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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Drivetrain Australia Pty Ltd |
Melbourne Victoria 3000 Australia |
29 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Noel |
Smithfield Nsw 2164 Australia |
21 May 2007 - 27 Jun 2010 |
Ultimate Holding Company
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
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