Transformations International Consulting & Training Limited was registered on 12 Jan 1995 and issued a New Zealand Business Number of 9429038517075. The registered LTD company has been supervised by 4 directors: Richard David Bolstad - an active director whose contract began on 12 Jan 1995,
Margot Hamblett - an inactive director whose contract began on 12 Jan 1995 and was terminated on 06 Feb 2001,
Bryan Howard Royds - an inactive director whose contract began on 12 Jan 1995 and was terminated on 11 Nov 1998,
Lynn Esme Timpany - an inactive director whose contract began on 12 Jan 1995 and was terminated on 30 Jun 1998.
As stated in BizDb's data (last updated on 25 Feb 2024), this company uses 1 address: 20 Cape Cod Drive, Gulf Harbour, Whangaparaoa, 0930 (category: postal, office).
Up to 08 May 2019, Transformations International Consulting & Training Limited had been using 17 North Crest Drive, Onerahi, Whangarei as their registered address.
BizDb found other names used by this company: from 12 Jan 1995 to 27 Mar 1997 they were called Transformations N.l.p. Consultants Limited.
A total of 4 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Bolstad, Richard David (an individual) located at Whangaparoa, Auckland postcode 0930. Transformations International Consulting & Training Limited is categorised as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).
Principal place of activity
46 Rising Parade, Albany, North Shore, 0632 New Zealand
Previous addresses
Address #1: 17 North Crest Drive, Onerahi, Whangarei, 0110 New Zealand
Registered & physical address used from 29 Sep 2017 to 08 May 2019
Address #2: 46 Rising Parade, Fairview Heights, Auckland, 0632 New Zealand
Registered & physical address used from 13 Mar 2009 to 29 Sep 2017
Address #3: 55a Carlisle Road, Browns Bay, North Shore 0630, Auckland
Physical & registered address used from 13 Nov 2006 to 13 Mar 2009
Address #4: 26 Southampton Street, Christchurch
Physical & registered address used from 12 Jan 1995 to 13 Nov 2006
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Individual | Bolstad, Richard David |
Whangaparoa Auckland 0930 New Zealand |
12 Jan 1995 - |
Richard David Bolstad - Director
Appointment date: 12 Jan 1995
Address: Whangaparoa, Auckland, 0930 New Zealand
Address used since 01 Nov 2019
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 05 Nov 2017
Address: Fairview Heights, North Shore, 0632 New Zealand
Address used since 06 Mar 2009
Margot Hamblett - Director (Inactive)
Appointment date: 12 Jan 1995
Termination date: 06 Feb 2001
Address: Christchurch,
Address used since 12 Jan 1995
Bryan Howard Royds - Director (Inactive)
Appointment date: 12 Jan 1995
Termination date: 11 Nov 1998
Address: Wellington,
Address used since 12 Jan 1995
Lynn Esme Timpany - Director (Inactive)
Appointment date: 12 Jan 1995
Termination date: 30 Jun 1998
Address: Christchurch,
Address used since 12 Jan 1995
Anson & Yao Limited
10 North Crest Drive
Precise Services
20 North Crest Drive
Sbc Enterprises Limited
40 North Crest Drive
Onerahi Rugby Football Club Incorporated
35 Alamein Avenue
Acvp Holdings Limited
17 Roderick Place
Wellnow Investments Limited
82 Cartwright Road
Learn Plus Limited
143 Saqa Way
Lines & Cables Training Limited
67 Crawford Crescent
Nzics Limited
28 School Road
People Potential Limited
12 First Avenue
Ruth'n Allison Educational Supplies Limited
25 Hillcrest Road
Shribrown Limited
77 Bay St