Howard Transport Limited (issued a business number of 9429039095268) was incorporated on 07 Jun 1991. 3 addresses are currently in use by the company: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: registered, physical). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, until 24 Apr 2019. 1000 shares are allotted to 13 shareholders who belong to 8 shareholder groups. The first group consists of 3 entities and holds 298 shares (29.8% of shares), namely:
Bsco Trustees (Scrimshaw) Limited (an entity) located at Lower Hutt postcode 5010,
Scrimshaw, Marie Jean (an individual) located at Martinborough, Martinborough postcode 5711,
Scrimshaw, Dayle Ian (an individual) located at Martinborough, Martinborough postcode 5711. As far as the second group is concerned, a total of 3 shareholders hold 19.9% of all shares (exactly 199 shares); it includes
Scrimshaw, Steven Thomas (a director) - located at Kaitoke, Upper Hutt,
Scrimshaw, Lisa Janine (an individual) - located at Martinborough, Martinborough,
Scrimshaw, Dayle Ian (an individual) - located at Martinborough, Martinborough. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Scrimshaw, Steven Thomas, located at Kaitoke, Upper Hutt (a director). The Businesscheck data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Other (Address For Share Register) | 18 Jul 2013 |
Level 1, 8 Margaret Street, Lower Hutt, 5010 | Registered & physical & service | 24 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
David Bruce Howard
Avalon, Lower Hutt, 5011
Address used since 16 Apr 2015 |
Director | 07 Jun 1991 - current |
Dayle Ian Scrimshaw
Martinborough, Martinborough, 5711
Address used since 21 Apr 2022
Boulcott, Lower Hutt, 5011
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - current |
Steven Thomas Scrimshaw
Kaitoke, Upper Hutt, 5018
Address used since 11 Apr 2022
Avalon, Lower Hutt, 5011
Address used since 01 Oct 2016 |
Director | 01 Oct 2016 - current |
Joanne Noeline Howard
Horokiwi, Wellington, 5016
Address used since 29 Mar 2010 |
Director | 07 Jun 1991 - 11 Jul 2013 |
Previous address | Type | Period |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & physical | 24 Apr 2012 - 24 Apr 2019 |
238 Cambridge Terrace, Lower Hutt | Physical | 05 Jun 1998 - 05 Jun 1998 |
7 Oates Street, Stokes Valley, Wellington | Registered | 05 Jun 1998 - 24 Apr 2012 |
7 Oates Street, Stokes Vallley, Wellington | Physical | 05 Jun 1998 - 24 Apr 2012 |
238 Cambridge Terrace, Lower Hutt | Registered | 21 Jul 1997 - 05 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Bsco Trustees (scrimshaw) Limited Shareholder NZBN: 9429047718340 Entity (NZ Limited Company) |
Lower Hutt 5010 |
11 Apr 2022 - current |
Scrimshaw, Marie Jean Individual |
Martinborough Martinborough 5711 |
10 Aug 2012 - current |
Scrimshaw, Dayle Ian Individual |
Martinborough Martinborough 5711 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scrimshaw, Steven Thomas Director |
Kaitoke Upper Hutt 5018 |
15 Aug 2017 - current |
Scrimshaw, Lisa Janine Individual |
Martinborough Martinborough 5711 |
09 Sep 2022 - current |
Scrimshaw, Dayle Ian Individual |
Martinborough Martinborough 5711 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scrimshaw, Steven Thomas Director |
Kaitoke Upper Hutt 5018 |
15 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Howard, Joanne Noeline Individual |
Avalon Lower Hutt 5011 |
21 May 2008 - current |
Howard, David Bruce Individual |
Avalon Lower Hutt 5011 |
21 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Howard, David Bruce Individual |
Avalon Lower Hutt 5011 |
07 Jun 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Howard, Joanne Noeline Individual |
Avalon Lower Hutt 5011 |
07 Jun 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Scrimshaw, Dayle Ian Individual |
Martinborough Martinborough 5711 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Scrimshaw, Marie Jean Individual |
Martinborough Martinborough 5711 |
10 Aug 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kca Trustees 2009 Limited Shareholder NZBN: 9429032329636 Company Number: 2223858 Entity |
Lower Hutt 5010 |
24 Jul 2017 - 11 Apr 2022 |
Kca Trustees 2009 Limited Shareholder NZBN: 9429032329636 Company Number: 2223858 Entity |
Lower Hutt 5010 |
24 Jul 2017 - 11 Apr 2022 |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |