Shortcuts

Transport Specifications Limited

Type: NZ Limited Company (Ltd)
9429032155228
NZBN
110088
Company Number
Registered
Company Status
Current address
1/178 Hibiscus Coast Highway
Red Beach
Red Beach 0932
New Zealand
Physical & registered & service address used since 01 Mar 2021

Transport Specifications Limited, a registered company, was launched on 03 Dec 1980. 9429032155228 is the NZBN it was issued. The company has been supervised by 5 directors: Michael Wayne Brown - an active director whose contract started on 16 Feb 1995,
Lynette Mcilwaine Brown - an inactive director whose contract started on 05 Oct 1983 and was terminated on 14 May 2010,
Ronald Morrison Brown - an inactive director whose contract started on 15 Oct 1983 and was terminated on 14 May 2010,
Christine Anne Hay - an inactive director whose contract started on 16 Feb 1995 and was terminated on 14 May 2010,
Edward William Parker - an inactive director whose contract started on 16 Feb 1995 and was terminated on 10 Aug 2009.
Updated on 01 Jun 2025, our data contains detailed information about 1 address: 1/178 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 (types include: physical, registered).
Transport Specifications Limited had been using 1/178 Hibiscus Coast Highway, Red Beach, Red Beach as their registered address until 01 Mar 2021.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 998 shares (99.8 per cent). Lastly there is the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 1/178 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand

Registered & physical address used from 14 Aug 2018 to 01 Mar 2021

Address: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & physical address used from 23 Sep 2016 to 14 Aug 2018

Address: Building A, Unit 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 10 Mar 2014 to 23 Sep 2016

Address: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 17 Aug 2012 to 10 Mar 2014

Address: Unit 6/43 Omega Street, North Harbour, Auckland, 0632 New Zealand

Registered & physical address used from 03 Feb 2011 to 17 Aug 2012

Address: Unit 8, 62-64 Paul Matthews Road, Albany, North Shore 0632 New Zealand

Registered & physical address used from 17 Nov 2009 to 03 Feb 2011

Address: 127 Charles Prevost Drive, The Gardens, Alfriston, Auckland 2105

Registered & physical address used from 19 Oct 2009 to 17 Nov 2009

Address: 1 Garfield Street, Parnell, Auckland 1052

Registered & physical address used from 13 Apr 2007 to 19 Oct 2009

Address: 81 Remuera Road, Newmarket, Auckland

Registered & physical address used from 23 Aug 2006 to 13 Apr 2007

Address: 52 Broadway, Newmarket, Auckland

Physical address used from 03 Aug 1998 to 03 Aug 1998

Address: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland

Physical address used from 03 Aug 1998 to 23 Aug 2006

Address: Luyk & Ptnrs, 52 Broadway, Newmarket 1

Registered address used from 03 Aug 1998 to 23 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Brown, Suzanne Tracey Rd 3
Warkworth
0983
New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Moir Hill Trustee Company Limited
Shareholder NZBN: 9429049340440
Rd 3
Warkworth
0983
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Brown, Michael Wayne Rd 3
Warkworth
0983
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Ronald Morrison Coatesville
Auckland
Individual Parker, Edward William Rowe Campbells Bay
Auckland
Individual Brown, Lynette Mcilwaine Coatesville
Auckland
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Orewa
Orewa
0931
New Zealand
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Orewa
Orewa
0931
New Zealand
Individual Brown, Ronald Morrison Coatesville
Auckland
Individual Brown, Lynette Mcilwaiane Coatesville
Auckland
Directors

Michael Wayne Brown - Director

Appointment date: 16 Feb 1995

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 22 Feb 2019

Address: Torbay, North Shore, 0630 New Zealand

Address used since 11 Apr 2008


Lynette Mcilwaine Brown - Director (Inactive)

Appointment date: 05 Oct 1983

Termination date: 14 May 2010

Address: Rd 3, Albany, 0793 New Zealand

Address used since 08 Sep 2009


Ronald Morrison Brown - Director (Inactive)

Appointment date: 15 Oct 1983

Termination date: 14 May 2010

Address: Rd 3, Albany, 0793 New Zealand

Address used since 08 Sep 2009


Christine Anne Hay - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 14 May 2010

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 22 Jul 2005


Edward William Parker - Director (Inactive)

Appointment date: 16 Feb 1995

Termination date: 10 Aug 2009

Address: Campbells Bay, 0630 New Zealand

Address used since 16 Feb 1995

Nearby companies

Mjp Investments Limited
165 Target Road

Aerosol Association Of New Zealand Incorporated
C/-out There Business Solutions Ltd

M.k. Motors Limited
161 Target Road

Autoclub Limited
161 Target Road

Support It Limited
171 Target Road

Delib Australia Pty Ltd
L1 171a Target Road