Shortcuts

T8 Traffic Control Limited

Type: NZ Limited Company (Ltd)
9429030727229
NZBN
3764896
Company Number
Registered
Company Status
O771930
Industry classification code
Traffic Management Or Control Services - Except Police
Industry classification description
Current address
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered & physical & service address used since 14 Apr 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 24
Entity (NZ Limited Company) Chd Trustees (harding) Limited
Shareholder NZBN: 9429047351455
Highland Park
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Leef, Haimona Rd 3
Whangarei
0173
New Zealand
Entity (NZ Limited Company) Leef Trustee Limited
Shareholder NZBN: 9429048933780
3 Byron Street
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Harding, Dwayne Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Harding, Wayne Rd 1
Parua Bay
0192
New Zealand
Director Harding, Wayne Rd 1
Parua Bay
0192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leef, Terina Parua Bay
0174
New Zealand
Directors

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

Similar companies