Transcontinental Australasia Holdings Limited was started on 22 Feb 2012 and issued an NZ business identifier of 9429030779983. The registered LTD company has been supervised by 17 directors: Donald Lecavalier - an active director whose contract started on 09 Nov 2018,
Thomas M. - an active director whose contract started on 09 Dec 2021,
Rebecca C. - an active director whose contract started on 09 Dec 2021,
Donald Kenneth Lee - an active director whose contract started on 01 Jun 2022,
Ronald Frederick Hooper - an inactive director whose contract started on 03 Jul 2017 and was terminated on 01 Jun 2022.
According to our data (last updated on 31 Mar 2024), this company filed 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Up until 19 Aug 2020, Transcontinental Australasia Holdings Limited had been using Level 22, 205 Queen Street, Auckland as their registered address.
BizDb identified previous aliases for this company: from 07 Aug 2015 to 18 Jun 2018 they were named Coveris Australasia Holdings Limited, from 25 May 2015 to 07 Aug 2015 they were named Elldex Holdings Limited and from 19 Mar 2012 to 25 May 2015 they were named Hellaby Packaging Limited.
A total of 14100100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 14100100 shares are held by 1 entity, namely:
Transcontinental Holdings Limited (an entity) located at Auckland postcode 1010. Transcontinental Australasia Holdings Limited has been classified as "Film mfg - plastic" (business classification C191120).
Previous addresses
Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jun 2015 to 19 Aug 2020
Address: Level 5, 10 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 07 Mar 2013 to 15 Jun 2015
Address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Feb 2012 to 07 Mar 2013
Basic Financial info
Total number of Shares: 14100100
Annual return filing month: November
Financial report filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14100100 | |||
Entity (NZ Limited Company) | Transcontinental Holdings Limited Shareholder NZBN: 9429041757130 |
Auckland 1010 New Zealand |
05 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
22 Feb 2012 - 05 Jun 2015 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
22 Feb 2012 - 05 Jun 2015 | |
Entity | Hellaby Holdings Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
22 Feb 2012 - 05 Jun 2015 | |
Entity | Bapcor New Zealand Limited Shareholder NZBN: 9429040798745 Company Number: 36293 |
22 Feb 2012 - 05 Jun 2015 |
Ultimate Holding Company
Donald Lecavalier - Director
Appointment date: 09 Nov 2018
Address: Outremont, Quebec, H2V 1H3 Canada
Address used since 09 Nov 2018
Thomas M. - Director
Appointment date: 09 Dec 2021
Rebecca C. - Director
Appointment date: 09 Dec 2021
Donald Kenneth Lee - Director
Appointment date: 01 Jun 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Jun 2022
Ronald Frederick Hooper - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Jun 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 03 Jul 2017
Francois Olivier - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 09 Dec 2021
Address: Outremont, Quebec, H2V 2Y3 Canada
Address used since 01 May 2018
Salomon Bendavid - Director (Inactive)
Appointment date: 28 Sep 2020
Termination date: 09 Dec 2021
Address: Saint-laurent, Quebec, H4M 2W4 Canada
Address used since 28 Sep 2020
Brian Reid - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 28 Sep 2020
Address: Annan, Ontario, N0H 1B0 Canada
Address used since 01 May 2018
Nelson Gentiletti - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 27 Nov 2018
Address: Kirkland, Quebec, H9H 5H7 Canada
Address used since 01 May 2018
Alan Craig Shewan - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 01 May 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 May 2015
Michael A. - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 01 May 2018
Address: Chicago, Il, 60618 United States
Address used since 04 Apr 2016
Craig R. - Director (Inactive)
Appointment date: 15 Oct 2017
Termination date: 01 May 2018
Address: Chicago, Illinois, 60611 United States
Address used since 15 Oct 2017
David M. - Director (Inactive)
Appointment date: 06 Feb 2017
Termination date: 15 Oct 2017
Address: Kiawah Island, South Carolina, 29455 United States
Address used since 06 Feb 2017
Gary M. - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 16 Feb 2017
Address: Chicago, Il, 60611 United States
Address used since 29 May 2015
Christopher W. - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 29 Feb 2016
Address: Hinsdale, Il, 60521 United States
Address used since 29 May 2015
Richard Peter Jolly - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 29 May 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2012
John Michael Williamson - Director (Inactive)
Appointment date: 22 Feb 2012
Termination date: 29 May 2015
Address: Rd 4, Albany, 0794 New Zealand
Address used since 22 Feb 2012
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Crown Cavalier Limited
1/56 Castor Bay Road
Graphica Technologies Limited
127 Main Highway
Minipack Quickshrink Limited
1st Floor 178 Hibiscus Highway
Plastic Solutions (2000) Limited
122 Landmark Terrace
Transcontinental Holdings Limited
Level 22
Transcontinental New Zealand Limited
Level 22