Tramco Newmarket Limited was started on 10 Oct 1997 and issued an NZ business number of 9429037980696. This registered LTD company has been managed by 3 directors: Justin Mark James Wyborn - an active director whose contract started on 04 Nov 2015,
Mark, John Wyborn - an inactive director whose contract started on 29 Oct 1997 and was terminated on 04 Nov 2015,
Lisa Maree Tauber - an inactive director whose contract started on 10 Oct 1997 and was terminated on 29 Oct 1997.
According to our database (updated on 24 Mar 2024), this company uses 1 address: Level 5, 16 Viaduct Harbour Avenue, Auckland, 1010 (type: postal, office).
Until 16 Jul 2013, Tramco Newmarket Limited had been using Level 3, 10 Viaduct Harbour Avenue, Auckland as their physical address.
BizDb identified past names for this company: from 18 Jun 2002 to 23 Dec 2005 they were called Tramco Taxation Services Limited, from 25 Mar 1998 to 18 Jun 2002 they were called Tramco Parking Limited and from 10 Oct 1997 to 25 Mar 1998 they were called Carnmore Holdings Limited.
A total of 100 shares are allotted to 1 group (5 shareholders in total). In the first group, 100 shares are held by 5 entities, namely:
Scutts, Peter John (an individual) located at Freemans Bay, Auckland postcode 1011,
Wyborn, Mark, John (an individual) located at Auckland Central, Auckland postcode 1010,
Wyborn, Frances Anne (an individual) located at Parnell, Auckland postcode 1052.
Principal place of activity
Level 5, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 10 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 09 Aug 2005 to 16 Jul 2013
Address #2: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 09 Aug 2005
Address #3: 5th Floor, 18 Shortland Street, Auckland
Registered address used from 03 Mar 2000 to 11 Apr 2000
Address #4: 5th Floor, 18 Shortland Street, Auckland
Physical address used from 03 Mar 2000 to 03 Mar 2000
Address #5: Level 5, 16 Viaduct Harbour Ave, Auckland
Physical address used from 03 Mar 2000 to 09 Aug 2005
Address #6: 3e/406 Remuera Road, Remuera, Auckland
Registered & physical address used from 26 Nov 1997 to 03 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scutts, Peter John |
Freemans Bay Auckland 1011 New Zealand |
16 May 2011 - |
Individual | Wyborn, Mark, John |
Auckland Central Auckland 1010 New Zealand |
16 May 2011 - |
Individual | Wyborn, Frances Anne |
Parnell Auckland 1052 New Zealand |
15 Apr 2008 - |
Director | Mark, John Wyborn |
Auckland Central Auckland 1010 New Zealand |
16 May 2011 - |
Individual | Bollard, Robert Allen |
Parnell Auckland 1052 New Zealand |
16 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foley, Michael John |
Remuera Auckland New Zealand |
10 Oct 1997 - 16 May 2011 |
Individual | Muller, David Francis |
Remuera Auckland New Zealand |
10 Oct 1997 - 16 May 2011 |
Justin Mark James Wyborn - Director
Appointment date: 04 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Feb 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2015
Mark, John Wyborn - Director (Inactive)
Appointment date: 29 Oct 1997
Termination date: 04 Nov 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jul 2011
Lisa Maree Tauber - Director (Inactive)
Appointment date: 10 Oct 1997
Termination date: 29 Oct 1997
Address: Remuera, Auckland,
Address used since 10 Oct 1997
Wairakei Helicopters Limited
Level 2
Prospect Investment Management Limited
Level 4
Prospect Trusteecompany Limited
Level 4
Prospect Private Custodian Limited
Level 4
Willanda Forestry Limited
Level 4