Docks Transport Equipment Limited, a registered company, was started on 01 Oct 2002. 9429036306930 is the business number it was issued. The company has been run by 6 directors: Robert James Harvey - an active director whose contract began on 01 May 2023,
John Francis Digney - an active director whose contract began on 01 May 2023,
Grant William Tregurtha - an inactive director whose contract began on 01 Oct 2002 and was terminated on 01 Nov 2023,
Iain David Hill - an inactive director whose contract began on 01 May 2023 and was terminated on 01 Nov 2023,
Dion Brent Ross - an inactive director whose contract began on 01 Oct 2002 and was terminated on 01 May 2023.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 40 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Docks Transport Equipment Limited had been using Pwc Centre, 10 Waterloo Quay, Wellington as their registered address up to 02 Jun 2022.
A single entity controls all company shares (exactly 100 shares) - Qube Nz Limited - located at 5010, Mount Maunganui, Mount Maunganui.
Previous addresses
Address: Pwc Centre, 10 Waterloo Quay, Wellington, 6011 New Zealand
Registered & physical address used from 13 Jul 2018 to 02 Jun 2022
Address: The Offices Of Pricewaterhousecoopers, 113-119 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 07 May 2014 to 13 Jul 2018
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt 5010 New Zealand
Registered & physical address used from 06 Nov 2008 to 07 May 2014
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 09 Dec 2005 to 06 Nov 2008
Address: Level 2 Xacta Tower, 94-96 Dixon Street, Wellington
Registered address used from 15 Dec 2004 to 09 Dec 2005
Address: Level 2, Xacta Tower, 94-96 Dixon Street, Wellington
Physical address used from 27 Nov 2003 to 09 Dec 2005
Address: 110 Featherston Street, Wellington
Registered address used from 01 Oct 2002 to 15 Dec 2004
Address: 110 Featherston Street, Wellington
Physical address used from 01 Oct 2002 to 27 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Qube Nz Limited Shareholder NZBN: 9429041543535 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tregurtha, Grant William |
Woburn Lower Hutt 5010 New Zealand |
01 Oct 2002 - 01 Nov 2023 |
Individual | Dryden, Zoe Nadia |
Khandallah Wellington |
01 Oct 2002 - 27 Jun 2010 |
Individual | Tregurtha, Grant William |
Woburn Lower Hutt 5010 New Zealand |
01 Oct 2002 - 01 Nov 2023 |
Individual | Ross, Dion Brent |
Rd 3 Hamilton 3283 New Zealand |
01 Oct 2002 - 01 Nov 2023 |
Individual | Ross, Dion Brent |
Rd 3 Hamilton 3283 New Zealand |
01 Oct 2002 - 01 Nov 2023 |
Individual | Comerford, Norman John |
Normandale Lower Hutt 5010 New Zealand |
17 Aug 2017 - 27 Apr 2023 |
Individual | Pascoe, Murray William |
Ngaio Wellington 6035 New Zealand |
17 Aug 2017 - 27 Apr 2023 |
Individual | Steel, Sharyn Ellenor |
Khandallah Wellington |
01 Oct 2002 - 27 Jun 2010 |
Individual | Pascoe, Murray William |
Ngaio Wellington 6035 New Zealand |
01 Oct 2002 - 17 Aug 2017 |
Individual | Comerford, Norman John |
Normandale Lower Hutt 5010 New Zealand |
01 Oct 2002 - 17 Aug 2017 |
Individual | Hall, Rowan Cambell Steel |
Khandallah Wellington |
01 Oct 2002 - 08 Dec 2004 |
Robert James Harvey - Director
Appointment date: 01 May 2023
Address: Yowie Bay, Nsw, 2228 Australia
Address used since 01 May 2023
John Francis Digney - Director
Appointment date: 01 May 2023
ASIC Name: Qube Logistics (aust) Pty Ltd
Address: Cronulla, Nsw, 2230 Australia
Address used since 01 May 2023
Grant William Tregurtha - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 01 Nov 2023
Address: Lower Hutt, 5010 New Zealand
Address used since 19 Oct 2015
Iain David Hill - Director (Inactive)
Appointment date: 01 May 2023
Termination date: 01 Nov 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 May 2023
Dion Brent Ross - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 01 May 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 30 Oct 2008
Zoe Nadia Dryden - Director (Inactive)
Appointment date: 01 Oct 2002
Termination date: 30 Nov 2004
Address: Khandallah, Wellington,
Address used since 06 Apr 2004
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace