Sime Darby Transport (Nz) Limited, a registered company, was registered on 03 Mar 1966. 9429040295657 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is classified. The company has been supervised by 32 directors: Patrick Francis Mckenna - an active director whose contract began on 30 Sep 2019,
Steven Alexander Riddell - an active director whose contract began on 01 May 2021,
David James Butler - an active director whose contract began on 16 Nov 2021,
Glenn David Stapleton - an inactive director whose contract began on 01 Oct 2020 and was terminated on 07 Oct 2021,
David Wheatley Blanchard - an inactive director whose contract began on 30 Sep 2019 and was terminated on 01 May 2021.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 24-26 Amyes Road, Hornby, Christchurch, 8042 (types include: registered, physical).
Sime Darby Transport (Nz) Limited had been using 24-26 Amyes Road, Christchurch as their physical address until 10 Oct 2019.
Former names used by this company, as we found at BizDb, included: from 07 Mar 2019 to 01 Apr 2020 they were called Gough Transport Nz Limited, from 03 Mar 1966 to 07 Mar 2019 they were called Transport Wholesale Limited.
A single entity controls all company shares (exactly 1000000 shares) - Sime Darby Transport Limited - located at 8042, Hornby, Christchurch.
Principal place of activity
24-26 Amyes Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address: 24-26 Amyes Road, Christchurch New Zealand
Physical address used from 12 Feb 2005 to 10 Oct 2019
Address: Buddle Findlay, Level 13 Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 18 Jun 1997 to 12 Feb 2005
Address: 24-26 Amyes Road, Hornby, Christchurch New Zealand
Registered address used from 18 Sep 1992 to 10 Oct 2019
Address: Main Road, Fairfield, Dunedin
Registered address used from 17 Sep 1992 to 18 Sep 1992
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Sime Darby Transport Limited Shareholder NZBN: 9429033066684 |
Hornby Christchurch 8042 New Zealand |
03 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gough Transport Supplies Limited Shareholder NZBN: 9429038957680 Company Number: 555293 |
Hornby Christchurch |
03 Mar 1966 - 03 Sep 2019 |
Entity | Gough Transport Supplies Limited Shareholder NZBN: 9429038957680 Company Number: 555293 |
Hornby Christchurch |
03 Mar 1966 - 03 Sep 2019 |
Ultimate Holding Company
Patrick Francis Mckenna - Director
Appointment date: 30 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2019
Steven Alexander Riddell - Director
Appointment date: 01 May 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Jun 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Jul 2022
Address: Belbowrie, Queensland, 4070 Australia
Address used since 01 Jun 2021
David James Butler - Director
Appointment date: 16 Nov 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Nov 2021
Glenn David Stapleton - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 07 Oct 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2020
David Wheatley Blanchard - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 01 May 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Sep 2019
Nik Muhammad Hanafi Bin Nik Abdullah - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 01 Oct 2020
Address: Bandar Seri Putra, 43000 Kajang, Selangor Malaysia
Address used since 30 Sep 2019
Benjamin Thomas Gough - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 30 Sep 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 06 Oct 2010
Keith Graham Sutton - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 30 Sep 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Nov 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jul 2016
Keith Bruce Taylor - Director (Inactive)
Appointment date: 26 May 2008
Termination date: 30 Sep 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Jan 2015
Antony Thomas Gough - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 30 Sep 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Dec 2015
Michael John Wilding - Director (Inactive)
Appointment date: 27 Sep 2018
Termination date: 30 Sep 2019
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 27 Sep 2018
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 30 Sep 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Nov 2018
Brett Robin Gamble - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 13 May 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Apr 2018
Alison Jane Barrass - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 31 Oct 2018
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Feb 2017
Peter Joseph Flanagan - Director (Inactive)
Appointment date: 17 Jun 2014
Termination date: 27 Sep 2018
ASIC Name: Victoria Fittings And Valves Pty. Ltd.
Address: Carlton, Melbourne Victoria, 3053 Australia
Address used since 07 Nov 2017
Address: Surrey Hills, Melbourne Victoria, 3127 Australia
Address: Kew, Melbourne Victoria, 3101 Australia
Address used since 17 Jun 2014
Address: Surrey Hills, Melbourne Victoria, 3127 Australia
David John Faulkner - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 31 Mar 2018
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 29 Sep 2010
James Tracy Gough - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 30 Nov 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2014
James Chapman Sheed - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 30 Sep 2013
Address: Labrador 4215, Gold Coast, Queensland, Australia,
Address used since 25 Sep 2006
David Athol Hamilton Brown - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 29 Sep 2010
Address: Picton, 7220 New Zealand
Address used since 07 Feb 2005
Alexander Malcolm Mckinnon - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 29 Sep 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Feb 2010
John Allen Dobson - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 29 Sep 2008
Address: Christchurch,
Address used since 31 Jan 1995
Paul Edward Alex Baines - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 29 Sep 2008
Address: Wellington,
Address used since 01 Jan 1999
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 24 Sep 2007
Address: Auckland,
Address used since 20 Feb 2003
Thomas Kirriemuir Mcdonald - Director (Inactive)
Appointment date: 03 Aug 2000
Termination date: 05 Jun 2007
Address: Wellington,
Address used since 24 Feb 2004
Brian Kerry Hogan - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 01 Sep 2006
Address: R D 1, Drury,
Address used since 24 Feb 2004
Trevor Richard Dorsey - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 28 Jul 2003
Address: Burnside, Christchurch,
Address used since 22 May 1992
Albert Barrie Downey - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 03 Aug 2000
Address: Auckland,
Address used since 21 Dec 1992
Thomas Graeme Shadwell - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 31 Dec 1998
Address: Silverstream, Upper Hutt,
Address used since 21 Dec 1992
Barry Glassford Mcfedries - Director (Inactive)
Appointment date: 21 Dec 1992
Termination date: 05 Feb 1998
Address: Christchurch,
Address used since 21 Dec 1992
Michael Talbot Davies - Director (Inactive)
Appointment date: 14 Dec 1992
Termination date: 31 Dec 1997
Address: Rd 4, Christchurch,
Address used since 14 Dec 1992
Kenneth John Mahaffie - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 01 Sep 1993
Address: Mission Bay, Auckland,
Address used since 22 May 1992
Andrew Kent Robertson - Director (Inactive)
Appointment date: 22 May 1992
Termination date: 21 Dec 1992
Address: Remuera, Auckland,
Address used since 22 May 1992
Buildingpoint New Zealand Limited
24-26 Amyes Road
Sitech Construction Nz Limited
24-26 Amyes Road
Jambhala Limited
37 Shands Road
Farmag Machinery Limited
37 Shands Road
Claddagh Haven Trust Board
3/37 Shands Rd
Walk Tairua Society Incorporated
C/o Tairua Information Centre
A+ Auto Care Limited
Flat 3, 21b Brynley Street
C.a.r.s Limited
15 Anchorage Road
Hornby Radiator Shop Limited
8a Smarts Road
New Brighton Automotive 2016 Limited
Unit F, Level 3, Clock Tower Building 1
Oil Changers Holdings Limited
20a Connaught Drive
Tim Ford Automotive Limited
7 Goulding Avenue