Tranzsoft Group Limited was launched on 13 Dec 1999 and issued an NZ business number of 9429037411497. The registered LTD company has been managed by 6 directors: Arthur Ross Hamilton - an active director whose contract began on 24 Oct 2000,
Terence Rodney Hall - an active director whose contract began on 31 Mar 2001,
Grant Young - an inactive director whose contract began on 13 Dec 1999 and was terminated on 12 Mar 2002,
Wayne Goeffrey Williams - an inactive director whose contract began on 23 Jun 2000 and was terminated on 29 Mar 2001,
Colin John Spence - an inactive director whose contract began on 21 Feb 2000 and was terminated on 06 Oct 2000.
According to the BizDb database (last updated on 01 Mar 2024), the company uses 4 addresses: Level 8, 139 Quay Street, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland, 1010 (registered address),
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address) among others.
Up to 25 Jan 2021, Tranzsoft Group Limited had been using Level 26, Pwc Tower, 188 Quay Street, Auckland as their registered address.
BizDb found former names used by the company: from 11 Feb 2000 to 24 Apr 2001 they were named Etel Group Limited, from 13 Dec 1999 to 11 Feb 2000 they were named Ecorp Group Limited.
A total of 22715759 shares are allotted to 17 groups (17 shareholders in total). In the first group, 6339617 shares are held by 1 entity, namely:
Hewitt, Brent (an individual) located at Gulf Harbour, Auckland postcode 0930.
Another group consists of 1 shareholder, holds 0.33 per cent shares (exactly 76061 shares) and includes
Poole, Nigel Ralph Upton - located at Stanmore Bay, Whangaparaoa.
The third share allotment (38030 shares, 0.17%) belongs to 1 entity, namely:
Warren Jnr, Warren Louis Danby, located at Kingsland, Auckland (an individual). Tranzsoft Group Limited was classified as "Data processing service" (ANZSIC J592130).
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland, 1010 New Zealand
Service address used from 07 Dec 2023
Previous addresses
Address #1: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jul 2020 to 25 Jan 2021
Address #2: Level 1, Building 6, 331 Rosedale Road, Albany, Auckland New Zealand
Registered & physical address used from 24 Jul 2003 to 13 Jul 2020
Address #3: Level 2, 4 Kingston Street, Auckland
Registered & physical address used from 10 Jun 2000 to 24 Jul 2003
Address #4: 2 Belgium Street, Ostend, Waiheke Island
Physical & registered address used from 10 Jun 2000 to 10 Jun 2000
Address #5: 2 Belgium Street, Ostend, Waiheke Island
Registered address used from 12 Apr 2000 to 10 Jun 2000
Basic Financial info
Total number of Shares: 22715759
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6339617 | |||
Individual | Hewitt, Brent |
Gulf Harbour Auckland 0930 New Zealand |
20 Feb 2024 - |
Shares Allocation #2 Number of Shares: 76061 | |||
Individual | Poole, Nigel Ralph Upton |
Stanmore Bay Whangaparaoa 0932 New Zealand |
29 Jul 2023 - |
Shares Allocation #3 Number of Shares: 38030 | |||
Individual | Warren Jnr, Warren Louis Danby |
Kingsland Auckland 1021 New Zealand |
29 Jul 2023 - |
Shares Allocation #4 Number of Shares: 38031 | |||
Individual | Baldock, Geraldine |
Coogee Nsw 2034 Australia |
29 Jul 2023 - |
Shares Allocation #5 Number of Shares: 129470 | |||
Individual | Cussell, Geoff |
Whitford Auckland New Zealand |
30 May 2008 - |
Shares Allocation #6 Number of Shares: 28525 | |||
Individual | Robinson, Christopher |
Rd2 Helensville Auckland New Zealand |
14 Mar 2007 - |
Shares Allocation #7 Number of Shares: 458800 | |||
Other (Other) | Virtual Business Limited |
Parnell Auckland |
13 Dec 1999 - |
Shares Allocation #8 Number of Shares: 2670733 | |||
Individual | Mcgowan, Stephen |
Titirangi Auckland 0604 New Zealand |
13 Dec 1999 - |
Shares Allocation #9 Number of Shares: 212089 | |||
Individual | Caminos, Craig |
Army Bay Whangapararoa New Zealand |
21 Dec 2004 - |
Shares Allocation #10 Number of Shares: 302216 | |||
Individual | Abert, Martin |
Campbells Bay Auckland New Zealand |
02 Aug 2006 - |
Shares Allocation #11 Number of Shares: 7625627 | |||
Individual | Hall, Rod |
Castor Bay Auckland New Zealand |
07 Nov 2003 - |
Shares Allocation #12 Number of Shares: 3038989 | |||
Individual | Hamilton, Ross |
Motueka Motueka 7120 New Zealand |
13 Dec 1999 - |
Shares Allocation #13 Number of Shares: 27892 | |||
Individual | Iskander, Ramy |
Kohimarama Auckland New Zealand |
14 Mar 2007 - |
Shares Allocation #14 Number of Shares: 633389 | |||
Other (Other) | A. R. Communications Limited |
12-14 Fitzroy Street Ponsonby, Auckland |
13 Dec 1999 - |
Shares Allocation #15 Number of Shares: 750000 | |||
Other (Other) | The Stoney Lake Trust |
Level 3, Apartment 0 15 Nelson Street, Auckland |
14 Mar 2007 - |
Shares Allocation #16 Number of Shares: 187500 | |||
Other (Other) | Wynne Investments Limited |
Kohimarama Auckland |
13 Dec 1999 - |
Shares Allocation #17 Number of Shares: 158790 | |||
Individual | Young, Grant |
Level 3, Apartment 0 15 Nelson Street, Auckland New Zealand |
13 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Theobald, Marilyn Ann |
Birkdale Auckland 0626 New Zealand |
13 Dec 1999 - 20 Feb 2024 |
Entity | Ashe, Morgan Young Securities Limited Shareholder NZBN: 9429038430435 Company Number: 692819 |
Auckland Central Auckland 1010 New Zealand |
21 Dec 2004 - 29 Jul 2023 |
Other | Null - Investment Connetions Limited | 13 Dec 1999 - 14 Sep 2006 | |
Individual | Forrest, Scott |
St Heliers Auckland |
13 Dec 1999 - 21 May 2007 |
Individual | Hyslop, Paul Russell |
Remuera Auckland |
07 Nov 2003 - 07 Nov 2003 |
Other | Investment Connetions Limited | 13 Dec 1999 - 14 Sep 2006 |
Arthur Ross Hamilton - Director
Appointment date: 24 Oct 2000
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 29 Jul 2023
Address: Motueka, Motueka, 7120 New Zealand
Address used since 04 Jul 2020
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 17 Jun 2015
Terence Rodney Hall - Director
Appointment date: 31 Mar 2001
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 20 Nov 2009
Grant Young - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 12 Mar 2002
Address: 15 Nelson Street, Auckland,
Address used since 13 Dec 1999
Wayne Goeffrey Williams - Director (Inactive)
Appointment date: 23 Jun 2000
Termination date: 29 Mar 2001
Address: Wadestown, Wellington,
Address used since 23 Jun 2000
Colin John Spence - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 06 Oct 2000
Address: Kohimarama, Auckland,
Address used since 21 Feb 2000
Ronald Francis Murray - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 01 Jun 2000
Address: Parnell, Auckland,
Address used since 21 Feb 2000
Phoenix Flooring Specialists Limited
Unit 7a
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Cloudbackup Limited
35 Beatrice Ave
Data Rank Limited
Flat 1, 15 Saturn Place
Nzimed 2011 Limited
C/-ross Pauling & Partners
Ollivier & Company Limited
55 Balmain Road
Precocity Research Limited
114 Castor Bay Road
Speakdata Limited
26 Pukatea Avenue