Shortcuts

P & Y Transport Limited

Type: NZ Limited Company (Ltd)
9429038575501
NZBN
655796
Company Number
Registered
Company Status
Current address
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 28 Oct 2011
10 Bay View Road
Atawhai
Nelson 7010
New Zealand
Physical & service address used since 28 Oct 2011

P & Y Transport Limited was incorporated on 18 Aug 1994 and issued a business number of 9429038575501. The registered LTD company has been managed by 4 directors: Pete Bradley - an active director whose contract began on 18 Aug 1994,
Yvonne Joan Bradley - an active director whose contract began on 18 Aug 1994,
Murray John Mcdonald - an inactive director whose contract began on 18 Aug 1994 and was terminated on 10 Sep 1999,
Beth Irene Mcdonald - an inactive director whose contract began on 18 Aug 1994 and was terminated on 10 Sep 1999.
According to the BizDb information (last updated on 11 Apr 2024), this company uses 2 addresses: 52 Grove Road, Mayfield, Blenheim, 7201 (registered address),
10 Bay View Road, Atawhai, Nelson, 7010 (physical address),
10 Bay View Road, Atawhai, Nelson, 7010 (service address).
Up to 08 Jun 1999, P & Y Transport Limited had been using C/-F T Dooley, Chartered Accountant, 240 Palmerston Street, Westport as their physical address.
BizDb found more names for this company: from 18 Aug 1994 to 05 Oct 1999 they were called Bradley and Mcdonald Limited.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Bradley, Yvonne Joan (an individual) located at Atawhai, Nelson.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Bradley, Pete - located at Atawhai, Nelson.

Addresses

Previous addresses

Address #1: C/-f T Dooley, Chartered Accountant, 240 Palmerston Street, Westport

Physical address used from 08 Jun 1999 to 08 Jun 1999

Address #2: Leeds Quay, Blenheim New Zealand

Physical address used from 08 Jun 1999 to 28 Oct 2011

Address #3: Leeds Quay, Blenheim New Zealand

Registered address used from 13 Jan 1999 to 28 Oct 2011

Address #4: C/- F T Dooley, 240 Palmerston North, Westport

Registered address used from 13 Jan 1999 to 13 Jan 1999

Address #5: 34 Murphys Road, Blenheim

Registered address used from 17 Jul 1998 to 13 Jan 1999

Address #6: 226 Trafalgar Street, Nelson

Physical address used from 15 Jul 1998 to 08 Jun 1999

Address #7: F T Dooley, Chartered Accountant, 240 Palmerston Street, Westport

Registered address used from 18 Jun 1998 to 17 Jul 1998

Address #8: 226 Trafalgar Street, Nelson

Registered address used from 16 Feb 1995 to 18 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Bradley, Yvonne Joan Atawhai
Nelson
Shares Allocation #2 Number of Shares: 2500
Director Bradley, Pete Atawhai
Nelson
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Peter Atawhai
Nelson
Directors

Pete Bradley - Director

Appointment date: 18 Aug 1994

Address: Atawhai, Nelson, 7220 New Zealand

Address used since 09 Dec 2015


Yvonne Joan Bradley - Director

Appointment date: 18 Aug 1994

Address: Atawhai, Nelson, 7220 New Zealand

Address used since 09 Dec 2015


Murray John Mcdonald - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 10 Sep 1999

Address: Murchison,

Address used since 18 Aug 1994


Beth Irene Mcdonald - Director (Inactive)

Appointment date: 18 Aug 1994

Termination date: 10 Sep 1999

Address: Murchison,

Address used since 18 Aug 1994