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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Ransley, Paul Michael |
Auckland Central Auckland 1010 New Zealand |
12 Nov 2004 - |
Individual | Ransley, Andrea Joy |
Eden Terrace Auckland 1010 New Zealand |
12 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodfield, Stephen Thomas |
Auckland 1024 New Zealand |
22 Feb 2018 - 01 Jul 2020 |
Individual | Gibbes, Robert Michael |
Auckland 1071 New Zealand |
22 Feb 2018 - 01 Jul 2020 |
Individual | Morel, Tracey Jane |
Birkenhead Auckland New Zealand |
12 Nov 2004 - 15 Nov 2010 |
Individual | Morel, Norman Henry |
Birkenhead Auckland |
12 Nov 2004 - 15 Nov 2010 |
Entity | The Des Swann Trustee Company Limited Shareholder NZBN: 9429037486457 Company Number: 978947 |
12 Nov 2004 - 15 Nov 2010 | |
Entity | The Des Swann Trustee Company Limited Shareholder NZBN: 9429037486457 Company Number: 978947 |
12 Nov 2004 - 15 Nov 2010 | |
Individual | Wilson, Mark Edgar |
Remuera Auckland |
07 May 2003 - 12 Nov 2004 |
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
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