Shortcuts

Transport Fleet Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429032382860
NZBN
2212325
Company Number
Registered
Company Status
Current address
Level 5
110 Symonds Street
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 21 Mar 2014
117 Saint Georges Bay Road
L 3
Auckland 1052
New Zealand
Shareregister & other (Address For Share Register) address used since 03 Feb 2022
60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 26 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Shannon, Michael Leo Berwick
Victoria 3806, Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacock, Scott Ashley Wheelers Hill
Victoria 3150, Australia
Directors

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