Shortcuts

Transam New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038555695
NZBN
659727
Company Number
Registered
Company Status
Current address
29 Heather Street
Parnell
Auckland
Other (Address for Records) & records address (Address for Records) used since 05 Aug 2009
29 Heather Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 12 Aug 2009

Transam New Zealand Limited was launched on 01 Dec 1994 and issued an NZBN of 9429038555695. The registered LTD company has been supervised by 10 directors: Julie S. - an active director whose contract started on 13 Mar 2020,
Craig C. - an active director whose contract started on 13 Mar 2020,
Gregory Wilson - an active director whose contract started on 13 Mar 2020,
Olivier Pierre Gaspard Ravel - an inactive director whose contract started on 25 Jul 2006 and was terminated on 18 Mar 2020,
Craig Fraser Harris - an inactive director whose contract started on 17 Nov 1999 and was terminated on 13 Mar 2020.
As stated in BizDb's information (last updated on 31 Mar 2024), this company uses 1 address: 29 Heather Street, Parnell, Auckland, 1052 (category: physical, registered).
Up to 12 Aug 2009, Transam New Zealand Limited had been using 15Th Floor, Sofrana House, Cnr Queen St & Mayoral Drive, Auckland as their registered address.
BizDb identified old names used by this company: from 01 Dec 1994 to 01 Jan 2021 they were called Pacific Direct Line Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Neptune Pacific Direct Line Pte. Ltd. (an other) located at 03-01, Singapore, 069540 postcode 228095.

Addresses

Previous addresses

Address #1: 15th Floor, Sofrana House, Cnr Queen St & Mayoral Drive, Auckland

Registered address used from 01 Jul 2004 to 12 Aug 2009

Address #2: 15th Floor, Sofrana House, Cnr Queen St & Mayord Drive, Auckland

Physical address used from 01 Jul 2004 to 12 Aug 2009

Address #3: C/- Milne Ireland Walker, Level 10, Guilford House, 2 Emily Place, Auckland

Registered address used from 16 Jul 2001 to 01 Jul 2004

Address #4: 15th Floor, Toshiba Tower, Cnr Queen St & Mayord Drive, Auckland

Physical address used from 14 Oct 1995 to 01 Jul 2004

Address #5: C/- Pacific Shipping Services Limited, 7 O'rorke Street, Onehunga, Auckland

Registered address used from 14 Oct 1995 to 16 Jul 2001

Address #6: C/- Pacific Shipping Services Limited, 7 O'rorke Street, Onehunga, Auckland

Physical address used from 14 Oct 1995 to 14 Oct 1995

Address #7: C/- Milne Ireland Walker, Level 10, Guilford House, 2 Emily Place, Auckland

Physical address used from 14 Oct 1995 to 14 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Other (Other) Neptune Pacific Direct Line Pte. Ltd. #03-01
Singapore, 069540
228095
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ravel, Olivier Pierre Gaspard Mission Bay
Auckland

New Zealand
Individual Varnier, Jean-pierre Bundall
Queensland 4217, Australia
Other Null - Pacific Direct Line Wallis Sas
Other Pacific Direct Line Wallis Sas

Ultimate Holding Company

12 Mar 2020
Effective Date
The Wonderful Company Llc
Name
Limited Liability Company
Type
4870104
Ultimate Holding Company Number
US
Country of origin
Directors

Julie S. - Director

Appointment date: 13 Mar 2020


Craig C. - Director

Appointment date: 13 Mar 2020


Gregory Wilson - Director

Appointment date: 13 Mar 2020

ASIC Name: Neptune Pacific Agency Australia Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Mossman, Nsw, 2088 Australia

Address used since 13 Mar 2020


Olivier Pierre Gaspard Ravel - Director (Inactive)

Appointment date: 25 Jul 2006

Termination date: 18 Mar 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 07 Jul 2015


Craig Fraser Harris - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 13 Mar 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Jul 2015


Frederic Marie Robert Pierre Bladinieres - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 13 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Oct 2001


Jean-pierre Varnier - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 25 Jul 2006

Address: Bundall, Queensland 4217, Australia,

Address used since 30 Jun 2006


Jean-pierre Varnier - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 17 Nov 1999

Address: St Heliers Bay, Auckland,

Address used since 17 Nov 1999


Paul Aw - Director (Inactive)

Appointment date: 10 May 1995

Termination date: 28 Feb 1997

Address: Khomarama, Auckland,

Address used since 10 May 1995


Troy Blanchette - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 10 May 1995

Address: Remuera, Auckland,

Address used since 01 Dec 1994

Nearby companies

Crs Tauranga Limited
Suite 2, 29 Heather Street

Zerofive12 Limited
11/30 Heather St

Endeavour Business Sales Limited
26 Heather Street

Hay Trustee Company Limited
26 Heather Street

Antipodes Properties Limited
26 Heather Street

Antipodes Consult Limited
26 Heather Street