Aitken Transport (1994) Limited, a registered company, was started on 03 Nov 1994. 9429038666438 is the NZ business identifier it was issued. "Road freight transport service" (business classification I461040) is how the company was categorised. The company has been supervised by 7 directors: Alistair David Stewart - an active director whose contract began on 24 Jan 2020,
Debbie Marie Stewart - an inactive director whose contract began on 09 Mar 2021 and was terminated on 16 Sep 2021,
Dorothy Kaye Nicholson - an inactive director whose contract began on 18 Mar 2020 and was terminated on 19 Feb 2021,
Darrel Wayne Nicholas - an inactive director whose contract began on 07 Apr 2017 and was terminated on 10 Feb 2020,
Craig Malcolm Savage - an inactive director whose contract began on 07 Apr 2017 and was terminated on 18 Nov 2019.
Last updated on 04 Jan 2022, BizDb's database contains detailed information about 1 address: 833B East Road, Stratford, 4392 (category: registered, physical).
Aitken Transport (1994) Limited had been using 485 Broadway, Rd 23, Stratford as their registered address until 01 Mar 2021.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 2 shares (2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 17 shares (17 per cent). Finally the third share allotment (32 shares 32 per cent) made up of 1 entity.
Principal place of activity
833b East Road, Stratford, 4392 New Zealand
Previous addresses
Address: 485 Broadway, Rd 23, Stratford, 4393 New Zealand
Registered & physical address used from 18 Feb 2020 to 01 Mar 2021
Address: Ohura Road, R.d.22, Stratford New Zealand
Physical address used from 13 Mar 1998 to 13 Mar 1998
Address: C/- Ralph Vosseler, Solicitor, 78 Miranda Stret, Stratford
Physical address used from 02 Mar 1998 to 13 Mar 1998
Address: Ohura Road, Stratford, Stratford New Zealand
Registered address used from 02 Mar 1998 to 02 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 24 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Alistair David Stewart |
Rd 22 Stratford 4392 New Zealand |
10 Feb 2020 - |
Shares Allocation #2 Number of Shares: 17 | |||
Entity (NZ Limited Company) | Eastern Group Limited Shareholder NZBN: 9429041309469 |
Stratford 4392 New Zealand |
12 Apr 2017 - |
Shares Allocation #3 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Eastern Group Limited Shareholder NZBN: 9429041309469 |
Stratford 4392 New Zealand |
12 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ronald Gregory Wheeler |
Stratford Stratford 4332 New Zealand |
03 Nov 1994 - 12 Apr 2017 |
Individual | Darrel Wayne Nicholas |
New Plymouth New Plymouth 4310 New Zealand |
12 Apr 2017 - 10 Feb 2020 |
Individual | Craig Malcolm Savage |
Stratford Stratford 4332 New Zealand |
12 Apr 2017 - 17 Mar 2021 |
Individual | Drinagh Sybil Ruth Coulton |
Merrilands New Plymouth 4312 New Zealand |
31 Mar 2010 - 12 Apr 2017 |
Individual | Maria Bonner |
R D 22 Stratford |
03 Nov 1994 - 16 Dec 2008 |
Individual | Peter Alan Bonner |
Rd 22 Stratford 4392 New Zealand |
03 Nov 1994 - 12 Apr 2017 |
Individual | Tanya Helen Ford |
Rd 9 Inglewood 4389 New Zealand |
31 Mar 2010 - 12 Apr 2017 |
Individual | Jason Daniel Wheeler |
Whalers Gate New Plymouth 4310 New Zealand |
31 Mar 2010 - 12 Apr 2017 |
Alistair David Stewart - Director
Appointment date: 24 Jan 2020
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 24 Jan 2020
Debbie Marie Stewart - Director (Inactive)
Appointment date: 09 Mar 2021
Termination date: 16 Sep 2021
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 09 Mar 2021
Dorothy Kaye Nicholson - Director (Inactive)
Appointment date: 18 Mar 2020
Termination date: 19 Feb 2021
Address: Rd 14, Hawera, 4674 New Zealand
Address used since 18 Mar 2020
Darrel Wayne Nicholas - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 10 Feb 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 07 Apr 2017
Craig Malcolm Savage - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 18 Nov 2019
Address: Stratford, Stratford, 4332 New Zealand
Address used since 07 Apr 2017
Ronald Gregory Wheeler - Director (Inactive)
Appointment date: 03 Nov 1994
Termination date: 12 Apr 2017
Address: Stratford, Stratford, 4332 New Zealand
Address used since 15 Feb 2012
Peter Alan Bonner - Director (Inactive)
Appointment date: 03 Nov 1994
Termination date: 12 Apr 2017
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 15 Feb 2012
Mahony Transport Limited
11 Lepper Road Upper
Smith Trucking Limited
38 Queen Street
Stratford Transport Limited
168 Bird Road
Taranaki Transport Logistics Limited
3092 Mountain Rd
V M Mason Transport Limited
65 Konini Street
Wills Contracting (2000) Limited
177 Inland North Road