Transport Fleet Services (Nz) Limited was started on 02 Mar 2009 and issued a number of 9429032382860. The registered LTD company has been managed by 10 directors: Michael Leo Shannon - an active director whose contract began on 02 Mar 2009,
Mark Joseph Mastroianni - an active director whose contract began on 05 Dec 2017,
Neil James Flavel - an inactive director whose contract began on 23 Jul 2013 and was terminated on 26 Jul 2023,
George Savvides - an inactive director whose contract began on 01 Apr 2016 and was terminated on 16 Jan 2019,
Michael Raymond Turnbull - an inactive director whose contract began on 06 Mar 2017 and was terminated on 16 Jan 2019.
According to our database (last updated on 15 May 2025), this company filed 1 address: 117 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Until 26 Sep 2022, Transport Fleet Services (Nz) Limited had been using 117 Saint Georges Bay Road, L 3, Auckland as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Shannon, Michael Leo (an individual) located at Berwick, Victoria 3806, Australia.
Other active addresses
Address #4: 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 05 Mar 2025
Previous addresses
Address #1: 117 Saint Georges Bay Road, L 3, Auckland, 1052 New Zealand
Registered & physical address used from 14 Feb 2022 to 26 Sep 2022
Address #2: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2014 to 14 Feb 2022
Address #3: Level 2, 90 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Sep 2012 to 31 Mar 2014
Address #4: Level 1, 8 Hugo Johnston Drive, Penrose, Auckland 1006 New Zealand
Registered & physical address used from 05 Mar 2010 to 26 Sep 2012
Address #5: Staples Rodway Limited, Level 9, 45 Queen Street, Auckland 1010
Physical & registered address used from 02 Mar 2009 to 05 Mar 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Shannon, Michael Leo |
Berwick Victoria 3806, Australia |
02 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peacock, Scott Ashley |
Wheelers Hill Victoria 3150, Australia |
02 Mar 2009 - 31 Jul 2015 |
Michael Leo Shannon - Director
Appointment date: 02 Mar 2009
ASIC Name: Kings Consolidated Group Pty Ltd
Address: Berwick, Victoria 3806, Australia
Address used since 02 Mar 2009
Address: Melbourne, Victoria, 3004 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Mark Joseph Mastroianni - Director
Appointment date: 05 Dec 2017
ASIC Name: Kings Consolidated Group Pty Ltd
Address: Berwick, Victoria, 3806 Australia
Address used since 05 Dec 2017
Address: Melbourne. Victoria, 3004 Australia
Neil James Flavel - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 26 Jul 2023
ASIC Name: Kings Consolidated Group Pty Ltd
Address: Melbourne, 3004 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Chelsea, Melbourne, Victoria, 3196 Australia
Address used since 19 Mar 2018
Address: Dingley Village, Melbourne, 3172 Australia
Address used since 23 Jul 2013
George Savvides - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 16 Jan 2019
ASIC Name: Kings Transport & Logistics (aust) Pty Ltd
Address: Carlton, Victoria, 3053 Australia
Address used since 01 Apr 2016
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Michael Raymond Turnbull - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 16 Jan 2019
ASIC Name: Kings Transport & Logistics (vic) Pty Ltd
Address: Rowville, Victoria, 3178 Australia
Address used since 06 Mar 2017
Address: Melbourne, Victoria, 3004 Australia
Address: Melbourne, Victoria, 3004 Australia
Peter Ekkelund Jorgenson - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 29 Nov 2017
ASIC Name: Kings Transport International Pty Ltd
Address: Nottinghill, Victoria, 3168 Australia
Address: Brighton East, Melbourne, 3187 Australia
Address used since 23 Jul 2013
Address: Nottinghill, Victoria, 3168 Australia
Stephen Michael Cleary - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 17 Mar 2017
ASIC Name: Kings Transport & Logistics (aust) Pty Ltd
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Crows Nest, Nsw, 2065 Australia
Address used since 01 Apr 2016
Aaron James Cole - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 24 Mar 2016
Address: Parkdale, Melbourne, 3195 Australia
Address used since 23 Jul 2013
Timothy Michael Poole - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 17 Aug 2015
Address: South Yarra, Victoria, 3141 Australia
Address used since 11 Mar 2014
Scott Ashley Peacock - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 02 Apr 2015
Address: Wheelers Hill, Victoria 3150, Australia
Address used since 02 Mar 2009
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street