Shortcuts

Auckland Transmission Services Limited

Type: NZ Limited Company (Ltd)
9429040489612
NZBN
93852
Company Number
Registered
Company Status
028390270
GST Number
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 27 Nov 2009
Harts
P O Box 58442
Botany, Auckland 2163
New Zealand
Postal address used since 13 Nov 2019
68d Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 13 Nov 2019

Auckland Transmission Services Limited was launched on 19 Mar 1975 and issued an NZ business identifier of 9429040489612. The registered LTD company has been run by 4 directors: Rosemary Louise Lane - an active director whose contract started on 28 Apr 1989,
Keith Phillip Lane - an inactive director whose contract started on 28 Apr 1989 and was terminated on 15 Feb 2020,
Anthony Richard Astell - an inactive director whose contract started on 28 Apr 1989 and was terminated on 31 Mar 2000,
Celia Amy Astell - an inactive director whose contract started on 28 Apr 1989 and was terminated on 31 Mar 2000.
As stated in BizDb's data (last updated on 03 Apr 2024), this company filed 1 address: Harts, P O Box 58442, Botany, Auckland, 2163 (type: postal, office).
Up to 27 Nov 2009, Auckland Transmission Services Limited had been using C/- Prince & Partners, 9Th Floor Custom House, 50 Anzac Avenue, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (2 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Lane, Rosemary Louise (an individual) located at East Tamaki, Auckland postcode 2013,
Lane, Rosemary Louise (an individual) located at East Tamaki, Auckland postcode 2013. Auckland Transmission Services Limited was classified as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Principal place of activity

68d Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: C/- Prince & Partners, 9th Floor Custom House, 50 Anzac Avenue, Auckland

Physical address used from 12 Jan 1998 to 27 Nov 2009

Address #2: 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland

Registered address used from 12 Jan 1998 to 27 Nov 2009

Address #3: 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland

Physical address used from 12 Jan 1998 to 12 Jan 1998

Contact info
64 9 2748340
13 Nov 2019 Phone
rosie@gearboxfactory.co.nz
13 Nov 2019 Owner
enquiries@gearboxfactory.co.nz
13 Nov 2019 General enquiries
www.gearboxfactory.co.nz
13 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Lane, Rosemary Louise East Tamaki
Auckland
2013
New Zealand
Individual Lane, Rosemary Louise East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuckey, Andrew Peter Mt Eden
Auckland
Individual Lane, Keith Phillip Howick

New Zealand
Individual Lane, Keith Phillip Howick
Auckland
Individual Astell, Tony Spinnaker Bay
Beachlands, Auckland
Directors

Rosemary Louise Lane - Director

Appointment date: 28 Apr 1989

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 12 Jan 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Apr 1989


Keith Phillip Lane - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 15 Feb 2020

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Apr 1989


Anthony Richard Astell - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 31 Mar 2000

Address: Howick,

Address used since 28 Apr 1989


Celia Amy Astell - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 31 Mar 2000

Address: Howick,

Address used since 28 Apr 1989

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Auto Dynamics Limited
Level 2, 116 Harris Road

Botany Vehicle Service 2004 Limited
1/4 Ron Driver Place

Dk Automotive Limited
Unit 5, 15 Accent Drive, Level 1, Bldg 5

East Tamaki Auto Service Limited
22h Greenmount Drive

K D Warbrooke Limited
Level 1, 320 Ti Rakau Drive

Pk & Aj Contracting Limited
Unit 11, 135 Cryers Road