Shortcuts

Tram Lease Limited

Type: NZ Limited Company (Ltd)
9429038363962
NZBN
715827
Company Number
Registered
Company Status
Current address
Level 5
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Jul 2013
Po Box 90 534
Victoria St West
Auckland 1142
New Zealand
Postal address used since 12 Jul 2019
Flat 5
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Office & delivery address used since 12 Jul 2019

Tram Lease Limited, a registered company, was launched on 01 Mar 1996. 9429038363962 is the business number it was issued. This company has been run by 7 directors: David Francis Muller - an active director whose contract started on 01 Mar 1996,
Justin Mark James Wyborn - an active director whose contract started on 04 Nov 2015,
Mark Andrew Taylor - an active director whose contract started on 19 Jun 2018,
Adrian Kenneth Burr - an inactive director whose contract started on 01 Mar 1996 and was terminated on 09 Dec 2020,
Mark John Wyborn - an inactive director whose contract started on 01 Mar 1996 and was terminated on 04 Nov 2015.
Last updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 90 534, Victoria St West, Auckland, 1142 (types include: postal, office).
Tram Lease Limited had been using Level 3, 10 Viaduct Harbour Avenue, Auckland as their registered address up to 16 Jul 2013.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33%). Lastly there is the 3rd share allocation (34 shares 34%) made up of 3 entities.

Addresses

Principal place of activity

Flat 5, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 3, 10 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 08 Aug 2005 to 16 Jul 2013

Address #2: Level 5, 18 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 08 Aug 2005

Address #3: Level 5, 18 Shortland Street, Auckland

Registered address used from 06 Mar 2000 to 11 Apr 2000

Address #4: Level 5, 18 Shortland Street, Auckland

Physical address used from 06 Mar 2000 to 06 Mar 2000

Contact info
64 09 3734141
12 Jul 2019 Phone
laura@tramco.co.nz
31 Jul 2023 nzbn-reserved-invoice-email-address-purpose
julie@tramco.co.nz
12 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Entity (NZ Limited Company) Wyborn Investment Trustee Limited
Shareholder NZBN: 9429048559010
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 33
Entity (NZ Limited Company) T3 Gp Limited
Shareholder NZBN: 9429049185850
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Individual Kingstone, Rowan Stanley Totara Park
Manukau
2016
New Zealand
Individual Muller, David Francis Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foley, Michael John Remuera
Individual Frith, Andrew David Remuera
Auckland
1050
New Zealand
Individual Bollard, Robert Allen Parnell
Auckland
1052
New Zealand
Entity Prospect Investment Management Limited
Shareholder NZBN: 9429032824445
Company Number: 2112993
Individual Scutts, Peter John Freemans Bay
Auckland
1011
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Individual Green, Ross Edward Orakei
Entity Prospect Investment Management Limited
Shareholder NZBN: 9429032824445
Company Number: 2112993
16 Viaduct Harbour Avenue
Auckland
1010
New Zealand
Individual Wyborn, Mark John Auckland Central
Auckland
1010
New Zealand
Individual Wyborn, Frances Anne Parnell
Auckland
1052
New Zealand
Individual Foley, Michael John Orakei
Auckland
1071
New Zealand
Individual Burr, Adrian Kenneth Herne Bay
Auckland
1011
New Zealand
Individual Foley, Michael John Remuera
Individual Macky, Peter Warwick Herne Bay
Individual Wyborn, Mark John Mission Bay
Auckland
Directors

David Francis Muller - Director

Appointment date: 01 Mar 1996

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Aug 2012


Justin Mark James Wyborn - Director

Appointment date: 04 Nov 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 12 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Nov 2015


Mark Andrew Taylor - Director

Appointment date: 19 Jun 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 19 Jun 2018


Adrian Kenneth Burr - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 09 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 1996


Mark John Wyborn - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 04 Nov 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2011


Nigel Geoffrey Ledgard Burton - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 14 Aug 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Dec 2002


Ross Edward Green - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 31 Mar 1999

Address: Orakei,

Address used since 01 Mar 1996