Shortcuts

Newmans Route Service Limited

Type: NZ Limited Company (Ltd)
9429038910845
NZBN
567928
Company Number
Registered
Company Status
Current address
Level 1, Building A, 600 Great South Road
Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 04 Sep 2019

Newmans Route Service Limited, a registered company, was started on 30 Oct 1992. 9429038910845 is the NZBN it was issued. The company has been run by 20 directors: Eoin Glenn Cameron Ritchie - an active director whose contract started on 28 Jun 1998,
Eion Glenn Cameron Ritchie - an active director whose contract started on 28 Jun 1998,
Paul Albert Snelgrove - an active director whose contract started on 28 Jun 1998,
Graham Douglas Heenan - an inactive director whose contract started on 06 Oct 2010 and was terminated on 31 Mar 2021,
Paul Richard Smart - an inactive director whose contract started on 27 Aug 2013 and was terminated on 31 Mar 2020.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 1, Building A, 600 Great South Road, Greenlane, Auckland, 1051 (type: registered, physical).
Newmans Route Service Limited had been using Level 2/602 Great South Road, Greenlane, Auckland as their registered address up to 04 Sep 2019.
One entity controls all company shares (exactly 1000 shares) - Intercity Group (Nz) Ltd - located at 1051, Greenlane, Auckland.

Addresses

Previous addresses

Address: Level 2/602 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 06 Sep 2010 to 04 Sep 2019

Address: C/-intercity Group (nz) Ltd, Level 2/602 Great South Road, Greenlane, Auckland New Zealand

Physical & registered address used from 18 Jul 2008 to 06 Sep 2010

Address: C/-footes Ltd, 30 Church Street, Timaru

Physical & registered address used from 16 Aug 2005 to 18 Jul 2008

Address: 30 Church Street, Timaru

Registered & physical address used from 14 Aug 1998 to 16 Aug 2005

Address: Level 1, 395 Manukau Road, Epsom, Auckland

Physical address used from 14 Aug 1998 to 14 Aug 1998

Address: 69 St Georges Bay Road, Parnell, Auckland

Registered address used from 30 Jun 1995 to 14 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Intercity Group (nz) Ltd
Shareholder NZBN: 9429039108760
Greenlane
Auckland
1051
New Zealand

Ultimate Holding Company

Entrada Travel Group Limited
Name
Ltd
Type
2060513
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Building C
602 Great South Road
Greenlane, Auckland New Zealand
Address
Directors

Eoin Glenn Cameron Ritchie - Director

Appointment date: 28 Jun 1998

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 25 Aug 2009


Eion Glenn Cameron Ritchie - Director

Appointment date: 28 Jun 1998

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 25 Aug 2009


Paul Albert Snelgrove - Director

Appointment date: 28 Jun 1998

Address: Masterton, Masterton, 5810 New Zealand

Address used since 05 Aug 2015


Graham Douglas Heenan - Director (Inactive)

Appointment date: 06 Oct 2010

Termination date: 31 Mar 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 Oct 2010


Paul Richard Smart - Director (Inactive)

Appointment date: 27 Aug 2013

Termination date: 31 Mar 2020

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 27 Aug 2013


Joseph Gordon Butterfield - Director (Inactive)

Appointment date: 28 Jun 1998

Termination date: 27 Aug 2013

Address: Highfield, Timaru, 7910 New Zealand

Address used since 25 Aug 2009


Grant Gareth Webster - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 19 Dec 2008

Address: Dannemora, Howick, Manukau, Auckland,

Address used since 06 Dec 2007


Trevor Alan Hall - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 19 Dec 2008

Address: Remuera, Auckland,

Address used since 06 Dec 2007


Anthony John Cumming - Director (Inactive)

Appointment date: 28 Jun 1998

Termination date: 06 Dec 2007

Address: Nelson,

Address used since 28 Jun 1998


John Maurice Cameron Ritchie - Director (Inactive)

Appointment date: 28 Jun 1998

Termination date: 06 Dec 2007

Address: Taupaki, Auckland,

Address used since 28 Jun 1998


Laurence Albert Lumsden - Director (Inactive)

Appointment date: 28 Jun 1998

Termination date: 08 Feb 2005

Address: Christchurch,

Address used since 28 Jun 1998


Paul Albert Snelgrove - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 28 Jun 1998

Address: Masterton,

Address used since 22 Dec 1992


Eoin Glenn Cameron Ritchie - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 28 Jun 1998

Address: Timaru,

Address used since 22 Dec 1992


John Maurice Cameron Ritchie - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 28 Jun 1998

Address: Taupaki, Auckland,

Address used since 16 Apr 1996


Keven David Snelgrove - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 28 Jun 1998

Address: Masterton,

Address used since 16 Apr 1996


Joseph Gordon Butterfield - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 06 Jul 1994

Address: Timaru,

Address used since 27 Jul 1993


Richard Hugh Guthrey - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 17 May 1994

Address: Mt Eden,

Address used since 22 Dec 1992


Anthony Richard Lugg - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 17 May 1994

Address: Matua, Tauranga,

Address used since 22 Dec 1992


Donald William Mcbeth - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 22 Dec 1992

Address: Bayswater, Auckland 9,

Address used since 30 Oct 1992


Bryan William Mogridge - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 22 Dec 1992

Address: 1 Ruskin Avenue, Parnell, Auckland,

Address used since 30 Oct 1992