Shortcuts

Transtech Dynamics Limited

Type: NZ Limited Company (Ltd)
9429037327668
NZBN
1022434
Company Number
Registered
Company Status
075384246
GST Number
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 1 Westpac Building, 106 George Street
Dunedin 9016
New Zealand
Registered address used since 07 Nov 2018
P O Box 2221
South Dunedin
Dunedin 9044
New Zealand
Postal address used since 02 Apr 2019
8 Turakina Road
South Dunedin
Dunedin 9012
New Zealand
Delivery address used since 02 Apr 2019

Transtech Dynamics Limited, a registered company, was registered on 03 Apr 2000. 9429037327668 is the number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company is categorised. The company has been managed by 1 director, named Christopher John Ward - an active director whose contract began on 03 Apr 2000.
Updated on 20 Mar 2024, our database contains detailed information about 6 addresses this company registered, namely: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
8 Turakina Road, South Dunedin, Dunedin, 9012 (physical address),
8 Turakina Road, South Dunedin, Dunedin, 9012 (service address),
P O Box 2221, South Dunedin, Dunedin, 9044 (postal address) among others.
Transtech Dynamics Limited had been using Level 1 Westpac Building, 106 George Street, Dunedin as their physical address up to 10 Apr 2019.
All shares (90 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Gca Legal Trustee 2007 Limited (an entity) located at Dunedin postcode 9016,
Ward, Christopher John (an individual) located at Caversham, Dunedin postcode 9012.

Addresses

Other active addresses

Address #4: Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Office address used from 02 Apr 2019

Address #5: 8 Turakina Road, South Dunedin, Dunedin, 9012 New Zealand

Physical & service address used from 10 Apr 2019

Address #6: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 17 Apr 2023

Principal place of activity

Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand


Previous addresses

Address #1: Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 Nov 2018 to 10 Apr 2019

Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Apr 2014 to 07 Nov 2018

Address #3: Thompson Lang & Associates, Level 6, 10 George Street, Dunedin New Zealand

Physical address used from 01 Oct 2009 to 11 Apr 2014

Address #4: Thompson Lang & Assoc, Level 6 10 George Street, Dunedin New Zealand

Registered address used from 01 Oct 2009 to 11 Apr 2014

Address #5: Gs Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin

Physical & registered address used from 18 Aug 2008 to 01 Oct 2009

Address #6: Gs Mclauchlan & Co, Level 3, 2 Stafford Street, Dunedin

Registered & physical address used from 14 Apr 2008 to 18 Aug 2008

Address #7: C/-d C Evans & Co Chartered Accountant, 3rd Floor Burns House, 10 George Street, Dunedin

Registered & physical address used from 23 Sep 2004 to 14 Apr 2008

Address #8: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin

Physical address used from 17 Apr 2001 to 17 Apr 2001

Address #9: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin

Registered address used from 17 Apr 2001 to 23 Sep 2004

Address #10: C/- Clarke Craw Limited, 2 Clark Street, Dunedin

Physical address used from 17 Apr 2001 to 23 Sep 2004

Address #11: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin

Registered address used from 12 Apr 2000 to 17 Apr 2001

Contact info
64 03 4557913
02 Apr 2019 Phone
jannette@trandy.co.nz
07 Oct 2022 nzbn-reserved-invoice-email-address-purpose
info@trandy.co.nz
02 Apr 2019 Email
trandy.co.nz
Website
www.trandy.co.nz
29 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
Entity (NZ Limited Company) Gca Legal Trustee 2007 Limited
Shareholder NZBN: 9429033719337
Dunedin
9016
New Zealand
Individual Ward, Christopher John Caversham
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ward, Janette Marion Queensland 4214
Australia
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Individual Ward, Christopher John Dunedin
Individual Ward, Christopher John Saint Kilda
Dunedin
9012
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Other Null - Ward Family Trust
Individual Ward, Janette Marion Queensland 4214
Australia
Other Ward Family Trust
Directors

Christopher John Ward - Director

Appointment date: 03 Apr 2000

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 31 May 2022

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 02 Apr 2019

Address: Caversham, Dunedin, 9012 New Zealand

Address used since 03 Apr 2000

Address: St Kilda, Dunedin, 9012 New Zealand

Address used since 17 Jun 2016

Nearby companies

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street

Similar companies

Certified Design Limited
Harvie Green Wyatt

Deo Consulting Limited
10 George Street

Egis Nz Limited
C/- Polson Higgs & Co

Fire Design Solutions Limited
10 George Street

Fluent Infrastructure Solutions Limited
44 York Place

Upright Limited
Level 1