T8 Traffic Control Limited was launched on 10 Apr 2012 and issued a business number of 9429030727229. The registered LTD company has been supervised by 2 directors: Haimona Leef - an active director whose contract began on 10 Apr 2012,
Wayne Harding - an inactive director whose contract began on 10 Apr 2012 and was terminated on 24 Oct 2023.
According to BizDb's information (last updated on 19 Mar 2024), this company filed 1 address: Level 1, 3 Byron Street, Napier, 4112 (types include: registered, physical).
Up until 14 Apr 2021, T8 Traffic Control Limited had been using 3 Byron Street, Napier South, Napier as their registered address.
A total of 100 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 24 shares are held by 1 entity, namely:
Chd Trustees (Harding) Limited (an entity) located at Highland Park, Auckland postcode 2010.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Leef, Haimona - located at Rd 3, Whangarei,
Leef Trustee Limited - located at 3 Byron Street, Napier.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Harding, Dwayne, located at Sunnyhills, Auckland (an individual). T8 Traffic Control Limited has been classified as "Traffic management or control services - except police" (business classification O771930).
Previous addresses
Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 13 Apr 2021 to 14 Apr 2021
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 31 May 2019 to 13 Apr 2021
Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand
Physical address used from 13 Feb 2018 to 31 May 2019
Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand
Registered address used from 20 Jul 2017 to 31 May 2019
Address: 24 Kiteone Road, Rd 4, Whangarei, 0174 New Zealand
Physical address used from 26 Jun 2017 to 13 Feb 2018
Address: 24 Kiteone Road, Rd 4, Whangarei, 0174 New Zealand
Registered address used from 26 Jun 2017 to 20 Jul 2017
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 01 Apr 2014 to 26 Jun 2017
Address: Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 New Zealand
Registered & physical address used from 10 Apr 2012 to 01 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Chd Trustees (harding) Limited Shareholder NZBN: 9429047351455 |
Highland Park Auckland 2010 New Zealand |
05 Aug 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Leef, Haimona |
Rd 3 Whangarei 0173 New Zealand |
10 Apr 2012 - |
Entity (NZ Limited Company) | Leef Trustee Limited Shareholder NZBN: 9429048933780 |
3 Byron Street Napier 4112 New Zealand |
16 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harding, Dwayne |
Sunnyhills Auckland 2010 New Zealand |
05 Aug 2020 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Harding, Wayne |
Rd 1 Parua Bay 0192 New Zealand |
10 Apr 2012 - |
Director | Harding, Wayne |
Rd 1 Parua Bay 0192 New Zealand |
10 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leef, Terina |
Parua Bay 0174 New Zealand |
10 Apr 2012 - 16 Mar 2021 |
Haimona Leef - Director
Appointment date: 10 Apr 2012
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 29 Feb 2024
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 06 Mar 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 26 Jan 2022
Address: Whangarei, 0185 New Zealand
Address used since 22 Mar 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2014
Wayne Harding - Director (Inactive)
Appointment date: 10 Apr 2012
Termination date: 24 Oct 2023
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 10 Apr 2012
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 22 Mar 2018
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
All Traffic Management Services Limited
Floor 9, 86 Victoria Street
Delta-v Group Limited
26 Alexander Road
Go Traffic Management Services Limited
6a Cedric Place
Haami Brothers Traffic Management Limited
47 Levant Street
Rapid Technology Limited
3 Benbow Place
West Coast Plumbing Limited
2 Lorna Irene Drive