Shortcuts

Traffic Control Systems Limited

Type: NZ Limited Company (Ltd)
9429036790876
NZBN
1158681
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 24999
Individual Powley, Rodger John Prebbleton
Prebbleton
7604
New Zealand
Individual Powley, Simon Daniel Lincoln
7608
New Zealand
Entity (NZ Limited Company) Canterbury Trustees (2020) Limited
Shareholder NZBN: 9429047907102
Central City
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 24998
Individual Powley, Rodger John Prebbleton
Prebbleton
7604
New Zealand
Individual Powley, Dianne Patricia Prebbleton
Prebbleton
7604
New Zealand
Entity (NZ Limited Company) Bealey Trustee 12 Limited
Shareholder NZBN: 9429030670914
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Powley, Simon Daniel Lincoln
7608
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Powley, Dianne Patricia Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Powley, Rodger John Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powley, Rodger John Halswell
Christchurch 8025
Individual Gallavin, Peter Edgeware
Christchurch
8013
New Zealand
Individual Gallavin, Peter Edgeware
Christchurch
8013
New Zealand
Individual Winder, Murray Patrick R D 1
West Melton 7671

New Zealand
Individual Gallavin, Elizabeth Joy Saint Albans
Christchurch
8014
New Zealand
Entity Csl Infrastructure Limited
Shareholder NZBN: 9429030861626
Company Number: 3677320
Rosedale
Auckland
0632
New Zealand
Individual Powley, Rodger John Prebbleton
Prebbleton
7604
New Zealand
Individual Powley, Rodger John Halswell
Christchurch 8025
Individual Powley, Rodger John Halswell
Christchurch 8025
Entity Csl Infrastructure Limited
Shareholder NZBN: 9429030861626
Company Number: 3677320
Rosedale
Auckland
0632
New Zealand
Directors

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

Nearby companies

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