Shortcuts

Transcontinental New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035019442
NZBN
1589263
Company Number
Registered
Company Status
C191120
Industry classification code
Film Mfg - Plastic
Industry classification description
Current address
Level 15, Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

Transcontinental New Zealand Limited, a registered company, was launched on 21 Dec 2004. 9429035019442 is the number it was issued. "Film mfg - plastic" (ANZSIC C191120) is how the company has been classified. The company has been managed by 19 directors: Donald Lecavalier - an active director whose contract began on 09 Nov 2018,
Rebecca C. - an active director whose contract began on 09 Dec 2021,
Thomas Gaston M. - an active director whose contract began on 09 Dec 2021,
Donald Kenneth Lee - an active director whose contract began on 01 Jun 2022,
Ronald Frederick Hooper - an inactive director whose contract began on 03 Jul 2017 and was terminated on 01 Jun 2022.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Transcontinental New Zealand Limited had been using Level 22, 205 Queen Street, Auckland as their registered address up until 19 Aug 2020.
Previous names for this company, as we established at BizDb, included: from 07 Aug 2015 to 18 Jun 2018 they were named Coveris Australasia Packaging Limited, from 07 Feb 2005 to 07 Aug 2015 they were named Elldex Packaging Limited and from 21 Dec 2004 to 07 Feb 2005 they were named Elldex Holdings Limited.
A single entity controls all company shares (exactly 4000000 shares) - Transcontinental Australasia Holdings Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jun 2015 to 19 Aug 2020

Address: Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 New Zealand

Registered & physical address used from 05 Nov 2014 to 15 Jun 2015

Address: Level 5, 10 Viaduct Harbour Ave, Auckland New Zealand

Physical & registered address used from 10 Apr 2008 to 05 Nov 2014

Address: Level 5, 10 Viaduct Harbour Ave, Auckland

Registered & physical address used from 03 Apr 2008 to 10 Apr 2008

Address: Level 9, 8-10 Whitaker Place, Auckland

Physical & registered address used from 21 Dec 2004 to 03 Apr 2008

Contact info
www.tc-nz.com
10 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: November

Financial report filing month: October

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Transcontinental Australasia Holdings Limited
Shareholder NZBN: 9429030779983
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293

Ultimate Holding Company

30 Apr 2018
Effective Date
Transcontinental Inc.
Name
Corporation
Type
19253
Ultimate Holding Company Number
CA
Country of origin
Po Box 309, Ugland House
Grand Cayman KY1-1104
Cayman Islands
Address
Directors

Donald Lecavalier - Director

Appointment date: 09 Nov 2018

Address: Outremont, Qubec, H2V 1H3 Canada

Address used since 09 Nov 2018


Rebecca C. - Director

Appointment date: 09 Dec 2021


Thomas Gaston M. - Director

Appointment date: 09 Dec 2021


Donald Kenneth Lee - Director

Appointment date: 01 Jun 2022

Address: Somerville, Auckland, 2014 New Zealand

Address used since 01 Jun 2022


Ronald Frederick Hooper - Director (Inactive)

Appointment date: 03 Jul 2017

Termination date: 01 Jun 2022

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 03 Jul 2017


Francois Olivier - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 09 Dec 2021

Address: Outremont, Quebec, H2V 2Y3 Canada

Address used since 01 May 2018


Salomon Bendavid - Director (Inactive)

Appointment date: 28 Sep 2020

Termination date: 09 Dec 2021

Address: Saint-laurent, Quebec, H4M 2W4 Canada

Address used since 28 Sep 2020


Brian Reid - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 28 Sep 2020

Address: Rr#2, Annan, Ontario, N0H 1B0 Canada

Address used since 01 May 2018


Nelson Gentiletti - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 27 Nov 2018

Address: Kirkland, Quebec, H9H 5H7 Canada

Address used since 01 May 2018


Alan Craig Shewan - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 01 May 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 29 May 2015


Michael A. - Director (Inactive)

Appointment date: 04 Apr 2016

Termination date: 01 May 2018

Address: Chicago, Il, 60618 United States

Address used since 04 Apr 2016


Craig R. - Director (Inactive)

Appointment date: 15 Oct 2017

Termination date: 01 May 2018

Address: Chicago, Illinois, 60611 United States

Address used since 15 Oct 2017


David M. - Director (Inactive)

Appointment date: 06 Feb 2017

Termination date: 15 Oct 2017

Address: Kiawah Island, South Carolina, 29455 United States

Address used since 06 Feb 2017


Gary M. - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 16 Feb 2017

Address: Chicago, Il, 60611 United States

Address used since 29 May 2015


Christopher W. - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 29 Feb 2016

Address: Hinsdale, Il, 60521 United States

Address used since 29 May 2015


Richard Peter Jolly - Director (Inactive)

Appointment date: 05 Apr 2006

Termination date: 29 May 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 20 Oct 2009


John Michael Williamson - Director (Inactive)

Appointment date: 05 Jul 2007

Termination date: 29 May 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 20 Oct 2009


David Michael John Houldsworth - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 05 Jul 2007

Address: Newmarket, Auckland,

Address used since 21 Dec 2004


Trevor Dwerryhouse - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 05 Apr 2006

Address: Orakei, Auckland,

Address used since 09 Mar 2005

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One

Similar companies