Transport Management Systems Limited, a registered company, was launched on 22 Apr 2002. 9429036522750 is the NZBN it was issued. "Computer software publishing" (business classification J542010) is how the company was categorised. The company has been run by 4 directors: Nicholas John Te Ao Barrett - an active director whose contract began on 10 Feb 2005,
John Edward Gutsell - an inactive director whose contract began on 13 May 2010 and was terminated on 20 Aug 2013,
Gaynor Joyce Gutsell - an inactive director whose contract began on 11 Jun 2007 and was terminated on 13 May 2010,
John Edward Gutsell - an inactive director whose contract began on 22 Apr 2002 and was terminated on 14 Feb 2007.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: 11 Kaitawa Crescent, Paraparaumu, Paraparaumu, 5032 (type: registered, physical).
Transport Management Systems Limited had been using 26 Rama Crescent, Khandallah, Wellington as their physical address up to 08 Oct 2013.
A total of 1770248 shares are allocated to 10 shareholders (9 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20000 shares (1.13%). Lastly there is the third share allocation (242857 shares 13.72%) made up of 2 entities.
Previous addresses
Address: 26 Rama Crescent, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 12 Feb 2013 to 08 Oct 2013
Address: 68 York Street, Picton, Picton, 7220 New Zealand
Registered address used from 19 Apr 2012 to 12 Feb 2013
Address: 68 York Street, Picton, Picton, 7220 New Zealand
Physical address used from 12 Apr 2012 to 12 Feb 2013
Address: 51a Windermere Road, Papanui, Christchurch, 8053 New Zealand
Registered address used from 26 Aug 2010 to 19 Apr 2012
Address: 51a Windermere Road, Papanui, Christchurch, 8053 New Zealand
Physical address used from 26 Aug 2010 to 12 Apr 2012
Address: 1/9 Sails Street, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jan 2009 to 26 Aug 2010
Address: 182a Idris Road, Strowan, Christchurch
Registered & physical address used from 21 Feb 2007 to 27 Jan 2009
Address: 51 Blair Avenue, Papanui, Christchurch
Physical & registered address used from 15 Feb 2005 to 21 Feb 2007
Address: 35 A Oakley Crescent, Hornby, Christchurch
Registered & physical address used from 22 Apr 2002 to 15 Feb 2005
Basic Financial info
Total number of Shares: 1770248
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gutsell, Gaynor Joyce |
Picton Marlborough 7220 New Zealand |
08 Mar 2021 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Holden, Richard Graham |
Casebrook Christchurch Canterbury 8051 New Zealand |
08 Mar 2021 - |
Shares Allocation #3 Number of Shares: 242857 | |||
Individual | Burnett, Stephen Rex |
Havelock Marlborough 7178 New Zealand |
08 Mar 2021 - |
Individual | Burnett, Kim Denise |
Havelock Marlborough 7178 New Zealand |
08 Mar 2021 - |
Shares Allocation #4 Number of Shares: 850000 | |||
Entity (NZ Limited Company) | Sentrycorp Limited Shareholder NZBN: 9429037685249 |
Paraparaumu Paraparaumu 5032 New Zealand |
22 Apr 2002 - |
Shares Allocation #5 Number of Shares: 121429 | |||
Individual | Baas, Antonio Martinus |
Avenal Invercargill Southland 9810 New Zealand |
08 Mar 2021 - |
Shares Allocation #6 Number of Shares: 242856 | |||
Individual | Gutsell, John Edward |
Dunsandel Canterbury 7682 New Zealand |
08 Mar 2021 - |
Shares Allocation #7 Number of Shares: 16250 | |||
Individual | Whooley, Michael Burke |
Papanui Christchurch Canterbury 8053 New Zealand |
08 Mar 2021 - |
Shares Allocation #8 Number of Shares: 242857 | |||
Individual | Barrett, Nicholas John Te Ao |
Paraparaumu Paraparaumu Wellington 5032 New Zealand |
07 Mar 2006 - |
Shares Allocation #9 Number of Shares: 33998 | |||
Individual | Hetfield, Karen Lorraine |
Bryndwr Christchurch Canterbury 8052 New Zealand |
08 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whooley, Michael Burke |
Papanui Christchurch 8053 New Zealand |
11 Feb 2009 - 08 Mar 2021 |
Individual | Burnett, Kim Denise |
Rd 1 Havelock 7178 New Zealand |
22 Apr 2002 - 08 Mar 2021 |
Individual | Hetfield, Karen Lorraine |
Bryndwr Christchurch 8052 New Zealand |
21 Aug 2012 - 08 Mar 2021 |
Individual | Gutsell, John Edward |
Picton Picton 7220 New Zealand |
18 Aug 2010 - 08 Mar 2021 |
Individual | Gutsell, Gaynor Joyce |
Picton Picton 7220 New Zealand |
18 Aug 2010 - 08 Mar 2021 |
Individual | Baas, Antonio Martinus |
Avenal Invercargill 9810 New Zealand |
22 Apr 2002 - 08 Mar 2021 |
Individual | Holden, Richard Graham |
Casebrook Christchurch 8051 New Zealand |
23 Jun 2008 - 08 Mar 2021 |
Individual | Burnett, Steven Rex |
Rd 1 Havelock 7178 New Zealand |
22 Apr 2002 - 08 Mar 2021 |
Individual | Whooley, Michael Burke |
Papanui Christchurch 8053 New Zealand |
11 Feb 2009 - 08 Mar 2021 |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
07 Mar 2006 - 21 Jun 2007 | |
Individual | Gutsell, John Edward |
Papanui Christchurch |
07 Mar 2006 - 14 Feb 2007 |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
07 Mar 2006 - 21 Jun 2007 |
Nicholas John Te Ao Barrett - Director
Appointment date: 10 Feb 2005
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 30 Sep 2013
John Edward Gutsell - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 20 Aug 2013
Address: Picton, Picton, 7220 New Zealand
Address used since 02 Apr 2012
Gaynor Joyce Gutsell - Director (Inactive)
Appointment date: 11 Jun 2007
Termination date: 13 May 2010
Address: 9 Sails Street, Papanui, Christchurch, 8053 New Zealand
Address used since 17 Feb 2010
John Edward Gutsell - Director (Inactive)
Appointment date: 22 Apr 2002
Termination date: 14 Feb 2007
Address: Papanui, Christchurch,
Address used since 07 Mar 2006
Barrett Engineering Limited
11 Kaitawa Crescent
Sentrycorp Limited
11 Kaitawa Crescent
Temporary Fencing Services Limited
1 Kaitawa Crescent
Kaitawa Developments Limited
1 Kaitawa Crescent
Kapiti Fencing & Gate Services Limited
1 Kaitawa Crescent
Kapiti Judo Club Incorporated
1 Kaitawa Crescent
Aoidh Enterprises Limited
135 Realm Drive
Barrett Engineering Limited
11 Kaitawa Crescent
Business Software Solutions Limited
44 Ihakara Street
Career Builders Limited
110 Rimu Road
Dave App Limited
22 Raumati Road
Tokomaru Sours Limited
7 Waikare Rd