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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Powley, Simon Daniel Individual |
Lincoln 7608 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Powley, Dianne Patricia Individual |
Prebbleton Prebbleton 7604 |
28 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Powley, Rodger John Individual |
Prebbleton Prebbleton 7604 |
28 Nov 2003 - current |
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 |
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 |