Sinclair Transport (2005) Limited was launched on 30 Nov 2005 and issued an NZBN of 9429034406861. This registered LTD company has been supervised by 8 directors: Kelvin Lyall Sinclair - an active director whose contract began on 30 Nov 2005,
Murray David Sinclair - an active director whose contract began on 18 Jul 2016,
Lyall James Sinclair - an inactive director whose contract began on 30 Nov 2005 and was terminated on 29 Jul 2016,
Glenn James Sinclair - an inactive director whose contract began on 30 Nov 2005 and was terminated on 04 Jul 2016,
Ross Andrew Cottier - an inactive director whose contract began on 27 Aug 2014 and was terminated on 04 Jul 2016.
As stated in BizDb's information (updated on 05 Apr 2024), this company registered 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, service).
Until 10 Aug 2016, Sinclair Transport (2005) Limited had been using Level One, 162 Dee Street, Invercargill as their registered address.
A total of 1800 shares are allocated to 3 groups (7 shareholders in total). As far as the first group is concerned, 360 shares are held by 2 entities, namely:
Boniface, Andrew James (an individual) located at 286 West Plains School Road, Rd 4, Invercargill postcode 9874,
Boniface, Janine Kaye (an individual) located at 286 West Plains School Road, Rd 4, Invercargill postcode 9874.
Then there is a group that consists of 2 shareholders, holds 40% shares (exactly 720 shares) and includes
Sinclair, Murray David - located at 147 Brown Road, Browns, Winton,
Sinclair, Lyndal Josephine - located at 147 Brown Road, Browns, Winton.
The next share allotment (720 shares, 40%) belongs to 3 entities, namely:
Sinclair, Simone Kelly, located at 37 Longwood Drive, Winton (an individual),
Price, Corey Robert, located at 68 Weka Street, Waikiwi, Invercargill (an individual),
Sinclair, Kelvin Lyall, located at 37 Longwood Drive, Winton (an individual).
Previous address
Address: Level One, 162 Dee Street, Invercargill New Zealand
Registered & physical address used from 30 Nov 2005 to 10 Aug 2016
Basic Financial info
Total number of Shares: 1800
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Individual | Boniface, Andrew James |
286 West Plains School Road, Rd 4 Invercargill 9874 New Zealand |
17 Aug 2017 - |
Individual | Boniface, Janine Kaye |
286 West Plains School Road, Rd 4 Invercargill 9874 New Zealand |
22 Sep 2020 - |
Shares Allocation #2 Number of Shares: 720 | |||
Individual | Sinclair, Murray David |
147 Brown Road, Browns Winton 9782 New Zealand |
02 Aug 2016 - |
Individual | Sinclair, Lyndal Josephine |
147 Brown Road, Browns Winton 9782 New Zealand |
02 Aug 2016 - |
Shares Allocation #3 Number of Shares: 720 | |||
Individual | Sinclair, Simone Kelly |
37 Longwood Drive Winton 9720 New Zealand |
03 Aug 2009 - |
Individual | Price, Corey Robert |
68 Weka Street, Waikiwi Invercargill 9810 New Zealand |
05 Dec 2008 - |
Individual | Sinclair, Kelvin Lyall |
37 Longwood Drive Winton 9720 New Zealand |
30 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Fay Thelma |
31 Northview Avenue Winton 9720 New Zealand |
05 Dec 2008 - 29 Sep 2020 |
Individual | Boniface, Janine Kay |
286 West Plains School Road, Rd 4 Invercargill 9874 New Zealand |
17 Aug 2017 - 22 Sep 2020 |
Individual | Sinclair, Debbie Ann |
Winton New Zealand |
16 May 2008 - 04 Jul 2016 |
Individual | Honotapu, Debbie Gaylene |
Winton New Zealand |
16 May 2008 - 04 Jul 2016 |
Individual | Dyet, Toni Monique |
Castlerock Lumsden |
30 Nov 2005 - 04 Jul 2016 |
Individual | Crack, Anthony George |
Ngongotaha Rotorua |
30 Nov 2005 - 07 Dec 2005 |
Individual | Sinclair, Murray David |
Rotorua |
07 Dec 2005 - 07 Dec 2005 |
Individual | Sinclair, Murray David |
Rotorua |
30 Nov 2005 - 27 Jun 2010 |
Individual | Sinclair, Lyall James |
31 Northview Avenue Winton 9720 New Zealand |
30 Nov 2005 - 29 Sep 2020 |
Individual | Sinclair, Lyall James |
31 Northview Avenue Winton 9720 New Zealand |
30 Nov 2005 - 29 Sep 2020 |
Individual | Sinclair, Fay Thelma |
31 Northview Avenue Winton 9720 New Zealand |
05 Dec 2008 - 29 Sep 2020 |
Individual | Slee, Maxwell Clifford |
Winton New Zealand |
05 Dec 2008 - 17 Sep 2020 |
Individual | Sinclair, Glenn James |
Winton |
30 Nov 2005 - 04 Jul 2016 |
Kelvin Lyall Sinclair - Director
Appointment date: 30 Nov 2005
Address: Winton, Winton, 9720 New Zealand
Address used since 22 Sep 2020
Address: Winton, Winton, 9720 New Zealand
Address used since 27 Nov 2015
Murray David Sinclair - Director
Appointment date: 18 Jul 2016
Address: Browns, Winton, 9782 New Zealand
Address used since 18 Jul 2016
Lyall James Sinclair - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 29 Jul 2016
Address: Winton, Winton, 9720 New Zealand
Address used since 27 Nov 2015
Glenn James Sinclair - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 04 Jul 2016
Address: Winton, Winton, 9720 New Zealand
Address used since 27 Nov 2015
Ross Andrew Cottier - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 04 Jul 2016
Address: Rd2 Lumsden, 9792 New Zealand
Address used since 27 Aug 2014
Toni Monique Dyet - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 14 Apr 2014
Address: Rd 2, Lumsden, 9792 New Zealand
Address used since 30 Nov 2009
Anthony George Crack - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 07 Sep 2007
Address: Ngongotaha, Rotorua,
Address used since 30 Nov 2005
Murray David Sinclair - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 07 Sep 2007
Address: Rotorua,
Address used since 30 Nov 2005
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street