Transport Works (Nz) Pty Ltd, a registered company, was started on 13 Dec 2010. 9429031275057 is the business number it was issued. The company has been managed by 6 directors: Ian Charles Renner - an active person authorised for service whose contract started on 13 Dec 2010,
Ian Charles Renner person authorised for service whose contract started on 13 Dec 2010,
Christine Jane Johnston person authorised for service whose contract started on 13 Dec 2010,
Danyul Michael Gleeson - an active director whose contract started on 09 Nov 2023,
Mark Hayden Mcilroy - an inactive director whose contract started on 01 Jun 2022 and was terminated on 03 May 2024.
Last updated on 29 May 2025, our database contains detailed information about 3 addresses this company registered, specifically: 343 New North Road, Kingsland, Auckland, 1021 (registered address),
Level 1, 247 Cameron Road, Tauranga, 3110 (registered address),
Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (service address).
Transport Works (Nz) Pty Ltd had been using Level 4, 123 Victoria Street, Christchurch as their registered address up until 14 Jul 2020.
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 23 Mar 2017 to 14 Jul 2020
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 29 Aug 2016 to 23 Mar 2017
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered address used from 21 Dec 2012 to 29 Aug 2016
Address #4: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 13 Dec 2010 to 21 Dec 2012
Basic Financial info
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 17 Sep 2024
Country of origin: AU
Ian Charles Renner - Person Authorised for Service
Appointment date: 13 Dec 2010
Address: Tauranga, 3110 New Zealand
Address used since 13 Dec 2010
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 13 Dec 2010
Ian Charles Renner - Person Authorised For Service
Appointment date: 13 Dec 2010
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 13 Dec 2010
Christine Jane Johnston - Person Authorised For Service
Appointment date: 13 Dec 2010
Address: 2nd Floor, 137 Victoria Street,, Christchurch, 8140 New Zealand
Address used since 13 Dec 2010
Danyul Michael Gleeson - Director
Appointment date: 09 Nov 2023
Address: Palm Beach, Qld, 42111 Australia
Address used since 16 Nov 2023
Mark Hayden Mcilroy - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 03 May 2024
Address: Pyes Pa, Tauranga, New Zealand
Address used since 28 Jun 2022
Danyul Gleeson - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 13 Oct 2022
Address: 9 Yarra Street, South Yarra. Vic, 3141 Australia
Address used since 13 Dec 2010
Address: 9 Yarra Street, South Yarra. Vic, 3141 Australia
Address used since 13 Dec 2010
Address: Armadale, Vic, 3143 Australia
Address used since 13 Dec 2010
Address: Hawthorn East, Vic, 3123 Australia
Address used since 13 Dec 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street