registered & physical 06 Dec 2002 - 28 Nov 2011
Marriotts Allcock Winder Ltd, 137 Victoria Street, Christchurch Physical & registered 30 Aug 2001 - 06 Dec 2002
Financial Data
Financial info
50000
Total number of Shares
November
Annual return filing month
21 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24999
Shareholder Name Address Period
Powley, Rodger John
Individual
Prebbleton
Prebbleton
7604
28 Nov 2003 - current
Powley, Simon Daniel
Individual
Lincoln
7608
07 Mar 2018 - current
Canterbury Trustees (2020) Limited
Shareholder NZBN: 9429047907102
Entity (NZ Limited Company)
Central City
Christchurch
8011
22 Dec 2021 - current
Shares Allocation #2 Number of Shares: 24998
Shareholder Name Address Period
Powley, Rodger John
Individual
Prebbleton
Prebbleton
7604
28 Nov 2003 - current
Powley, Dianne Patricia
Individual
Prebbleton
Prebbleton
7604
28 Nov 2003 - current
Bealey Trustee 12 Limited
Shareholder NZBN: 9429030670914
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
17 Nov 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Powley, Simon Daniel
Individual
Lincoln
7608
07 Mar 2018 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Powley, Dianne Patricia
Individual
Prebbleton
Prebbleton
7604
28 Nov 2003 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Powley, Rodger John
Individual
Prebbleton
Prebbleton
7604
28 Nov 2003 - current

Historic shareholders

Shareholder Name Address Period
Powley, Rodger John
Individual
Halswell
Christchurch 8025
30 Nov 2007 - 22 Dec 2021
Gallavin, Peter
Individual
Edgeware
Christchurch
8013
30 Aug 2001 - 27 Nov 2015
Gallavin, Peter
Individual
Edgeware
Christchurch
8013
30 Nov 2007 - 27 Nov 2015
Winder, Murray Patrick
Individual
R D 1
West Melton 7671
30 Nov 2007 - 17 Nov 2014
Gallavin, Elizabeth Joy
Individual
Saint Albans
Christchurch
8014
28 Nov 2003 - 27 Nov 2015
Csl Infrastructure Limited
Shareholder NZBN: 9429030861626
Company Number: 3677320
Entity
Rosedale
Auckland
0632
27 Nov 2015 - 01 Feb 2018
Powley, Rodger John
Individual
Prebbleton
Prebbleton
7604
30 Nov 2007 - 22 Dec 2021
Powley, Rodger John
Individual
Halswell
Christchurch 8025
30 Nov 2007 - 22 Dec 2021
Powley, Rodger John
Individual
Halswell
Christchurch 8025
30 Nov 2007 - 22 Dec 2021
Csl Infrastructure Limited
Shareholder NZBN: 9429030861626
Company Number: 3677320
Entity
Rosedale
Auckland
0632
27 Nov 2015 - 01 Feb 2018
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street