Tranzfutura International Limited, a registered company, was launched on 13 Jan 1999. 9429037684884 is the NZ business identifier it was issued. "Agricultural services nec" (business classification A052920) is how the company was classified. The company has been run by 6 directors: Laila Jansone - an active director whose contract started on 13 Mar 2014,
William Thomas Mcleod - an active director whose contract started on 25 Mar 2014,
Bruce Wills - an active director whose contract started on 10 Apr 2015,
Evan Philip Badger - an inactive director whose contract started on 20 May 2014 and was terminated on 08 Sep 2017,
Noel Bruce Ullrich - an inactive director whose contract started on 13 Jan 1999 and was terminated on 29 Jan 2015.
Last updated on 07 Jan 2020, BizDb's data contains detailed information about 1 address: 58 Bamfords Road, Rd1 Lyttleton, Christchurch, 7981 (types include: registered, physical).
Tranzfutura International Limited had been using 16 Magdala Place, Middleton, Christchurch as their physical address up to 13 Mar 2018.
Past names used by this company, as we established at BizDb, included: from 30 May 2008 to 13 Mar 2014 they were named China Investment Corporation Limited, from 13 Jan 1999 to 30 May 2008 they were named New Zealand-China Investment Corporation Limited.
A single entity controls all company shares (exactly 1000000 shares) - Laila Jansone - located at 7981, Rd 1, Lyttelton.
Previous addresses
Address: 16 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 03 Mar 2015 to 13 Mar 2018
Address: 166 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Mar 2014 to 03 Mar 2015
Address: 321 Waimairi Road, Christchurch New Zealand
Physical & registered address used from 12 Dec 2007 to 21 Mar 2014
Address: 52 Stonebrook Drive, Rolleston, Canterbury
Registered & physical address used from 30 Aug 2002 to 12 Dec 2007
Address: 19 Kotare Street, Christchurch
Registered address used from 12 Apr 2000 to 30 Aug 2002
Address: 19 Kotare Street, Christchurch
Physical address used from 14 Jan 1999 to 30 Aug 2002
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 17 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Laila Jansone |
Rd 1 Lyttelton 8971 New Zealand |
13 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fcs Group Limited Shareholder NZBN: 9429031837347 Company Number: 136652 |
28 Apr 2009 - 13 Mar 2014 | |
Entity | New Zealand I.p. International Limited Shareholder NZBN: 9429039908483 Company Number: 253736 |
13 Jan 1999 - 30 May 2008 | |
Entity | Liontrust Alternative Limited Shareholder NZBN: 9429037433758 Company Number: 1001514 |
28 Apr 2009 - 13 Feb 2014 | |
Other | Null - Stebro Management Doo | 28 Apr 2009 - 11 Feb 2013 | |
Entity | Fcs Group Limited Shareholder NZBN: 9429031837347 Company Number: 136652 |
28 Apr 2009 - 13 Mar 2014 | |
Entity | Fcs Capital Limited Shareholder NZBN: 9429039120953 Company Number: 503003 |
31 May 2008 - 31 May 2008 | |
Entity | New Zealand I.p. International Limited Shareholder NZBN: 9429039908483 Company Number: 253736 |
13 Jan 1999 - 30 May 2008 | |
Entity | Fcs Capital Limited Shareholder NZBN: 9429039120953 Company Number: 503003 |
31 May 2008 - 31 May 2008 | |
Other | Stebro Management Doo | 28 Apr 2009 - 11 Feb 2013 | |
Entity | Liontrust Alternative Limited Shareholder NZBN: 9429037433758 Company Number: 1001514 |
28 Apr 2009 - 13 Feb 2014 |
Laila Jansone - Director
Appointment date: 13 Mar 2014
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 01 Mar 2017
William Thomas Mcleod - Director
Appointment date: 25 Mar 2014
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 25 Mar 2014
Bruce Wills - Director
Appointment date: 10 Apr 2015
Address: Napier, RD2 New Zealand
Address used since 10 Apr 2015
Evan Philip Badger - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 08 Sep 2017
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 20 May 2014
Noel Bruce Ullrich - Director (Inactive)
Appointment date: 13 Jan 1999
Termination date: 29 Jan 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Feb 2010
Aleksandar Stevanovic - Director (Inactive)
Appointment date: 31 May 2008
Termination date: 03 Feb 2012
Address: 15126 Maroussi, Athens, Greece,
Address used since 16 Oct 2009
Casa Construction Charitable Trust
16 Magdala Place
Mcphail Sports Limited
Flat 1, 10 Magdala Place
Invert Robotics Services Limited
Unit A, 235 Annex Road
Invert Robotics Limited
Unit A, 235 Annex Road
Allied Telesis Labs Limited
27 Nazareth Avenue
Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue
Benbow Contracting Limited
Level 1- 116 Riccarton Road
Chamberlain Agriculture Limited
314 Riccarton Road
Hydro Boost Nz Limited
128 Riccarton Road
Kaiapoi Drilling 2015 Limited
Unit 1, 88 Hayton Road, Wigram
Owen Ag Limited
Unit 1
R & K Thomas Contracting Limited
11 Picton Avenue