Shortcuts

Alltranz Limited

Type: NZ Limited Company (Ltd)
9429030967625
NZBN
3528872
Company Number
Registered
Company Status
F350410
Industry classification code
Battery Wholesaling - Motor Vehicle
Industry classification description
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Service & physical & registered address used since 13 Aug 2020
Rsm House, Level 2, 62 Highbrook Drive
Highbrook
Auckland 2013
New Zealand
Registered address used since 08 Mar 2024

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100000
Other (Other) Acn 069 286 782 - Exedy Australia Pty Ltd Keysborough
Vic
3173
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waddel, William Anthony Glendowie
Auckland
1071
New Zealand
Director Anderson, Rose Glendowie
Auckland
1071
New Zealand
Director Anderson, Rose Glendowie
Auckland
1071
New Zealand
Individual Anderson, Eric Neil Glendowie
Auckland
1071
New Zealand
Individual Anderson, Eric Neil Glendowie
Auckland
1071
New Zealand
Individual Anderson, Rosemary Ann Glendowie
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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