Shortcuts

New Zealand Bus Finance Company Limited

Type: NZ Limited Company (Ltd)
9429037779764
NZBN
921720
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I462220
Industry classification code
Bus, Coach Transport - Short Distance
Industry classification description
Current address
Private Bag 47901
Ponsonby
Auckland 1144
New Zealand
Postal address used since 14 Sep 2020
110 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Feb 2021
110 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 10 Sep 2021

New Zealand Bus Finance Company Limited, a registered company, was registered on 19 Aug 1998. 9429037779764 is the number it was issued. "Bus, coach transport - short distance" (ANZSIC I462220) is how the company was classified. This company has been run by 22 directors: Adam Gordon Begg - an active director whose contract started on 19 Aug 2022,
Calum Andrew Haslop - an active director whose contract started on 19 Aug 2022,
Michael Edward Sewards - an active director whose contract started on 19 Aug 2022,
William Barry Hinkley - an inactive director whose contract started on 02 Sep 2019 and was terminated on 19 Aug 2022,
Ian Grose - an inactive director whose contract started on 30 Sep 2019 and was terminated on 19 Aug 2022.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 110 Halsey Street, Auckland Central, Auckland, 1010 (office address),
110 Halsey Street, Auckland Central, Auckland, 1010 (delivery address),
110 Halsey Street, Auckland Central, Auckland, 1010 (registered address),
110 Halsey Street, Auckland Central, Auckland, 1010 (physical address) among others.
New Zealand Bus Finance Company Limited had been using 100 Halsey Street, Auckland Central, Auckland as their registered address up to 19 Feb 2021.
One entity controls all company shares (exactly 150 shares) - Nzb Finco Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

110 Halsey Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 100 Halsey Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 May 2020 to 19 Feb 2021

Address #2: Level One, 2-12 Allen Street, Wellington, 6011 New Zealand

Registered & physical address used from 25 Sep 2019 to 11 May 2020

Address #3: Level One, 2-12 Allen Street, Wellington New Zealand

Registered address used from 13 Apr 2000 to 25 Sep 2019

Address #4: Level One, 2-12 Allen Street, Wellington

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: Level One, 2-12 Allen Street, Wellington New Zealand

Physical address used from 19 Aug 1998 to 25 Sep 2019

Contact info
64 4 8024100
Phone
64 9 3739118
14 Sep 2020 Phone
accounts.payable@nzbus.co.nz
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@nzbus.co.nz
30 Nov 2018 Email
www.nzbus.co.nz
30 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Entity (NZ Limited Company) Nzb Finco Limited
Shareholder NZBN: 9429047194847
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Swift Transport Limited
Shareholder NZBN: 9429034417027
Company Number: 1733241
Wellington
6011
New Zealand
Entity Swift Transport Limited
Shareholder NZBN: 9429034417027
Company Number: 1733241
Wellington
6011
New Zealand
Other Stagecoach Holdings Plc
Other Null - Stagecoach Holdings Plc

Ultimate Holding Company

18 Aug 2022
Effective Date
Kinetic Tco Pty Limited
Name
Australian Proprietary Company
Type
601251067
Ultimate Holding Company Number
AU
Country of origin
5 Market Lane
Wellington 6011
New Zealand
Address
Directors

Adam Gordon Begg - Director

Appointment date: 19 Aug 2022

ASIC Name: Bti Pty. Limited

Address: 607 Bourke Street, Melbourne Victoria, 3000 Australia

Address: Balaclava, Victoria, 3183 Australia

Address used since 19 Aug 2022


Calum Andrew Haslop - Director

Appointment date: 19 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2022


Michael Edward Sewards - Director

Appointment date: 19 Aug 2022

ASIC Name: Bti Pty. Limited

Address: Southbank, Vic, 3006 Australia

Address used since 11 Jan 2024

Address: 607 Bourke Street, Melbourne Victoria, 3000 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 19 Aug 2022


William Barry Hinkley - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 19 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Oct 2019


Ian Grose - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 19 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Sep 2019


Peter Mckenzie - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 19 Aug 2022

Address: Mangalore, Vic, 3663 Australia

Address used since 30 Sep 2019


Jay Zmijewski - Director (Inactive)

Appointment date: 26 Mar 2020

Termination date: 19 Aug 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Mar 2020


William Scott Thorne - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 27 May 2020

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 30 Sep 2019


James Joseph Murphy - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 03 Oct 2019

ASIC Name: Next Capital Pty Limited

Address: Woollahra, New South Wales, 2025 Australia

Address used since 02 Sep 2019

Address: 25 Bligh Street, Sydney, 2000 Australia


John William White - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 03 Oct 2019

ASIC Name: Next Capital Pty Limited

Address: 25 Bligh Street, Sydney, 2000 Australia

Address: Hunters Hill, Sydney, 2110 Australia

Address used since 02 Sep 2019


Kevin Baker - Director (Inactive)

Appointment date: 14 Sep 2009

Termination date: 02 Sep 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 23 Sep 2016


Steven Christopher Proctor - Director (Inactive)

Appointment date: 03 Aug 2016

Termination date: 02 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Aug 2016


Jason Peter Boyes - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 02 Sep 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 31 Jan 2017


Keith Neville Tempest - Director (Inactive)

Appointment date: 07 Feb 2007

Termination date: 30 Nov 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 23 Sep 2016


Timothy Brown - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 31 Jan 2017

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 28 Jan 2014


Liberato Petagna - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 30 Jun 2016

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 24 Jan 2014


Marko Bogoievski - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 14 Sep 2009

Address: Wellington,

Address used since 01 Jul 2008


Kevin Baker - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 01 Jul 2008

Address: Wellington,

Address used since 29 Nov 2005


Ross Thomas Martin - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 24 Sep 2007

Address: Wellington,

Address used since 14 Apr 2003


William Robert Rae - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 29 Nov 2005

Address: Roseneath, Wellington,

Address used since 19 Aug 1998


Treena Anne Marr Martin - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 29 Nov 2005

Address: Wellington,

Address used since 14 Apr 2003


Ian Murray Turner - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 29 Nov 2005

Address: Rd1, Wainuiomata, Lower Hutt,

Address used since 14 Apr 2003

Nearby companies

Wip App Limited
12 Allen Street

Movac Limited
Level 3

Wip Trustee Limited
12 Allen Street

Movac Fund 3 Lp
Level 3

Movac Partners Lp
Level 3

Vorstermans Architects Limited
First Floor