Traffic Control Systems Limited, a registered company, was incorporated on 30 Aug 2001. 9429036790876 is the number it was issued. The company has been run by 5 directors: Rodger John Powley - an active director whose contract started on 30 Aug 2001,
Simon Daniel Powley - an active director whose contract started on 06 Mar 2018,
Derek Wayne Burgess - an inactive director whose contract started on 19 Aug 2015 and was terminated on 31 Jan 2018,
Paul Anthony Donegan - an inactive director whose contract started on 19 Aug 2015 and was terminated on 31 Jan 2018,
Peter Gallavin - an inactive director whose contract started on 30 Aug 2001 and was terminated on 19 Aug 2015.
Updated on 15 Apr 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Traffic Control Systems Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up to 31 Mar 2017.
Previous aliases for this company, as we managed to find at BizDb, included: from 30 Aug 2001 to 25 Nov 2003 they were named Traffic Control Systems (2001) Limited.
A total of 50000 shares are issued to 9 shareholders (5 groups). The first group includes 24999 shares (50 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 24998 shares (50 per cent). Finally we have the 3rd share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Oct 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Nov 2011 to 19 Oct 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 06 Dec 2002 to 28 Nov 2011
Address: Marriotts Allcock Winder Ltd, 137 Victoria Street, Christchurch
Physical & registered address used from 30 Aug 2001 to 06 Dec 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24999 | |||
Individual | Powley, Rodger John |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2003 - |
Individual | Powley, Simon Daniel |
Lincoln 7608 New Zealand |
07 Mar 2018 - |
Entity (NZ Limited Company) | Canterbury Trustees (2020) Limited Shareholder NZBN: 9429047907102 |
Central City Christchurch 8011 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 24998 | |||
Individual | Powley, Rodger John |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2003 - |
Individual | Powley, Dianne Patricia |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2003 - |
Entity (NZ Limited Company) | Bealey Trustee 12 Limited Shareholder NZBN: 9429030670914 |
Christchurch Central Christchurch 8013 New Zealand |
17 Nov 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Powley, Simon Daniel |
Lincoln 7608 New Zealand |
07 Mar 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Powley, Dianne Patricia |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2003 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Powley, Rodger John |
Prebbleton Prebbleton 7604 New Zealand |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powley, Rodger John |
Halswell Christchurch 8025 |
30 Nov 2007 - 22 Dec 2021 |
Individual | Gallavin, Peter |
Edgeware Christchurch 8013 New Zealand |
30 Aug 2001 - 27 Nov 2015 |
Individual | Gallavin, Peter |
Edgeware Christchurch 8013 New Zealand |
30 Nov 2007 - 27 Nov 2015 |
Individual | Winder, Murray Patrick |
R D 1 West Melton 7671 New Zealand |
30 Nov 2007 - 17 Nov 2014 |
Individual | Gallavin, Elizabeth Joy |
Saint Albans Christchurch 8014 New Zealand |
28 Nov 2003 - 27 Nov 2015 |
Entity | Csl Infrastructure Limited Shareholder NZBN: 9429030861626 Company Number: 3677320 |
Rosedale Auckland 0632 New Zealand |
27 Nov 2015 - 01 Feb 2018 |
Individual | Powley, Rodger John |
Prebbleton Prebbleton 7604 New Zealand |
30 Nov 2007 - 22 Dec 2021 |
Individual | Powley, Rodger John |
Halswell Christchurch 8025 |
30 Nov 2007 - 22 Dec 2021 |
Individual | Powley, Rodger John |
Halswell Christchurch 8025 |
30 Nov 2007 - 22 Dec 2021 |
Entity | Csl Infrastructure Limited Shareholder NZBN: 9429030861626 Company Number: 3677320 |
Rosedale Auckland 0632 New Zealand |
27 Nov 2015 - 01 Feb 2018 |
Rodger John Powley - Director
Appointment date: 30 Aug 2001
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Nov 2007
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Aug 2019
Simon Daniel Powley - Director
Appointment date: 06 Mar 2018
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 29 Feb 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Nov 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 06 Mar 2018
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 14 Aug 2019
Derek Wayne Burgess - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 31 Jan 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 19 Aug 2015
Paul Anthony Donegan - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 31 Jan 2018
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 19 Aug 2015
Peter Gallavin - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 19 Aug 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 25 Nov 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street