Shortcuts

Drivetrain Limited

Type: NZ Limited Company (Ltd)
9429033380070
NZBN
1945211
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 15 Sep 2017
Unit 7, 4 Aerodrome Road
Mount Maunganui
Tauranga 3116
New Zealand
Physical & service address used since 03 Aug 2018
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 10 Jul 2023

Drivetrain Limited was launched on 21 May 2007 and issued a number of 9429033380070. The registered LTD company has been supervised by 8 directors: Vincent Leonardo De Santis - an active director whose contract started on 18 Nov 2022,
Kevin Frederick Pallas - an inactive director whose contract started on 04 Sep 2013 and was terminated on 18 Nov 2022,
Ross William Dunning - an inactive director whose contract started on 15 Jul 2013 and was terminated on 25 Aug 2016,
Glenn Alexander Maxwell Parrettt - an inactive director whose contract started on 12 Nov 2010 and was terminated on 23 Aug 2013,
Dennis Joseph Quinn - an inactive director whose contract started on 31 Jan 2013 and was terminated on 15 Jul 2013.
As stated in the BizDb database (last updated on 25 Apr 2024), the company registered 4 addresses: Level 4, 21 Queen Street, Auckland, 1010 (service address),
Level 4, 21 Queen Street, Auckland, 1010 (registered address),
Unit 7, 4 Aerodrome Road, Mount Maunganui, Tauranga, 3116 (physical address),
Unit 7, 4 Aerodrome Road, Mount Maunganui, Tauranga, 3116 (service address) among others.
Up until 03 Aug 2018, Drivetrain Limited had been using 65A Maleme Street, Greerton, Tauranga as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Drivetrain Australia Pty Ltd (an other) located at Melbourne, Victoria postcode 3000.

Addresses

Other active addresses

Address #4: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Service address used from 17 Aug 2023

Previous addresses

Address #1: 65a Maleme Street, Greerton, Tauranga, 3112 New Zealand

Physical address used from 08 Sep 2016 to 03 Aug 2018

Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 08 Sep 2016 to 15 Sep 2017

Address #3: 16 Sir William Avenue, East Tamaki, Auckland, 1701 New Zealand

Registered & physical address used from 20 Jan 2011 to 08 Sep 2016

Address #4: 11 Rakino Way, Mt Wellington New Zealand

Physical & registered address used from 21 May 2007 to 20 Jan 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Drivetrain Australia Pty Ltd Melbourne
Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Noel Smithfield Nsw 2164
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Engenco Limited
Name
Company
Type
120432144
Ultimate Holding Company Number
AU
Country of origin
Directors

Vincent Leonardo De Santis - Director

Appointment date: 18 Nov 2022

ASIC Name: Engenco Limited

Address: Penguin, 7316 Australia

Address used since 18 Nov 2022


Kevin Frederick Pallas - Director (Inactive)

Appointment date: 04 Sep 2013

Termination date: 18 Nov 2022

ASIC Name: Drivetrain Australia Pty. Ltd.

Address: Nedlands, Western Australia, 6009 Australia

Address used since 07 Feb 2018

Address: Melbourne, Victoria, 300 Australia

Address: Churchlands, Western Australia, 6018 Australia

Address used since 31 Aug 2016

Address: Melbourne, Victoria, 300 Australia


Ross William Dunning - Director (Inactive)

Appointment date: 15 Jul 2013

Termination date: 25 Aug 2016

ASIC Name: Drivetrain Australia Pty. Ltd.

Address: Wooloowin, Queensland 4030, Australia

Address used since 15 Jul 2013

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Glenn Alexander Maxwell Parrettt - Director (Inactive)

Appointment date: 12 Nov 2010

Termination date: 23 Aug 2013

Address: Collaroy, 2097 Australia

Address used since 12 Nov 2010


Dennis Joseph Quinn - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 15 Jul 2013

Address: Malvern East, Victoria 3145, Australia

Address used since 31 Jan 2013


Vincenzo Leonardo De Santis - Director (Inactive)

Appointment date: 14 Sep 2010

Termination date: 31 Jan 2013

Address: Penguin, 7316 Australia

Address used since 14 Sep 2010


Michael Charles Coote - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 05 Oct 2010

Address: Gooseberry Hill, 6076 Australia

Address used since 14 Sep 2010


Noel Brown - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 30 Jun 2009

Address: Smithfield Nsw 2164, Australia,

Address used since 21 May 2007

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House