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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7600000 | |||
Other (Other) | Bpw Transpec Pty Ltd |
North Laverton Melbourne, Victoria, Australia Australia |
07 Feb 1994 - |
Ultimate Holding Company
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
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
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