Shortcuts

Transpread International Limited

Type: NZ Limited Company (Ltd)
9429039017376
NZBN
536368
Company Number
Registered
Company Status
Current address
51 Morrison Drive
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 20 May 2016

Transpread International Limited, a registered company, was incorporated on 23 Jan 1992. 9429039017376 is the NZBN it was issued. This company has been supervised by 5 directors: Lindsay Julian Green - an active director whose contract began on 01 Apr 2022,
Peter George Piddington - an active director whose contract began on 01 Apr 2022,
David Stanley Hoyle - an inactive director whose contract began on 04 Feb 1992 and was terminated on 31 Mar 2022,
John Hosford - an inactive director whose contract began on 10 Oct 2007 and was terminated on 13 Mar 2009,
Elizabeth Jane Hoyle - an inactive director whose contract began on 04 Feb 1992 and was terminated on 08 Feb 2004.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 51 Morrison Drive, Warkworth, Warkworth, 0910 (type: registered, physical).
Transpread International Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their physical address until 20 May 2016.
More names used by the company, as we managed to find at BizDb, included: from 20 Feb 1992 to 20 Feb 1992 they were called Balcary Manufacturing Limited, from 23 Jan 1992 to 20 Feb 1992 they were called Balcary Manufacturing Limited.
One entity owns all company shares (exactly 100 shares) - Acn621559215 - Rovic Holdings Australia Pty Limited - located at 0910, Bellarat, Victoria.

Addresses

Previous addresses

Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand

Physical & registered address used from 03 Sep 2013 to 20 May 2016

Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand

Physical & registered address used from 12 Sep 2008 to 03 Sep 2013

Address: C/ - Bavage & Chapman, 142 Rodney Street, Wellsford

Registered address used from 21 Aug 2001 to 12 Sep 2008

Address: 142 Rodney Street, Wellsford

Registered address used from 20 Aug 1998 to 21 Aug 2001

Address: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Address: As Registered Office

Physical address used from 22 Feb 1992 to 12 Sep 2008

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 20 Feb 1992 to 20 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn621559215 - Rovic Holdings Australia Pty Limited Bellarat
Victoria
3350
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aotearoa Missionary Trust Maungaturoto
0520
New Zealand
Individual Hoyle, Elizabeth Jane Maungaturoto
Individual Hoyle, David Stanley Maungaturoto
Directors

Lindsay Julian Green - Director

Appointment date: 01 Apr 2022

Address: Paarl, 7646 South Africa

Address used since 01 Apr 2022


Peter George Piddington - Director

Appointment date: 01 Apr 2022

ASIC Name: Rovic Holdings Australia Pty Ltd

Address: Ballarat, Victoria, 3350 Australia

Address: Brown Hill, Victoria, 3350 Australia

Address used since 01 Apr 2022


David Stanley Hoyle - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 31 Mar 2022

Address: Maungaturoto, 0520 New Zealand

Address used since 20 Aug 2021

Address: Maungaturoto, 0520 New Zealand

Address used since 22 Sep 2015


John Hosford - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 13 Mar 2009

Address: Maungaturoto,

Address used since 10 Oct 2007


Elizabeth Jane Hoyle - Director (Inactive)

Appointment date: 04 Feb 1992

Termination date: 08 Feb 2004

Address: Maungaturoto,

Address used since 04 Feb 1992

Nearby companies

Rodney Marine Limited
51 Morrison Drive

T.h Construction Limited
51 Morrison Drive

Vallance Family Trustees Limited
51 Morrison Drive

Rural Design (1984) Limited
51a Morrison Drive

Dags Limited
51 Morrison Drive

Talbot Dance Academy Limited
51 Morrison Drive