Shortcuts

Sime Darby Transport (nz) Limited

Type: NZ Limited Company (Ltd)
9429040295657
NZBN
150089
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
S942913
Industry classification code
Equipment Repair And Maintenance Nec
Industry classification description
C231270
Industry classification code
Trailer Mfg
Industry classification description
Current address
24-26 Amyes Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 10 Oct 2019

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.

Addresses

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

Contact info
64 9 5268920
Phone
david.blanchard@simedarby.co.nz
Email
Andrew.Swan@sdcg.co.nz
Email
accounts@sdcg.co.nz
Email
goughgroup.co.nz
Website
https://www.simedarby.co.nz/our-businesses/transport/
25 Feb 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Sime Darby Transport Limited
Shareholder NZBN: 9429033066684
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gough Transport Supplies Limited
Shareholder NZBN: 9429038957680
Company Number: 555293
Hornby
Christchurch
Entity Gough Transport Supplies Limited
Shareholder NZBN: 9429038957680
Company Number: 555293
Hornby
Christchurch

Ultimate Holding Company

29 Sep 2019
Effective Date
Sime Darby Berhad
Name
Company
Type
322542
Ultimate Holding Company Number
MY
Country of origin
24-26 Amyes Road
Hornby
Christchurch New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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