Alltranz Limited was incorporated on 08 Sep 2011 and issued a number of 9429030967625. The registered LTD company has been managed by 5 directors: Eric Neil Anderson - an active director whose contract started on 08 Sep 2011,
Christopher Brian Philp - an active director whose contract started on 31 Jan 2023,
Masaki Urano - an active director whose contract started on 31 Jan 2023,
Bruce Charles Shearsmith - an active director whose contract started on 31 Jan 2023,
Gordon Stanley Bennett - an active director whose contract started on 31 Jan 2023.
As stated in our database (last updated on 28 Mar 2024), this company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 (types include: registered, physical).
Up to 13 Aug 2020, Alltranz Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address.
BizDb identified previous names used by this company: from 19 Sep 2011 to 01 Jul 2016 they were named Atp Nz Limited, from 26 Aug 2011 to 19 Sep 2011 they were named Atp Connect Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Acn 069 286 782 - Exedy Australia Pty Ltd (an other) located at Keysborough, Vic postcode 3173. Alltranz Limited is classified as "Battery wholesaling - motor vehicle" (business classification F350410).
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Sep 2017 to 13 Aug 2020
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Apr 2016 to 15 Sep 2017
Address #3: 275a, Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 06 Mar 2015 to 07 Apr 2016
Address #4: 275a Neilson Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 07 Mar 2014 to 07 Apr 2016
Address #5: 275a, Neilson Street, Onehunga, Auckland, 0000 New Zealand
Registered address used from 06 Mar 2014 to 07 Mar 2014
Address #6: 275a, Neilson Street, Onehunga, Auckland, 0000 New Zealand
Physical address used from 06 Mar 2014 to 06 Mar 2015
Address #7: 275a Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 20 Feb 2012 to 06 Mar 2014
Address #8: Level 1, Federal Court, 198 Federal Street, Auckland, 0000 New Zealand
Registered address used from 08 Sep 2011 to 06 Mar 2014
Address #9: Level 1, Federal Court, 198 Federal Street, Auckland, 0000 New Zealand
Physical address used from 08 Sep 2011 to 20 Feb 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Acn 069 286 782 - Exedy Australia Pty Ltd |
Keysborough Vic 3173 Australia |
08 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waddel, William Anthony |
Glendowie Auckland 1071 New Zealand |
08 Sep 2011 - 08 Feb 2023 |
Director | Anderson, Rose |
Glendowie Auckland 1071 New Zealand |
08 Sep 2011 - 08 Feb 2023 |
Director | Anderson, Rose |
Glendowie Auckland 1071 New Zealand |
08 Sep 2011 - 08 Feb 2023 |
Individual | Anderson, Eric Neil |
Glendowie Auckland 1071 New Zealand |
08 Sep 2011 - 08 Feb 2023 |
Individual | Anderson, Eric Neil |
Glendowie Auckland 1071 New Zealand |
08 Sep 2011 - 08 Feb 2023 |
Individual | Anderson, Rosemary Ann |
Glendowie Auckland 1071 New Zealand |
08 Sep 2011 - 26 Feb 2014 |
Eric Neil Anderson - Director
Appointment date: 08 Sep 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Feb 2015
Christopher Brian Philp - Director
Appointment date: 31 Jan 2023
Address: The Basin, Vic, 3154 Australia
Address used since 31 Jan 2023
Masaki Urano - Director
Appointment date: 31 Jan 2023
Address: Nishikyo-ku, Kyoto, 615-8286 Japan
Address used since 31 Jan 2023
Bruce Charles Shearsmith - Director
Appointment date: 31 Jan 2023
Address: Birkdale, Qld, 4159 Australia
Address used since 31 Jan 2023
Gordon Stanley Bennett - Director
Appointment date: 31 Jan 2023
ASIC Name: Exedy Australia Pty Ltd
Address: Patterson Lakes, Vic, 3197 Australia
Address used since 31 Jan 2023
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Acme Batteries Limited
Level 1 Building 5 Eastside
Clr Industries Limited
Level 1 Building 5 Eastside
Dsa Mechanical Services Limited
20a Fir Street
Koba Batteries (nz) Limited
Level 1 Building 5 Eastside
Quality Batteries Limited
55 Apirana Avenue
Z & H Holding Limited
5 The Boulevard