Shortcuts

Relief Transport Limited

Type: NZ Limited Company (Ltd)
9429037997106
NZBN
875959
Company Number
Registered
Company Status
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Oct 2022

Relief Transport Limited was started on 18 Sep 1997 and issued an NZBN of 9429037997106. The registered LTD company has been run by 4 directors: Lloyd Ross Main - an active director whose contract started on 18 Sep 1997,
Kristin Gayle Smith - an active director whose contract started on 29 Oct 2000,
Craig Fourie - an inactive director whose contract started on 30 Jun 2010 and was terminated on 13 Apr 2018,
Stephen William Smith - an inactive director whose contract started on 18 Sep 1997 and was terminated on 21 Nov 2000.
As stated in our information (last updated on 09 Apr 2024), this company registered 1 address: Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (types include: registered, physical).
Until 14 Oct 2022, Relief Transport Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their physical address.
BizDb found previous names used by this company: from 18 Sep 1997 to 01 Dec 2000 they were called Smain Holdings Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Main, Lloyd Ross (an individual) located at Papakura, Auckland.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Smith, Kristin Gayle - located at Papakura, Auckland.

Addresses

Previous addresses

Address: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 21 Mar 2002 to 14 Oct 2022

Address: 23 Williamson Ave, Ponsonby, Auckland

Physical address used from 19 Sep 2001 to 21 Mar 2002

Address: Suite 1.4, 72 Dominion Road, Auckland

Registered address used from 19 Sep 2001 to 21 Mar 2002

Address: Suite 1.4, 72 Dominion Road, Auckland

Physical address used from 19 Sep 2001 to 19 Sep 2001

Address: Suite 1.4, 72 Dominion Road, Auckland

Registered address used from 11 Apr 2000 to 19 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Main, Lloyd Ross Papakura
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Smith, Kristin Gayle Papakura
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fourie, Craig Conifer Grove
Takanini
2112
New Zealand
Directors

Lloyd Ross Main - Director

Appointment date: 18 Sep 1997

Address: Papakura, Auckland, 2110 New Zealand

Address used since 07 Sep 2007


Kristin Gayle Smith - Director

Appointment date: 29 Oct 2000

Address: Papakura, Auckland, 2110 New Zealand

Address used since 07 Sep 2007


Craig Fourie - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 13 Apr 2018

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 30 Jun 2010


Stephen William Smith - Director (Inactive)

Appointment date: 18 Sep 1997

Termination date: 21 Nov 2000

Address: Remuera, Auckland,

Address used since 18 Sep 1997

Nearby companies

Bob's Properties Limited
24-26 Pollen Street

Bloomfields Garden Centre Limited
24-26 Pollen Street

Ns Seven Holdings Limited
24-26 Pollen St

Find My Limited
24-26 Pollen Street

Aspiring Building Consultants Limited
24-26 Pollen Street

Duthie And Associates Limited
24-26 Pollen Street