Shortcuts

Osbornes Transport (2000) Limited

Type: NZ Limited Company (Ltd)
9429037421502
NZBN
1003973
Company Number
Registered
Company Status
Current address
127 Rora Street
Te Kuiti 3910
New Zealand
Physical & registered & service address used since 03 Aug 2021

Osbornes Transport (2000) Limited was launched on 26 Nov 1999 and issued a number of 9429037421502. The registered LTD company has been run by 8 directors: John Ross Pettman - an active director whose contract started on 31 Mar 2021,
George Caleb Powell - an inactive director whose contract started on 26 Nov 1999 and was terminated on 31 Mar 2021,
John Charles Buckley - an inactive director whose contract started on 23 May 2013 and was terminated on 31 Mar 2021,
Robert Peter Buckley - an inactive director whose contract started on 26 Nov 1999 and was terminated on 04 Aug 2014,
John Charles Buckley - an inactive director whose contract started on 26 Nov 1999 and was terminated on 05 Sep 2012.
According to BizDb's database (last updated on 20 Mar 2024), this company uses 1 address: 127 Rora Street, Te Kuiti, 3910 (category: physical, registered).
Until 03 Aug 2021, Osbornes Transport (2000) Limited had been using 18 Maniapoto Street, Otorohanga, Otorohanga as their physical address.
A total of 306855 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 306853 shares are held by 3 entities, namely:
Lionel Smith Trustees (2007) Limited (an entity) located at Te Kuiti, Te Kuiti postcode 3910,
Hamilton, Lisa Patricia (an individual) located at Rd 5, Te Kuiti postcode 3985,
Pettman, John Ross (an individual) located at Rd 5, Te Kuiti postcode 3985.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Pettman, John Ross - located at Rd 5, Te Kuiti.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Hamilton, Lisa Patricia, located at Rd 5, Te Kuiti (an individual).

Addresses

Previous addresses

Address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 New Zealand

Physical & registered address used from 28 Sep 2012 to 03 Aug 2021

Address: C/- Osbornes Transport (2000) Limited, 879 Factory Rd, Te Awamutu, 3800 New Zealand

Physical address used from 10 Apr 2012 to 28 Sep 2012

Address: Initiom Limited, Chartered Accountants, 14 Knox Street, Hamilton, 3240 New Zealand

Registered address used from 24 Nov 2011 to 28 Sep 2012

Address: Bailey Ingham Limited, Chartered Accountants, 18 Maniapoto St, Otorohanga New Zealand

Registered address used from 10 Apr 2002 to 24 Nov 2011

Address: C/- Bailey Ingham, Chartered Accountants, Maniapoto St, Otorohanga

Registered address used from 12 Apr 2000 to 10 Apr 2002

Address: C/- Bailey Ingham, Chartered Accountants, Maniapoto St, Otorohanga

Registered address used from 03 Apr 2000 to 12 Apr 2000

Address: C/- Osbornes Transport (2000) Limited, Factory Rd, Te Awamutu New Zealand

Physical address used from 28 Nov 1999 to 10 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 306855

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 306853
Entity (NZ Limited Company) Lionel Smith Trustees (2007) Limited
Shareholder NZBN: 9429034119679
Te Kuiti
Te Kuiti
3910
New Zealand
Individual Hamilton, Lisa Patricia Rd 5
Te Kuiti
3985
New Zealand
Individual Pettman, John Ross Rd 5
Te Kuiti
3985
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pettman, John Ross Rd 5
Te Kuiti
3985
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hamilton, Lisa Patricia Rd 5
Te Kuiti
3985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buckley, John Alexander Te Awamutu
Individual Buckley, John Charles Te Awamutu
Te Awamutu
3800
New Zealand
Individual Powell, George Caleb Te Awamutu
Te Awamutu
3800
New Zealand
Individual Fitzgerald, Jane Alexandra Rd2
Pahiatua
4982
New Zealand
Individual Buckley, Estate Of Robert Peter Te Awamutu
3800
New Zealand
Individual Buckley, Doreen Sophia Marjorie Te Awamutu
Te Awamutu
3800
New Zealand
Individual Lord, Richard John Te Awamutu
Te Awamutu
3800
New Zealand
Directors

John Ross Pettman - Director

Appointment date: 31 Mar 2021

Address: Rd 5, Te Kuiti, 3985 New Zealand

Address used since 31 Mar 2021


George Caleb Powell - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 31 Mar 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 22 Mar 2020

Address: Te Awamutu, 3800 New Zealand

Address used since 29 Mar 2012


John Charles Buckley - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 31 Mar 2021

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 07 Apr 2016

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 25 Mar 2018


Robert Peter Buckley - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 04 Aug 2014

Address: Rd5, Te Awamutu, 3875 New Zealand

Address used since 29 Mar 2012


John Charles Buckley - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 05 Sep 2012

Address: Te Awamutu, 3800 New Zealand

Address used since 29 Mar 2012


John Alexander Buckley - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 30 Jun 2009

Address: Te Awamutu,

Address used since 26 Nov 1999


Doreen Sophie Marjorie Buckley - Director (Inactive)

Appointment date: 14 Jul 2004

Termination date: 30 Jun 2009

Address: Te Awamutu,

Address used since 14 Jul 2004


Doreen Sophie Marjorie - Director (Inactive)

Appointment date: 15 Jul 2004

Termination date: 19 May 2005

Address: Te Awamutu,

Address used since 15 Jul 2004

Nearby companies

Caiseal Trustee Company Limited
18 Maniapoto Street

Love Your Business Hoogstra Limited
18 Maniapoto Street

Catch Charters (2017) Limited
18 Maniapoto Street

King Country Security Services (2013) Limited
18 Maniapoto Street

Hawk 2000 Limited
18 Maniapoto Street

Height Access Limited
18 Maniapoto Street