Twenty Forty Transport Limited, a registered company, was incorporated on 04 Apr 1995. 9429038502965 is the number it was issued. "Road freight transport service" (business classification I461040) is how the company was classified. The company has been supervised by 2 directors: Wayne Cockroft - an active director whose contract began on 04 Apr 1995,
Susan Cockroft - an inactive director whose contract began on 04 Apr 1995 and was terminated on 10 Mar 2013.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 231 Ti Rakau Drive, Burswood, Auckland, 2013 (registered address),
231 Ti Rakau Drive, Burswood, Auckland, 2013 (physical address),
231 Ti Rakau Drive, Burswood, Auckland, 2013 (service address),
Po Box 82134, Highland Park, Auckland, 2143 (postal address) among others.
Twenty Forty Transport Limited had been using 231 Ti Rakau Drive, East Tamaki as their registered address until 24 Apr 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 6000 shares (60%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4000 shares (40%).
Principal place of activity
231 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Previous addresses
Address #1: 231 Ti Rakau Drive, East Tamaki New Zealand
Registered address used from 31 Mar 2010 to 24 Apr 2020
Address #2: 231 Ti Rakau Drive, East Tamaki, Auckland New Zealand
Physical address used from 03 Feb 2010 to 24 Apr 2020
Address #3: 4 Gills Road, Howick, Auckland
Physical address used from 16 May 2000 to 03 Feb 2010
Address #4: C/- Stanford & Co, 4 Gills Road, Howick
Physical address used from 16 May 2000 to 16 May 2000
Address #5: C/- Stanford & Co, 532 Parnell Road, Newmarket, Auckland
Registered address used from 10 May 2000 to 31 Mar 2010
Address #6: C/- Stanford & Co, 3rd Floor Total Media House, 76 Symonds Street, Auckland
Registered address used from 31 Dec 1996 to 10 May 2000
Address #7: C/- Stanford & Co, 3rd Floor Total Media House, 76 Symonds Street, Auckland
Physical address used from 04 Apr 1995 to 16 May 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Cockroft, Wayne |
Burswood Auckland 2013 New Zealand |
04 Apr 1995 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Cockroft, Wayne |
Burswood Auckland 2013 New Zealand |
04 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cockroft, Susan |
Howick Auckland |
04 Apr 1995 - 27 Mar 2013 |
Wayne Cockroft - Director
Appointment date: 04 Apr 1995
Address: Burswood, Manukau, 2013 New Zealand
Address used since 24 Mar 2010
Susan Cockroft - Director (Inactive)
Appointment date: 04 Apr 1995
Termination date: 10 Mar 2013
Address: Howick, Auckland,
Address used since 04 Apr 1995
Auto Refinishers Nz Limited
231a Ti Rakau Drive
Tamaki River Storage Limited
231 Ti Rakau Drive
Trans2040 Limited
231 Ti Rakau Drive
Mdl Limited
241 Ti Rakau Drive
Afc Goglobal Ecommerce Limited
Suite 1, 245 Ti Rakau Drive
Smb Mega Limited
114 A Ti Rakau Drive
Ahuad Holdings Limited
22 Riverhills Avenue
Big B Cartage Limited
8 Bostock Place
Gaurav Enterprise Limited
3 Susanne Place
Mode Flooring Logistics Limited
55 Chatsworth Crescent
Select Transport Services Limited
272d Ti Rakau Drive
Trans2040 Limited
231 Ti Rakau Drive