Traffic Engineering Solutions Limited, a registered company, was incorporated on 02 Jul 2003. 9429035913702 is the number it was issued. This company has been managed by 5 directors: Simon Brian Cleaver - an active director whose contract started on 02 Jul 2003,
Bruno Royce - an active director whose contract started on 17 Jan 2008,
James Daly - an active director whose contract started on 31 Aug 2021,
Ivan Jurisich - an inactive director whose contract started on 17 Jan 2008 and was terminated on 31 Aug 2021,
Shane Peter Silcock - an inactive director whose contract started on 02 Jul 2003 and was terminated on 13 Dec 2009.
Last updated on 20 Feb 2024, BizDb's data contains detailed information about 1 address: Level 2B, 54 Wellesley Street, Auckland City (type: registered, physical).
Traffic Engineering Solutions Limited had been using 20 Pelham Avenue, Point Chevalier, Auckland as their physical address up until 18 Sep 2007.
A total of 1000 shares are allocated to 11 shareholders (9 groups). The first group consists of 30 shares (3 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (5 per cent). Finally we have the next share allocation (245 shares 24.5 per cent) made up of 1 entity.
Previous address
Address: 20 Pelham Avenue, Point Chevalier, Auckland
Physical & registered address used from 02 Jul 2003 to 18 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Long, Steven |
Glen Eden Auckland 0602 New Zealand |
01 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mark, Thomas |
Mission Bay Auckland 1071 New Zealand |
01 Dec 2023 - |
Shares Allocation #3 Number of Shares: 245 | |||
Individual | Royce, Bruno |
Ponsonby Auckland 1011 New Zealand |
17 Jan 2008 - |
Shares Allocation #4 Number of Shares: 11 | |||
Individual | Cleaver, Simon Brian |
Remuera Auckland 1050 New Zealand |
02 Jul 2003 - |
Shares Allocation #5 Number of Shares: 249 | |||
Entity (NZ Limited Company) | KaipŪkaha Trustee Services Limited Shareholder NZBN: 9429051507015 |
Auckland Central Auckland 1010 New Zealand |
15 Oct 2023 - |
Individual | Macorison, Kirsty |
Remuera Auckland 1050 New Zealand |
15 Oct 2023 - |
Individual | Cleaver, Simon Brian |
Remuera Auckland 1050 New Zealand |
02 Jul 2003 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Arnerich, Matthew |
Te Atatu Peninsula Auckland 0610 New Zealand |
31 Aug 2021 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Yu, David |
Remuera Auckland 1050 New Zealand |
31 Aug 2021 - |
Shares Allocation #8 Number of Shares: 250 | |||
Individual | Daly, James Charles |
Mount Roskill Auckland 1041 New Zealand |
05 Apr 2016 - |
Shares Allocation #9 Number of Shares: 15 | |||
Individual | Royce, Bruno |
Ponsonby Auckland 1011 New Zealand |
17 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jurisich, Lynette Joan |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2008 - 31 Aug 2021 |
Entity | Churton Hart & Divers Trustee Co Limited Shareholder NZBN: 9429036888580 Company Number: 1140559 |
Highland Park Auckland 2010 New Zealand |
17 Oct 2008 - 31 Aug 2021 |
Individual | Silcock, Shane Peter |
Point Chevalier Auckland |
17 Jan 2008 - 26 May 2017 |
Individual | Jurisich, Ivan |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2008 - 31 Aug 2021 |
Individual | Jurisich, Lynette Joan |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2008 - 31 Aug 2021 |
Individual | Jurisich, Ivan |
Half Moon Bay Auckland 2012 New Zealand |
17 Oct 2008 - 31 Aug 2021 |
Individual | Jurisich, Ivan |
Half Moon Bay Auckland 2012 New Zealand |
17 Jan 2008 - 31 Aug 2021 |
Entity | Churton Hart & Divers Trustee Co Limited Shareholder NZBN: 9429036888580 Company Number: 1140559 |
Highland Park Auckland 2010 New Zealand |
17 Oct 2008 - 31 Aug 2021 |
Individual | Cleaver, Simon Brian |
Remuera Auckland 1050 New Zealand |
17 Jan 2008 - 26 May 2017 |
Individual | Silcock, Shane Peter |
Point Chevalier Auckland |
02 Jul 2003 - 17 Oct 2008 |
Simon Brian Cleaver - Director
Appointment date: 02 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2013
Bruno Royce - Director
Appointment date: 17 Jan 2008
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Aug 2020
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2017
Address: 6 Lorne Street, Auckland City, 1001 New Zealand
Address used since 01 Sep 2012
James Daly - Director
Appointment date: 31 Aug 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 31 Aug 2021
Ivan Jurisich - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 31 Aug 2021
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Sep 2017
Address: Pakuranga Heights, Manukau, 2010 New Zealand
Address used since 04 Oct 2009
Shane Peter Silcock - Director (Inactive)
Appointment date: 02 Jul 2003
Termination date: 13 Dec 2009
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 May 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street