Shortcuts

Auckland One Rail Limited

Type: NZ Limited Company (Ltd)
9429035509097
NZBN
1488417
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I472020
Industry classification code
Passenger Transport Service - Railway
Industry classification description
Current address
Level 6, 125 Queen Street
Auckland 1011
New Zealand
Registered & physical & service address used since 04 Nov 2019
Level 5
79 Queen Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 20 Apr 2022

Auckland One Rail Limited, a registered company, was incorporated on 12 Mar 2004. 9429035509097 is the New Zealand Business Number it was issued. "Passenger transport service - railway" (business classification I472020) is how the company was categorised. The company has been managed by 41 directors: Peter Stewart Lodge - an active director whose contract started on 16 Jan 2022,
Darin Ronald Cusack - an active director whose contract started on 16 Jan 2022,
Ian Roger Quarrie - an active director whose contract started on 16 Jan 2022,
Phillip John Kershaw - an active director whose contract started on 16 Jan 2022,
Andrew Mccusker - an active director whose contract started on 16 Jan 2022.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at Level 5, 79 Queen Street, Auckland, 1010 (types include: other, records).
Auckland One Rail Limited had been using Level 6, 1 Queen Street, Auckland as their registered address up until 04 Nov 2019.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Jul 2013 to 17 Jan 2022 they were called Transdev Auckland Limited, from 06 Jan 2006 to 01 Jul 2013 they were called Veolia Transport Auckland Limited and from 12 Mar 2004 to 06 Jan 2006 they were called Connex Auckland Limited.
A total of 10000000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000000 shares (50 per cent).

Addresses

Principal place of activity

Level 6, 1 Queen Street, Auckland, 1011 New Zealand


Previous addresses

Address #1: Level 6, 1 Queen Street, Auckland, 1011 New Zealand

Registered & physical address used from 27 Jun 2017 to 04 Nov 2019

Address #2: Level 7, Citigroup Centre, 23 Customs St East, Auckland New Zealand

Registered & physical address used from 24 Jul 2006 to 27 Jun 2017

Address #3: Level 7, Citibank Centre, 23 Customs St East, Auckland

Physical address used from 07 Sep 2005 to 24 Jul 2006

Address #4: Level 7, Citibank Centre, 23 Customs Street East, Auckland

Registered address used from 16 Nov 2004 to 24 Jul 2006

Address #5: Level 15, 92-96 Albert Street, Auckland

Registered address used from 12 Mar 2004 to 16 Nov 2004

Address #6: Level 15, 92-96 Albert Street, Auckland

Physical address used from 12 Mar 2004 to 07 Sep 2005

Contact info
64 9 969 7777
Phone
emilie.canavese@transdev.com.au
Email
No website
Website
www.transdev.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000000
Other (Other) Comfortdelgro Transit Pte Ltd Singapore
579701
Singapore
Shares Allocation #2 Number of Shares: 5000000
Other (Other) Ugl Rail Services Pty Ltd Nsw
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Transdev Australasia Pty Ltd Melbourne
3000
Australia

Ultimate Holding Company

20 Dec 2016
Effective Date
Caisse Des Depots Et Consignations
Name
Public Financial Institution
Type
FR
Country of origin
Directors

Peter Stewart Lodge - Director

Appointment date: 16 Jan 2022

Address: Canterbury, Victoria, 3126 Australia

Address used since 16 Jan 2022


Darin Ronald Cusack - Director

Appointment date: 16 Jan 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 16 Jan 2022


Ian Roger Quarrie - Director

Appointment date: 16 Jan 2022

Address: Collaroy, Nsw, 2097 Australia

Address used since 16 Jan 2022


Phillip John Kershaw - Director

Appointment date: 16 Jan 2022

Address: Camperdown, Nsw, 2050 Australia

Address used since 16 Jan 2022


Andrew Mccusker - Director

Appointment date: 16 Jan 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jan 2022


Paula Rae Rebstock - Director

Appointment date: 16 Jan 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Jan 2022


Vee Ming Sim - Director

Appointment date: 18 Jan 2022

Address: 12-02 The Arc At Draycott, Singapore, 259420 Singapore

Address used since 01 Nov 2023

Address: #04-20, Singapore, 518143 Singapore

Address used since 18 Jan 2022


Matthew David Baynie - Director

Appointment date: 18 Jan 2022

Address: Nsw, 2076 Australia

Address used since 18 Jan 2022


Bertrand Herve Laude - Director

Appointment date: 14 Feb 2023

Address: Singapore, 298090 Singapore

Address used since 14 Feb 2023


Paul John Murray - Director

Appointment date: 21 Jul 2023

Address: Circular Quay, Sydney, HSW 2000 Australia

Address used since 21 Jul 2023


Omega Abaldonado - Director (Inactive)

Appointment date: 16 Jan 2022

Termination date: 21 Jul 2023

Address: Castle Hill, Nsw, 2154 Australia

Address used since 16 Jan 2022


Yim Sing Leong - Director (Inactive)

Appointment date: 16 Jan 2022

Termination date: 13 Feb 2023

Address: Singapore, 807543 Singapore

Address used since 16 Jan 2022


Simone Lee Pike - Director (Inactive)

Appointment date: 16 Jan 2022

Termination date: 17 Jun 2022

Address: Northcote, Victoria, 3070 Australia

Address used since 16 Jan 2022


Ian Joseph Ladd - Director (Inactive)

Appointment date: 16 Nov 2018

Termination date: 16 Jan 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 20 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 16 Nov 2018


Gerrit Bernard Pieter Lensink - Director (Inactive)

Appointment date: 08 Jul 2019

Termination date: 16 Jan 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Alexia Gontier - Director (Inactive)

Appointment date: 13 Aug 2019

Termination date: 16 Jan 2022

Address: Camberwell, Vic, 3124 Australia

Address used since 13 Aug 2019


Luciano Agati - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 16 Jan 2022

Address: Sandringham, Nsw, 2219 Australia

Address used since 20 Dec 2019


Amish Vallabh - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 16 Jan 2022

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 20 Dec 2019


Gregory Francis Pollock - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 16 Jan 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 02 Jun 2020


Martin John Kearney - Director (Inactive)

Appointment date: 16 Nov 2018

Termination date: 20 Dec 2019

ASIC Name: Transdev Sydney Ferries Pty Ltd

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 16 Nov 2018

Address: Melbourne, Victoria, 3000 Australia


Peter Stewart Lodge - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 30 Nov 2019

ASIC Name: Transdev Australasia Pty Ltd

Address: Victoria, Canterbury, 3126 Australia

Address used since 26 Aug 2011

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Michel Ladrak - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 21 Jun 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 18 May 2017


Pierre Yves Francois Talgorn - Director (Inactive)

Appointment date: 09 Jun 2015

Termination date: 09 Nov 2018

ASIC Name: Transdev Australasia Pty Ltd

Address: Elsternwick. Victoria, 3185 Australia

Address used since 01 Aug 2015

Address: Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia


Rene Lalande - Director (Inactive)

Appointment date: 14 Sep 2016

Termination date: 09 Nov 2018

ASIC Name: Transdev Australasia Pty Ltd

Address: Hampton, Victoria, 3188 Australia

Address used since 20 Jan 2017

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Martin John Kearney - Director (Inactive)

Appointment date: 22 Jun 2015

Termination date: 01 Apr 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Jun 2015


Nicholas John Armstrong Clark - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 14 Dec 2015

ASIC Name: Transdev Australasia Pty Ltd

Address: Malvern, Victoria, 3144 Australia

Address used since 02 Mar 2015

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Pierre-edouard Dubois - Director (Inactive)

Appointment date: 26 Aug 2011

Termination date: 09 Jun 2015

Address: Caulfield South, 3162 Australia

Address used since 26 Aug 2011


Terence Scott - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 07 May 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 20 Nov 2014


Mark James Paterson - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 30 Jan 2015

Address: East Brighton, VIC Australia

Address used since 01 Mar 2014


Jonathan Metcalfe - Director (Inactive)

Appointment date: 12 Nov 2008

Termination date: 21 Jan 2015

Address: Brighton, 3186 Australia

Address used since 08 Aug 2012


Edward Thomas - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 31 Oct 2014

Address: Brighton. Vic, 3186 Australia

Address used since 02 Feb 2014


Graham Sibery - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 09 May 2013

Address: 201 Spring Street, Melbourne, 3000 Australia

Address used since 08 Feb 2013


Alan C. - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 21 Feb 2012


Bruce John Hughes - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 18 Oct 2010

Address: Clifton Hill, Victoria, Australia 3068,

Address used since 05 Sep 2006


Arthur Bruce - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 04 Jun 2010

Address: Somerville Vic 912, Australia,

Address used since 17 May 2010


Hans Christian Baunsoe - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 01 Dec 2009

Address: Brighton East, Victoria 3187,

Address used since 01 Sep 2004


Raymond Hue - Director (Inactive)

Appointment date: 07 Mar 2008

Termination date: 12 Dec 2008

Address: 1, Chemin Du Prieure, Mont Saint Agnan 76130, France,

Address used since 07 Mar 2008


Geraud Boursin - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 20 Oct 2008

Address: Hawthorn East 3123, Victoria, Australia,

Address used since 13 Nov 2007


Robert Harold Annells - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 29 May 2006

Address: South Melbourne, Victoria 3205,

Address used since 12 Mar 2004


Dominique Giuntini - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 11 Nov 2005

Address: France 75009,

Address used since 12 Mar 2004


Gerard Golay - Director (Inactive)

Appointment date: 12 Mar 2004

Termination date: 01 Sep 2004

Address: Point Piper, New South Wales 2027,

Address used since 12 Mar 2004

Nearby companies

Lejand Nz Limited
Level 1, 172 Ponsonby Road

Inception (nz) Limited
Level 1/33 Ponsonby Road

Lateral Lawyers Limited
Level 4, 26 Hobson Street

Netherwood Films Limited
Level 1, 33 Ponsonby Road

The Barrier Company Limited
Level 4, 35 High Street

Soho Wine Company Limited
Level 1, 202 Jervois Road

Similar companies

Barb's Transport Limited
33 Roydon Drive

Global Rail Solutions Limited
51 Tutakarae Road

Kapiti Coast Cabs Limited
10 Seaview Road

Ted Rail Limited
183b Rangatira Road

Transdev New Zealand Limited
Level 6, 1 Queen Street

Transdev Wellington Limited
Level 7