Shortcuts

Tranzfutura International Limited

Type: NZ Limited Company (Ltd)
9429037684884
NZBN
941102
Company Number
Registered
Company Status
A052920
Industry classification code
Agricultural Services Nec
Industry classification description
Current address
58 Bamfords Road
Rd1 Lyttleton
Christchurch 7981
New Zealand
Registered & physical address used since 13 Mar 2018

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.

Addresses

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

Contact info
64 27276 2765855
Phone
ljansone@hotmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000000
Individual Laila Jansone Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fcs Group Limited
Shareholder NZBN: 9429031837347
Company Number: 136652
Entity New Zealand I.p. International Limited
Shareholder NZBN: 9429039908483
Company Number: 253736
Entity Liontrust Alternative Limited
Shareholder NZBN: 9429037433758
Company Number: 1001514
Other Null - Stebro Management Doo
Entity Fcs Group Limited
Shareholder NZBN: 9429031837347
Company Number: 136652
Entity Fcs Capital Limited
Shareholder NZBN: 9429039120953
Company Number: 503003
Entity New Zealand I.p. International Limited
Shareholder NZBN: 9429039908483
Company Number: 253736
Entity Fcs Capital Limited
Shareholder NZBN: 9429039120953
Company Number: 503003
Other Stebro Management Doo
Entity Liontrust Alternative Limited
Shareholder NZBN: 9429037433758
Company Number: 1001514
Directors

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

Nearby companies

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

Similar companies

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