Shortcuts

Bpw Transport Efficiency Limited

Type: NZ Limited Company (Ltd)
9429038786754
NZBN
606772
Company Number
Registered
Company Status
F350430
Industry classification code
Motor Vehicle Part Dealing - New
Industry classification description
Current address
10 Echelon Place
East Tamaki
Auckland New Zealand
Physical & service & registered address used since 28 Feb 2002
10 Echelon Place
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 18 Jan 2021
P O Box 58 106
Botany
Auckland 2013
New Zealand
Postal address used since 18 Jan 2021

Bpw Transport Efficiency Limited was registered on 07 Feb 1994 and issued a business number of 9429038786754. The registered LTD company has been run by 10 directors: Stefan Oelhafen - an active director whose contract started on 31 Jan 2014,
Shazad Mohammed Ibnul - an active director whose contract started on 27 Mar 2023,
Olivia Dominique Corrado-Micich - an inactive director whose contract started on 31 Aug 2007 and was terminated on 31 Dec 2020,
Alex Bruce Carpenter - an inactive director whose contract started on 19 Mar 2004 and was terminated on 31 Dec 2014,
Kathryn Dianne Jane Bucknell - an inactive director whose contract started on 05 Jul 1994 and was terminated on 22 Dec 2014.
As stated in BizDb's information (last updated on 24 Feb 2024), the company uses 1 address: 10 Echelon Place, East Tamaki, Auckland, 2013 (types include: delivery, postal).
Up to 28 Feb 2002, Bpw Transport Efficiency Limited had been using 9 Smales Road, East Tamaki, Auckland as their physical address.
BizDb identified past names used by the company: from 12 Jul 1994 to 30 Jan 2002 they were named Transport Efficiency (Nz) Limited, from 07 Feb 1994 to 12 Jul 1994 they were named Henley Enterprises Limited.
A total of 7600000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 7600000 shares are held by 1 entity, namely:
Bpw Transpec Pty Ltd (an other) located at North Laverton, Melbourne, Victoria, Australia. Bpw Transport Efficiency Limited was classified as "Motor vehicle part dealing - new" (business classification F350430).

Addresses

Principal place of activity

10 Echelon Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 9 Smales Road, East Tamaki, Auckland

Physical address used from 11 Dec 1996 to 28 Feb 2002

Address #2: Russell Mcveagh Bartleet & Co, Solicitors, The Todd Building, 171-177 Lambton Quay

Registered address used from 26 Jul 1994 to 26 Jul 1994

Address #3: 9 Smales Road, East Tamaki, Auckland

Registered address used from 26 Jul 1994 to 28 Feb 2002

Contact info
64 9 2738084
18 Jan 2021 Phone
sales@bpwte.co.nz
18 Jan 2021 Email
ap@bpwte.co.nz
18 Jan 2021 nzbn-reserved-invoice-email-address-purpose
www.bpwte.co.nz
18 Jan 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 7600000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7600000
Other (Other) Bpw Transpec Pty Ltd North Laverton
Melbourne, Victoria, Australia

Australia

Ultimate Holding Company

29 Jan 2019
Effective Date
Bpw Transpec Pty Limited
Name
Company
Type
6645272
Ultimate Holding Company Number
AU
Country of origin
Directors

Stefan Oelhafen - Director

Appointment date: 31 Jan 2014

ASIC Name: Bpw Transpec Pty Ltd

Address: Laverton North, Melbourne, 3026 Australia

Address: Forest Hill, Victoria, 3131 Australia

Address used since 13 Jan 2015

Address: Laverton North, Melbourne, 3026 Australia


Shazad Mohammed Ibnul - Director

Appointment date: 27 Mar 2023

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 27 Mar 2023


Olivia Dominique Corrado-micich - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Dec 2020

ASIC Name: Bpw Transpec Pty Ltd

Address: 1-11 Cherry Lane, Laverton North, 3026 Australia

Address used since 21 Aug 2017

Address: Laverton North, Melbourne, 3026 Australia

Address: Ballarat, Victoria 3350, Australia

Address used since 31 Aug 2007

Address: Laverton North, Melbourne, 3026 Australia


Alex Bruce Carpenter - Director (Inactive)

Appointment date: 19 Mar 2004

Termination date: 31 Dec 2014

Address: Bucklands Beach, Auckland,

Address used since 19 Mar 2004


Kathryn Dianne Jane Bucknell - Director (Inactive)

Appointment date: 05 Jul 1994

Termination date: 22 Dec 2014

Address: Maraetai,

Address used since 12 Nov 2007


Alfred Unger - Director (Inactive)

Appointment date: 05 Jul 1994

Termination date: 31 Mar 2014

Address: Mt Macedon, Victoria 3441, Australia,

Address used since 01 Jan 2006


Michael Claude James O'loughlin - Director (Inactive)

Appointment date: 05 Jul 1994

Termination date: 30 Jun 2007

Address: Parkdale, Victoria 3195, Australia,

Address used since 03 Aug 2006


Peter John Eslick Tregar - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 05 Jul 1994

Address: Wellington,

Address used since 03 May 1994


Derek Samuel Johnson - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 05 Jul 1994

Address: Wellington,

Address used since 03 May 1994


Derek Samuel Johnston - Director (Inactive)

Appointment date: 03 May 1994

Termination date: 05 Jul 1994

Address: Wellington,

Address used since 03 May 1994

Nearby companies

Proled New Zealand Limited
7h Echelon Place

Ivent Solutions Limited
7h Echelon Place

Moffatt Asia Pacific Limited
7h Echelon Place

Aladdin Trading Limited
14 J Echelon Place

Interiors By Innovation Limited
14e Echelon Place

Reel Roofing Limited
Unit 11, 13 Highbrook Drive

Similar companies

Banks Property Group Limited
18 Greenmount Drive

Best Exhaust Limited
Ford Building

Burrex Trading (1999) Limited
1/72 Kerwyn Avenue

Sas Autoparts Limited
18 Greenmount Drive

The Suspension Centre Limited
18 Greenmount Drive

Truck Imports Nz Limited
28 Zelanian Drive