Shortcuts

Transdev New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041212226
NZBN
5164221
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
44 Newlands Road
Newlands
Wellington 6037
New Zealand
Physical & registered & service address used since 04 Nov 2019

Transdev New Zealand Limited, a registered company, was started on 02 May 2014. 9429041212226 is the NZBN it was issued. "Corporate Head Office Management Services" (ANZSIC M696110) is how the company has been categorised. The company has been supervised by 23 directors: Ian Joseph Ladd - an active director whose contract started on 16 Nov 2018,
Gerrit Bernard Pieter Lensink - an active director whose contract started on 21 Jun 2019,
Alexia Gontier - an active director whose contract started on 20 Dec 2019,
Brian Francis Brennan - an active director whose contract started on 02 Nov 2023,
Abdul Rafeeck Oliyath - an inactive director whose contract started on 21 Feb 2023 and was terminated on 03 Nov 2023.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 44 Newlands Road, Newlands, Wellington, 6037 (type: physical, registered).
Transdev New Zealand Limited had been using Level 6, 1 Queen Street, Auckland as their physical address until 04 Nov 2019.
One entity controls all company shares (exactly 49674230 shares) - Transdev Australasia Pty Ltd - located at 6037, Melbourne, Victoria.

Addresses

Previous addresses

Address: Level 6, 1 Queen Street, Auckland, 1011 New Zealand

Physical address used from 16 Nov 2017 to 04 Nov 2019

Address: Level 6, 1 Queen Street, Auckland, 1011 New Zealand

Registered address used from 27 Jun 2017 to 04 Nov 2019

Address: Level 7, 23 Customs Street East, Auckland, 1010 New Zealand

Registered address used from 02 May 2014 to 27 Jun 2017

Address: Level 7, 23 Customs Street East, Auckland, 1010 New Zealand

Physical address used from 02 May 2014 to 16 Nov 2017

Contact info
61 3 86817500
26 Nov 2018 Phone
emilie.canavese@transdev.com.au
09 Jan 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 49674230

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 49674230
Other (Other) Transdev Australasia Pty Ltd Melbourne
Victoria
3000
Australia

Ultimate Holding Company

20 Dec 2016
Effective Date
Caisse Des Depots Et Consignations
Name
Public Financial Institution
Type
FR
Country of origin
Directors

Ian Joseph Ladd - Director

Appointment date: 16 Nov 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 20 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 16 Nov 2018


Gerrit Bernard Pieter Lensink - Director

Appointment date: 21 Jun 2019

Address: Paddington, New South Wales, 2021 Australia

Address used since 04 Apr 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Jun 2019


Alexia Gontier - Director

Appointment date: 20 Dec 2019

Address: Camberwell, Vic, 3124 Australia

Address used since 20 Dec 2019


Brian Francis Brennan - Director

Appointment date: 02 Nov 2023

Address: Randwick Nsw, 2034 Australia

Address used since 22 Nov 2023


Abdul Rafeeck Oliyath - Director (Inactive)

Appointment date: 21 Feb 2023

Termination date: 03 Nov 2023

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 21 Feb 2023


Luciano Agati - Director (Inactive)

Appointment date: 26 Jun 2019

Termination date: 05 Apr 2023

ASIC Name: Transdev Australasia Pty Ltd

Address: Sandringham, New South Wales, 2219 Australia

Address used since 26 Jun 2019

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Amish Vallabh - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 23 Nov 2022

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 20 Dec 2019


Gregory Francis Pollock - Director (Inactive)

Appointment date: 02 Jun 2020

Termination date: 25 Feb 2022

Address: Newlands, Wellington, 6037 New Zealand

Address used since 02 Jun 2020


Peter Stewart Lodge - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 03 Jan 2020

ASIC Name: Transdev Australasia Pty Ltd

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia

Address: Caterbury, Victoria, 3126 Australia

Address used since 02 May 2014


Martin John Kearney - Director (Inactive)

Appointment date: 16 Nov 2018

Termination date: 03 Jan 2020

ASIC Name: Transdev Sydney Ferries Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Neutral Bay, New South Wales, 2089 Australia

Address used since 16 Nov 2018


Peter Stewart Lodge - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 20 Dec 2019

ASIC Name: Transdev Australasia Pty Ltd

Address: Caterbury, Victoria, 3126 Australia

Address used since 02 May 2014

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Michel Ladrak - Director (Inactive)

Appointment date: 16 Nov 2018

Termination date: 21 Jun 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Nov 2018


Pierre Yves Francois Talgorn - Director (Inactive)

Appointment date: 09 Jun 2015

Termination date: 09 Nov 2018

ASIC Name: Transdev Australasia Pty Ltd

Address: Elsternwick, Victoria, 3185 Australia

Address used since 01 Aug 2015

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Alan David Bannister - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 07 Nov 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 May 2017


Nathan John Lanthois - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 07 Nov 2018

ASIC Name: Transdev Nsw South Pty Ltd

Address: Melbourne, Victoria, 3194 Australia

Address: Mentone, Victoria, 3194 Australia

Address used since 28 Jul 2017


Shane Raniera Ellison - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 08 May 2017

ASIC Name: Transdev Nsw South Pty Ltd

Address: Bondi, New South Wales, 2026 Australia

Address used since 01 Feb 2016

Address: Melbourne, Victoria, 3000 Australia


Nicholas Clark - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 14 Dec 2015

ASIC Name: Transdev Australasia Pty Ltd

Address: Malvern, Victoria, 3144 Australia

Address used since 02 Mar 2015

Address: 469 La Trobe Street, Melbourne, Victoria, 3000 Australia


Pierre-edouard Dubois - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 09 Jun 2015

Address: Caulfield South, Victoria, 3162 Australia

Address used since 02 May 2014


Pierre-edouard Dubois - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 09 Jun 2015

Address: Caulfield South, Victoria, 3162 Australia

Address used since 02 May 2014


Terence Scott - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 07 May 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 20 Nov 2014


Terence Scott - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 07 May 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 20 Nov 2014


Jonathan Newton Metcalfe - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 19 Feb 2015

Address: Brighton, Victoria, 3186 Australia

Address used since 02 May 2014


Jonathan Newton Metcalfe - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 19 Feb 2015

Address: Brighton, Victoria, 3186 Australia

Address used since 02 May 2014

Nearby companies

Lejand Nz Limited
Level 1, 172 Ponsonby Road

Inception (nz) Limited
Level 1/33 Ponsonby Road

Lateral Lawyers Limited
Level 4, 26 Hobson Street

The Barrier Company Limited
Level 4, 35 High Street

Soho Wine Company Limited
Level 1, 202 Jervois Road

Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road

Similar companies

Banner Consulting Limited
202 Ponsonby Road

Bhc Group Limited
202 Ponsonby Road

Capo Strategies Limited
11 Sheridan Lane

Gco Group Limited
202 Ponsonby Road

Lincoln Transport Holdings Limited
53 Lincoln Street

Navigate Group Limited
4 Blake Street