Shortcuts

Herberts Transport Limited

Type: NZ Limited Company (Ltd)
9429038710605
NZBN
625196
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Registered address used since 12 Oct 1993
35 Inglewood Road
Invercargill New Zealand
Physical & service address used since 24 Jun 1997
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023

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.

Addresses

Previous address

Address #1: Messrs Preston Russell, 92 Spey Street, Invercargill

Registered address used from 11 Oct 1993 to 12 Oct 1993

Financial Data

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
Shares Allocation #1 Number of Shares: 16000
Entity (NZ Limited Company) Dynes Transport Tapanui Limited
Shareholder NZBN: 9429040258324
Kenmure
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 4000
Other (Other) S A And A K K Hutton Trust Mataura
Mataura
9712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Invercargill
Director Hutton, Scott Allan Mataura
Mataura
9712
New Zealand
Entity Dynes Transport Tapanui Limited
Shareholder NZBN: 9429040258324
Company Number: 156571
Entity Dynes Transport Tapanui Limited
Shareholder NZBN: 9429040258324
Company Number: 156571
Other Dynes Investments Ltd 24 Main Street
Gore
9710
New Zealand
Entity H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Company Number: 156054
Invercargill

Ultimate Holding Company

01 Sep 2019
Effective Date
Dynes Transport Tapanui Limited
Name
Ltd
Type
156571
Ultimate Holding Company Number
NZ
Country of origin
35 Inglewood Road
Invercargill New Zealand
Address
Directors

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

Nearby companies

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