Shortcuts

Sinclair Transport (2005) Limited

Type: NZ Limited Company (Ltd)
9429034406861
NZBN
1738081
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & service & registered address used since 10 Aug 2016

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).

Addresses

Previous address

Address: Level One, 162 Dee Street, Invercargill New Zealand

Registered & physical address used from 30 Nov 2005 to 10 Aug 2016

Financial Data

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
Shares Allocation #1 Number of Shares: 360
Individual Boniface, Andrew James 286 West Plains School Road, Rd 4
Invercargill
9874
New Zealand
Individual Boniface, Janine Kaye 286 West Plains School Road, Rd 4
Invercargill
9874
New Zealand
Shares Allocation #2 Number of Shares: 720
Individual Sinclair, Murray David 147 Brown Road, Browns
Winton
9782
New Zealand
Individual Sinclair, Lyndal Josephine 147 Brown Road, Browns
Winton
9782
New Zealand
Shares Allocation #3 Number of Shares: 720
Individual Sinclair, Simone Kelly 37 Longwood Drive
Winton
9720
New Zealand
Individual Price, Corey Robert 68 Weka Street, Waikiwi
Invercargill
9810
New Zealand
Individual Sinclair, Kelvin Lyall 37 Longwood Drive
Winton
9720
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Fay Thelma 31 Northview Avenue
Winton
9720
New Zealand
Individual Boniface, Janine Kay 286 West Plains School Road, Rd 4
Invercargill
9874
New Zealand
Individual Sinclair, Debbie Ann Winton

New Zealand
Individual Honotapu, Debbie Gaylene Winton

New Zealand
Individual Dyet, Toni Monique Castlerock
Lumsden
Individual Crack, Anthony George Ngongotaha
Rotorua
Individual Sinclair, Murray David Rotorua
Individual Sinclair, Murray David Rotorua
Individual Sinclair, Lyall James 31 Northview Avenue
Winton
9720
New Zealand
Individual Sinclair, Lyall James 31 Northview Avenue
Winton
9720
New Zealand
Individual Sinclair, Fay Thelma 31 Northview Avenue
Winton
9720
New Zealand
Individual Slee, Maxwell Clifford Winton

New Zealand
Individual Sinclair, Glenn James Winton
Directors

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

Nearby companies

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