Transworks Limited was incorporated on 23 Mar 1998 and issued an NZ business number of 9429037897635. This registered LTD company has been run by 3 directors: Michael Wayne Paltridge - an active director whose contract started on 23 Mar 1998,
Paul Robert Vandermeer - an active director whose contract started on 23 Mar 1998,
Kevin Murray Hyndman - an inactive director whose contract started on 23 Mar 1998 and was terminated on 31 Aug 2005.
As stated in our database (updated on 19 Apr 2024), the company uses 1 address: Po Box 91541, Victoria Street West, Auckland, 1142 (type: postal, office).
Up until 09 Nov 2011, Transworks Limited had been using 2 Dilworth Avenue, Remuera, Auckland as their physical address.
A total of 1000 shares are allotted to 4 groups (7 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Vandermeer, Paul Robert (an individual) located at Rd 3, Pukekohe postcode 2678.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Paltridge, Michael Wayne - located at Devonport, Auckland.
The third share allotment (490 shares, 49%) belongs to 2 entities, namely:
Paltridge, Michael Wayne, located at Devonport, Auckland (an individual),
Paltridge, Kay Lenore, located at Devonport, Auckland (an individual). Transworks Limited was categorised as "Communication service (wired) - including telephone, telex service" (ANZSIC J580110).
Principal place of activity
2a Dilworth Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 2 Dilworth Avenue, Remuera, Auckland, 1050 New Zealand
Physical address used from 08 Oct 2010 to 09 Nov 2011
Address #2: 2 Dilworth Avenue, Remuera, Auckland 1050 New Zealand
Registered address used from 22 Dec 2009 to 09 Nov 2011
Address #3: 2 Dilwoth Avenue, Remuera, Auckland 1050 New Zealand
Physical address used from 22 Dec 2009 to 08 Oct 2010
Address #4: 12 Bayview Road, Takapuna, North Shore City
Registered address used from 12 Apr 2000 to 22 Dec 2009
Address #5: 12 Bayview Road, Takapuna, North Shore City
Physical address used from 24 Mar 1998 to 22 Dec 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Vandermeer, Paul Robert |
Rd 3 Pukekohe 2678 New Zealand |
23 Mar 1998 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Paltridge, Michael Wayne |
Devonport Auckland 0624 New Zealand |
23 Mar 1998 - |
Shares Allocation #3 Number of Shares: 490 | |||
Individual | Paltridge, Michael Wayne |
Devonport Auckland 0624 New Zealand |
22 Sep 2005 - |
Individual | Paltridge, Kay Lenore |
Devonport Auckland 0624 New Zealand |
22 Sep 2005 - |
Shares Allocation #4 Number of Shares: 490 | |||
Individual | Vandermeer, Paul Robert |
Rd 3 Pukekohe 2678 New Zealand |
22 Sep 2005 - |
Individual | Dowie, Susan Marie |
Rd 3 Pukekohe 2678 New Zealand |
22 Sep 2005 - |
Individual | Dowie, Mary Kathleen |
Rd 3 Pukekohe 2678 New Zealand |
22 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lupo-hyndman, Esther Kathleen |
Mangere East Auckland |
23 Mar 1998 - 27 Jun 2010 |
Individual | Yolland, Bryan Mason |
Warkworth New Zealand |
22 Sep 2005 - 12 May 2021 |
Individual | Lupo-hyndman, Esther Kathleen |
Mangere Auckland |
23 Mar 1998 - 27 Jun 2010 |
Individual | Hyndman, Kevin Murray |
Mangere East Auckland |
23 Mar 1998 - 22 Sep 2005 |
Individual | Hyndman, Kevin M |
Mangere East Auckland |
23 Mar 1998 - 27 Jun 2010 |
Michael Wayne Paltridge - Director
Appointment date: 23 Mar 1998
Address: Devonport, Auckland, 0624 New Zealand
Address used since 20 Sep 2021
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 30 Sep 2010
Paul Robert Vandermeer - Director
Appointment date: 23 Mar 1998
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 20 Sep 2021
Address: Rd 3, Pukekohe, 2120 New Zealand
Address used since 23 Mar 1998
Kevin Murray Hyndman - Director (Inactive)
Appointment date: 23 Mar 1998
Termination date: 31 Aug 2005
Address: Mangere East, Manukau,
Address used since 23 Mar 1998
Real Estate By Design Limited
2 Dilworth Avenue
Up Real Estate Limited
2 Dilworth Avenue
Up Realty Limited
2 Dilworth Avenue
Unlimited Potential Real Estate Limited
2 Dilworth Avenue
Up Properties Remuera Limited
2 Dilworth Avenue
Up Properties Limited
2 Dilworth Avenue
Allcom Telecommunications And Data Limited
7 Punga Street
Alphanet Pabx Limited
Level 1, 46 Stanley Street
Anglican Communications Limited
Suite 2, 123 Carlton Gore Road
Noypi Communications Limited
2-327 Manukau Road
Pjl Communications Limited
12 Korau Rd
Solutions For Communications Limited
12 Korau Rd