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
Physical & registered & service address used since 14 Oct 2022
21 Holmes Road
Manurewa
Auckland 2102
New Zealand
Registered & service address used since 03 May 2024
Po Box 72485
Papakura
Papakura 2244
New Zealand
Postal address used since 03 Sep 2024

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 16 May 2025), this company registered 1 address: Po Box 72485, Papakura, Papakura, 2244 (types include: postal, office).
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:
Smith, Kristin Gayle (an individual) located at Papakura, Auckland.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Main, Lloyd Ross - located at Papakura, Auckland.

Addresses

Other active addresses

Address #4: 21 Holmes Road, Manurewa, Auckland, 2102 New Zealand

Office & delivery address used from 03 Sep 2024

Previous addresses

Address #1: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

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

Address #2: 23 Williamson Ave, Ponsonby, Auckland

Physical address used from 19 Sep 2001 to 21 Mar 2002

Address #3: Suite 1.4, 72 Dominion Road, Auckland

Registered address used from 19 Sep 2001 to 21 Mar 2002

Address #4: Suite 1.4, 72 Dominion Road, Auckland

Physical address used from 19 Sep 2001 to 19 Sep 2001

Address #5: 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: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Smith, Kristin Gayle Papakura
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Main, Lloyd Ross 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