Ahaura Transport Limited, a registered company, was registered on 19 Dec 1968. 9429040272566 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Russell John Becker - an active director whose contract started on 02 Jul 1984,
Kurt Russell Becker - an active director whose contract started on 25 Mar 2022,
Carol May Becker - an inactive director whose contract started on 29 Mar 1991 and was terminated on 18 Jan 2023,
Barbara Rose Becker - an inactive director whose contract started on 02 Jul 1984 and was terminated on 11 Aug 2021,
John David Becker - an inactive director whose contract started on 02 Jul 1984 and was terminated on 18 Mar 2021.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Ahaura Transport Limited had been using 68 Mandeville Street, Christchurch as their registered address up until 01 Dec 2023.
A total of 7000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 2500 shares (35.71 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (10.71 per cent). Lastly we have the 3rd share allotment (1000 shares 14.29 per cent) made up of 1 entity.
Previous addresses
Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand
Registered & service address used from 03 Jul 2009 to 01 Dec 2023
Address #2: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 29 Jun 2005 to 03 Jul 2009
Address #3: C/-b D O Christchurch, Level 6 Clarendon, Tower, Cnr Worcester Str And Oxford, Tce, Christchurch
Physical address used from 03 Jul 2000 to 03 Jul 2000
Address #4: C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str And Oxford, Tce, Christchurch
Physical address used from 03 Jul 2000 to 29 Jun 2005
Address #5: Napoleon Street, Ahura, Westland
Registered address used from 03 Jul 2000 to 29 Jun 2005
Address #6: Bdo Christchurch, Napoleon Street, Westland
Registered address used from 18 May 2000 to 03 Jul 2000
Address #7: Napoleon Street, Ahura, Westland
Registered address used from 16 Sep 1998 to 18 May 2000
Address #8: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester Str, Christchurch
Registered address used from 30 Jun 1997 to 16 Sep 1998
Address #9: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Worcester Str, And Oxford Tce, Christchurch
Physical address used from 07 Mar 1997 to 03 Jul 2000
Address #10: Napoleon St, Ahaura
Registered address used from 31 Jul 1996 to 30 Jun 1997
Basic Financial info
Total number of Shares: 7000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Becker, Kurt Russell |
Ahaura 7871 New Zealand |
21 Feb 2022 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Becker, Carol May |
Westland |
19 Dec 1968 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Becker, Barbara Rose |
Ahaura |
19 Dec 1968 - |
Shares Allocation #4 Number of Shares: 2750 | |||
Individual | Becker, Russell John | 19 Dec 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Becker, John David |
Ahaura |
19 Dec 1968 - 21 Feb 2022 |
Russell John Becker - Director
Appointment date: 02 Jul 1984
Address: Westland, West Coast, 7843 New Zealand
Address used since 27 Jun 2016
Kurt Russell Becker - Director
Appointment date: 25 Mar 2022
Address: Ahaura, 7871 New Zealand
Address used since 25 Mar 2022
Carol May Becker - Director (Inactive)
Appointment date: 29 Mar 1991
Termination date: 18 Jan 2023
Address: Westland, West Coast, 7843 New Zealand
Address used since 27 Jun 2016
Barbara Rose Becker - Director (Inactive)
Appointment date: 02 Jul 1984
Termination date: 11 Aug 2021
Address: Ahaura, Wet Coast, 7843 New Zealand
Address used since 27 Jun 2016
John David Becker - Director (Inactive)
Appointment date: 02 Jul 1984
Termination date: 18 Mar 2021
Address: Ahaura, West Coast, 7843 New Zealand
Address used since 27 Jun 2016
Kiwi Gold Nz Limited
68 Mandeville Street
Na 3 Limited
68 Mandeville Street
Smoke Incorp Limited
68 Mandeville Street
Taxi Tech Transport Limited
68 Mandeville Street
Rockford Construction Limited
68 Mandeville Street
Boatman's Gold Limited
68 Mandeville Street