Back-Up Transport 2011 Limited was started on 21 Apr 2011 and issued an NZBN of 9429031145572. The registered LTD company has been supervised by 2 directors: James Cameron Spick - an active director whose contract began on 21 Apr 2011,
Graeme Nicholas Spick - an inactive director whose contract began on 21 Apr 2011 and was terminated on 13 Aug 2019.
As stated in our information (last updated on 08 Apr 2024), the company uses 1 address: Level 1, 199 Lincoln Road, Henderson, Auckland, 0610 (types include: registered, physical).
Until 27 Feb 2017, Back-Up Transport 2011 Limited had been using 63 Moire Road, Massey, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Spick, James Cameron (a director) located at Sunnyvale, Waitakere postcode 0612. Back-Up Transport 2011 Limited was categorised as "Road freight transport service" (business classification I461040).
Previous addresses
Address #1: 63 Moire Road, Massey, Auckland, 0614 New Zealand
Registered address used from 06 Jan 2012 to 27 Feb 2017
Address #2: Unit G09, Zone 23, 23 Edwin St, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 21 Apr 2011 to 06 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Spick, James Cameron |
Sunnyvale Waitakere 0612 New Zealand |
21 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spick, Graeme Nicholas |
Waterview Auckland 1026 New Zealand |
21 Apr 2011 - 23 May 2022 |
James Cameron Spick - Director
Appointment date: 21 Apr 2011
Address: Sunnyvale, Waitakere, 0612 New Zealand
Address used since 21 Apr 2011
Graeme Nicholas Spick - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 13 Aug 2019
Address: Waterview, Auckland, 1026 New Zealand
Address used since 21 Apr 2011
Onehunga Dental Limited
Unit C, Level 1, 199 Lincoln Road
Apna Television Limited
Level 3, 362 Great North Road
Sri Mahalaksmi Limited
Unit C, Level 1, 199 Lincoln Road
32 Milestone New Zealand Limited
Unit C, Level 1, 199 Lincoln Road
Sweety And Markus Holdings Limited
Unit C, Level 1, 199 Lincoln Road
The Insurance Supply Co Limited
Level 1, 3 Rhone Avenue
3cs Transport Limited
10 Blethyn Place
Melvilles Transport Limited
38 Waimanu Bay Drive
Shakeel Mohammed Transport Limited
307 Te Atatu Road
Shavings & Timber Transport Limited
67 The Concourse
Vijays Transport Limited
26 Royal View Road
Yelavich Transport Limited
20 The Concourse