Herberts Transport Limited was incorporated on 17 Aug 1993 and issued a number of 9429038710605. The registered LTD company has been supervised by 12 directors: Scott Allan Hutton - an active director whose contract started on 05 Nov 2019,
Anthony Craig Jones - an active director whose contract started on 01 Mar 2022,
Scott O'donnell - an inactive director whose contract started on 09 Jun 2020 and was terminated on 01 Mar 2022,
Brent Andrew Esler - an inactive director whose contract started on 16 Feb 2016 and was terminated on 09 Jun 2020,
James Sydney Dynes - an inactive director whose contract started on 24 Sep 1993 and was terminated on 30 Jun 2019.
According to our database (last updated on 03 Mar 2024), this company uses 1 address: 25 Esk Street, Level 6, Invercargill, 9810 (types include: registered, service).
Up until 12 Oct 1993, Herberts Transport Limited had been using Messrs Preston Russell, 92 Spey Street, Invercargill as their registered address.
BizDb found other names for this company: from 17 Aug 1993 to 01 Oct 1993 they were named Russlaw No.15 Limited.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 16000 shares are held by 1 entity, namely:
Dynes Transport Tapanui Limited (an entity) located at Kenmure, Dunedin postcode 9011.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 4000 shares) and includes
S A and A K K Hutton Trust - located at Mataura, Mataura.
Previous address
Address #1: Messrs Preston Russell, 92 Spey Street, Invercargill
Registered address used from 11 Oct 1993 to 12 Oct 1993
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Entity (NZ Limited Company) | Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 |
Kenmure Dunedin 9011 New Zealand |
01 Nov 2019 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Other (Other) | S A And A K K Hutton Trust |
Mataura Mataura 9712 New Zealand |
21 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
Invercargill |
17 Aug 1993 - 01 Nov 2019 |
Director | Hutton, Scott Allan |
Mataura Mataura 9712 New Zealand |
12 Mar 2020 - 21 Oct 2021 |
Entity | Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 Company Number: 156571 |
17 Aug 1993 - 14 Jun 2006 | |
Entity | Dynes Transport Tapanui Limited Shareholder NZBN: 9429040258324 Company Number: 156571 |
17 Aug 1993 - 14 Jun 2006 | |
Other | Dynes Investments Ltd |
24 Main Street Gore 9710 New Zealand |
14 Jun 2006 - 01 Nov 2019 |
Entity | H. W. Richardson Group Limited Shareholder NZBN: 9429040260594 Company Number: 156054 |
Invercargill |
17 Aug 1993 - 01 Nov 2019 |
Ultimate Holding Company
Scott Allan Hutton - Director
Appointment date: 05 Nov 2019
Address: Mataura, Mataura, 9712 New Zealand
Address used since 02 Jun 2021
Address: Rd 4, Mataura, 9774 New Zealand
Address used since 05 Nov 2019
Anthony Craig Jones - Director
Appointment date: 01 Mar 2022
Address: Invercargill, 9872 New Zealand
Address used since 01 Mar 2022
Scott O'donnell - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 01 Mar 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 09 Jun 2020
Brent Andrew Esler - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 09 Jun 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 16 Feb 2016
James Sydney Dynes - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 30 Jun 2019
Address: Tapanui, West Otago, 9522 New Zealand
Address used since 11 Jun 2013
Scott O'donnell - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 30 Jun 2019
Address: Invercargill, 9810 New Zealand
Address used since 02 Jun 2016
Jocelyn Jane O'donnell - Director (Inactive)
Appointment date: 07 Feb 2006
Termination date: 30 Jun 2019
Address: Invercargill, 9810 New Zealand
Address used since 02 Jun 2016
Peter James William Dynes - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 22 May 2007
Address: Brighton, Otago,
Address used since 27 Apr 2005
Address: Ocean View, Dunedin, 9035 New Zealand
Address used since 04 Jun 2020
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 11 Jun 2013
Peter John Carnahan - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 07 Feb 2006
Address: Invercargill,
Address used since 08 Apr 2005
Harold William Richardson - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 27 Mar 2005
Address: Invercargill,
Address used since 24 Sep 1993
Warwick Alexander Cambridge - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 24 Sep 1993
Address: Invercargill,
Address used since 17 Aug 1993
Peter Athol Low - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 24 Sep 1993
Address: Invercargill,
Address used since 17 Aug 1993
Cass St Recycling Limited
35 Inglewood Road
Readymix Limited
35 Inglewood Road
Cromwell Bulk Distribution Limited
35 Inglewood Road
Hwr Leasing Limited
35 Inglewood Road
Hwr Finance Limited
35 Inglewood Road
Hwr Property Limited
35 Inglewood Road