Shortcuts

Multi-trans Limited

Type: NZ Limited Company (Ltd)
9429037545604
NZBN
967011
Company Number
Registered
Company Status
Current address
14 Ryle St
Ponsonby
Auckland New Zealand
Registered & physical & service address used since 28 Nov 2002
66 Stonedon Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 16 Apr 2024

Multi-Trans Limited was started on 30 Jun 1999 and issued an NZ business identifier of 9429037545604. The registered LTD company has been supervised by 4 directors: David Angus Brown - an active director whose contract started on 30 Jun 1999,
Malcolm John Templeton - an active director whose contract started on 30 Jun 1999,
Anthony Paul Brown - an active director whose contract started on 14 Nov 2006,
Douglas Frederick John Ward - an inactive director whose contract started on 05 May 2009 and was terminated on 30 May 2019.
As stated in our data (last updated on 18 Apr 2024), the company filed 1 address: 66 Stonedon Drive, East Tamaki, Auckland, 2013 (type: registered, service).
Up to 28 Nov 2002, Multi-Trans Limited had been using 263 Ti Rakau Drive, Pakuranga, Auckland as their registered address.
A total of 1000 shares are issued to 4 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Templeton, Malcolm John (an individual) located at Papakura, Auckland.
The second group consists of 2 shareholders, holds 74.9 per cent shares (exactly 749 shares) and includes
Kevin Mcdonald Trustee Limited - located at 19-21 Como Street, Takapuna, Auckland,
Brown, David Angus - located at Papatoetoe, Auckland.
The third share allotment (249 shares, 24.9%) belongs to 3 entities, namely:
Kevin Mcdonald Trustee Limited, located at 19-21 Como Street, Takapuna, Auckland (an entity),
Templeton, Janet, located at Papakura, Auckland (an individual),
Templeton, Malcolm John, located at Papakura, Auckland (an individual).

Addresses

Previous addresses

Address #1: 263 Ti Rakau Drive, Pakuranga, Auckland

Registered address used from 12 Apr 2000 to 28 Nov 2002

Address #2: 263 Ti Rakau Drive, Pakuranga, Auckland

Physical address used from 30 Jun 1999 to 28 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Templeton, Malcolm John Papakura
Auckland
Shares Allocation #2 Number of Shares: 749
Entity (NZ Limited Company) Kevin Mcdonald Trustee Limited
Shareholder NZBN: 9429035110910
19-21 Como Street
Takapuna, Auckland
Individual Brown, David Angus Papatoetoe
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 249
Entity (NZ Limited Company) Kevin Mcdonald Trustee Limited
Shareholder NZBN: 9429035110910
19-21 Como Street
Takapuna, Auckland
Individual Templeton, Janet Papakura
Auckland
Individual Templeton, Malcolm John Papakura
Auckland
Shares Allocation #4 Number of Shares: 1
Individual Brown, David Angus Papatoetoe
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cornwall Trustees Limited
Shareholder NZBN: 9429037751647
Company Number: 927886
Entity Yorkshire Trustees Limited
Shareholder NZBN: 9429036645176
Company Number: 1185114
Entity Yorkshire Trustees Limited
Shareholder NZBN: 9429036645176
Company Number: 1185114
Entity Cornwall Trustees Limited
Shareholder NZBN: 9429037751647
Company Number: 927886
Directors

David Angus Brown - Director

Appointment date: 30 Jun 1999

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 06 Nov 2003


Malcolm John Templeton - Director

Appointment date: 30 Jun 1999

Address: Papakura, Auckland, 2110 New Zealand

Address used since 30 Jun 1999


Anthony Paul Brown - Director

Appointment date: 14 Nov 2006

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 14 Nov 2006


Douglas Frederick John Ward - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 30 May 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 05 May 2009