Shortcuts

Traffic Systems Limited

Type: NZ Limited Company (Ltd)
9429036004607
NZBN
1298230
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 17 Aug 2021
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Traffic Systems Limited, a registered company, was launched on 07 May 2003. 9429036004607 is the NZBN it was issued. The company has been managed by 4 directors: Paul Michael Ransley - an active director whose contract began on 07 May 2003,
Andrea Joy Ransley - an active director whose contract began on 06 Aug 2014,
Robert Michael Gibbes - an inactive director whose contract began on 22 Feb 2018 and was terminated on 30 Jun 2020,
Norman Henry Morel - an inactive director whose contract began on 19 Aug 2003 and was terminated on 23 Sep 2010.
Last updated on 18 Feb 2024, BizDb's data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Traffic Systems Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 17 Aug 2021.
All shares (100000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Ransley, Paul Michael (an individual) located at Auckland Central, Auckland postcode 1010,
Ransley, Andrea Joy (an individual) located at Eden Terrace, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 25 Oct 2019 to 17 Aug 2021

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 28 May 2019 to 25 Oct 2019

Address #3: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 23 Jul 2018 to 28 May 2019

Address #4: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Jan 2018 to 23 Jul 2018

Address #5: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Registered & physical address used from 09 Oct 2015 to 29 Jan 2018

Address #6: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand

Physical & registered address used from 10 Oct 2014 to 09 Oct 2015

Address #7: Level 1, 103 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 29 Jun 2007 to 10 Oct 2014

Address #8: 3047 Great North Road, New Lynn, Auckland

Physical & registered address used from 07 May 2003 to 29 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Ransley, Paul Michael Auckland Central
Auckland
1010
New Zealand
Individual Ransley, Andrea Joy Eden Terrace
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woodfield, Stephen Thomas Auckland
1024
New Zealand
Individual Gibbes, Robert Michael Auckland
1071
New Zealand
Individual Morel, Tracey Jane Birkenhead
Auckland

New Zealand
Individual Morel, Norman Henry Birkenhead
Auckland
Entity The Des Swann Trustee Company Limited
Shareholder NZBN: 9429037486457
Company Number: 978947
Entity The Des Swann Trustee Company Limited
Shareholder NZBN: 9429037486457
Company Number: 978947
Individual Wilson, Mark Edgar Remuera
Auckland
Directors

Paul Michael Ransley - Director

Appointment date: 07 May 2003

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Oct 2019

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 20 Oct 2009


Andrea Joy Ransley - Director

Appointment date: 06 Aug 2014

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 17 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Aug 2014


Robert Michael Gibbes - Director (Inactive)

Appointment date: 22 Feb 2018

Termination date: 30 Jun 2020

Address: Auckland, 1071 New Zealand

Address used since 22 Feb 2018


Norman Henry Morel - Director (Inactive)

Appointment date: 19 Aug 2003

Termination date: 23 Sep 2010

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 20 Oct 2009

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2