Shortcuts

Com Transport Limited

Type: NZ Limited Company (Ltd)
9429033484754
NZBN
1928266
Company Number
Registered
Company Status
Current address
77 Titiraupenga Street
Taupo 3330
New Zealand
Registered & physical & service address used since 14 Feb 2013

Com Transport Limited, a registered company, was started on 30 Mar 2007. 9429033484754 is the number it was issued. The company has been managed by 4 directors: Leanne Marise Comer - an active director whose contract began on 17 Jun 2009,
Shane Roger Simon Comer - an active director whose contract began on 24 Jun 2013,
Gordon Peter Lewis - an inactive director whose contract began on 02 May 2009 and was terminated on 17 Jun 2009,
Vicki Anne Moffat - an inactive director whose contract began on 30 Mar 2007 and was terminated on 02 May 2009.
Updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 77 Titiraupenga Street, Taupo, 3330 (category: registered, physical).
Com Transport Limited had been using 74 Kaimanawa Street, Taupo as their registered address up until 14 Feb 2013.
Former names for the company, as we identified at BizDb, included: from 30 Mar 2007 to 19 Jun 2009 they were named Mab No 12 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 74 Kaimanawa Street, Taupo, 3330 New Zealand

Registered & physical address used from 29 Nov 2010 to 14 Feb 2013

Address: The Blackburne Group Limited, 100 Horomatangi Street, Taupo 3330 New Zealand

Registered & physical address used from 21 Jan 2010 to 29 Nov 2010

Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330

Registered & physical address used from 22 Jun 2009 to 21 Jan 2010

Address: 14 Ruapehu Street, Taupo

Registered & physical address used from 16 Jul 2008 to 22 Jun 2009

Address: Iles & Campbell Limited, 14 Ruapehu Street, Taupo

Registered & physical address used from 30 Mar 2007 to 16 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Comer, Shane Roger Rd 4
Taupo
3384
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Comer, Leanne Marise Rd 4
Taupo
3384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Gordon Peter Rd.1
Taupo
Individual Moffat, Vicki Anne Rd 1 Taupo
Directors

Leanne Marise Comer - Director

Appointment date: 17 Jun 2009

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 27 Jun 2014


Shane Roger Simon Comer - Director

Appointment date: 24 Jun 2013

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 27 Jun 2014


Gordon Peter Lewis - Director (Inactive)

Appointment date: 02 May 2009

Termination date: 17 Jun 2009

Address: Rd.1, Taupo,

Address used since 02 May 2009


Vicki Anne Moffat - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 02 May 2009

Address: Rd 1 Taupo,

Address used since 30 Mar 2007

Nearby companies

Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street

Dixie Brown's M & M Limited
77 Titiraupenga Street

J Thatcher Limited
77 Titiraupenga Street

Outwoods Farm Limited
77 Titiraupenga Street

Build Taupo Limited
77 Titiraupenga Street

Copies Etcetera (2013) Limited
77 Titiraupenga Street