Shortcuts

North City Bus Limited

Type: NZ Limited Company (Ltd)
9429039103994
NZBN
508384
Company Number
Registered
Company Status
I462220
Industry classification code
Bus, Coach Transport - Short Distance
Industry classification description
Current address
Private Bag 47901
Ponsonby
Auckland 1144
New Zealand
Postal address used since 14 Sep 2020
110 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Feb 2021
110 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 10 Sep 2021

North City Bus Limited, a registered company, was started on 24 May 1991. 9429039103994 is the number it was issued. "Bus, coach transport - short distance" (ANZSIC I462220) is how the company has been categorised. This company has been supervised by 30 directors: Adam Gordon Begg - an active director whose contract started on 19 Aug 2022,
Michael Edward Sewards - an active director whose contract started on 19 Aug 2022,
Calum Andrew Haslop - an active director whose contract started on 19 Aug 2022,
William Barry Hinkley - an inactive director whose contract started on 02 Sep 2019 and was terminated on 19 Aug 2022,
Peter Mckenzie - an inactive director whose contract started on 30 Sep 2019 and was terminated on 19 Aug 2022.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 110 Halsey Street, Auckland Central, Auckland, 1010 (office address),
110 Halsey Street, Auckland Central, Auckland, 1010 (delivery address),
110 Halsey Street, Auckland Central, Auckland, 1010 (physical address),
110 Halsey Street, Auckland Central, Auckland, 1010 (registered address) among others.
North City Bus Limited had been using 100 Halsey Street, Auckland Central, Auckland as their registered address up until 19 Feb 2021.
A single entity controls all company shares (exactly 2 shares) - Wellington City Transport Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

110 Halsey Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 100 Halsey Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 May 2020 to 19 Feb 2021

Address #2: 2-12 Allen Street, Level 1, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 25 Sep 2019 to 11 May 2020

Address #3: 2-12 Allen Street, Level 1, Te Aro, Wellington 6011 New Zealand

Registered & physical address used from 03 Jul 2007 to 25 Sep 2019

Address #4: 2-12 Allen Street, Level 1, Wellington

Physical address used from 04 May 2004 to 03 Jul 2007

Address #5: 45 Onepu Road, Kilbirnie, Wellington

Physical address used from 01 May 1996 to 04 May 2004

Address #6: 45 Onepu Road, Kilbirnie, Wellington

Registered address used from 01 May 1996 to 03 Jul 2007

Address #7: 286 Wakefield Street, Wellington

Registered address used from 05 Aug 1992 to 01 May 1996

Address #8: Rudd Watts And Stone, Level 20, 125 The Terrace, Wellington

Registered address used from 10 Jul 1991 to 05 Aug 1992

Contact info
64 9 3739118
14 Sep 2020 Phone
accounts.payable@nzbus.co.nz
17 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@nzbus.co.nz
24 Sep 2018 Email
www.nzbus.co.nz
24 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Wellington City Transport Limited
Shareholder NZBN: 9429039176905
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Ross Thomas Oriental Bay
Wellington

Ultimate Holding Company

18 Aug 2022
Effective Date
Kinetic Tco Pty Limited
Name
Australian Proprietary Company
Type
601251067
Ultimate Holding Company Number
AU
Country of origin
5 Market Lane
Wellington 6011
New Zealand
Address
Directors

Adam Gordon Begg - Director

Appointment date: 19 Aug 2022

ASIC Name: Bti Pty. Limited

Address: Balaclava, Victoria, 3183 Australia

Address used since 19 Aug 2022

Address: 607 Bourke Street, Melbourne Victoria, 3000 Australia


Michael Edward Sewards - Director

Appointment date: 19 Aug 2022

ASIC Name: Bti Pty. Limited

Address: Southbank, Vic, 3006 Australia

Address used since 11 Jan 2024

Address: 607 Bourke Street, Melbourne Victoria, 3000 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 19 Aug 2022


Calum Andrew Haslop - Director

Appointment date: 19 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Aug 2022


William Barry Hinkley - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 19 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Oct 2019


Peter Mckenzie - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 19 Aug 2022

Address: Mangalore, Vic, 3663 Australia

Address used since 30 Sep 2019


Ian Grose - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 19 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Sep 2019


Jay Zmijewski - Director (Inactive)

Appointment date: 26 Mar 2020

Termination date: 19 Aug 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Mar 2020


William Scott Thorne - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 27 May 2020

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 30 Sep 2019


James Joseph Murphy - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 03 Oct 2019

ASIC Name: Next Capital Pty Limited

Address: Woollahra, New South Wales, 2025 Australia

Address used since 02 Sep 2019

Address: 25 Bligh Street, Sydney, 2000 Australia


John William White - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 03 Oct 2019

ASIC Name: Next Capital Pty Limited

Address: 25 Bligh Street, Sydney, 2000 Australia

Address: Hunters Hill, Sydney, 2110 Australia

Address used since 02 Sep 2019


William Scott Thorne - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 02 Sep 2019

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 26 Jun 2007


Zane Bruce Fulljames - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 02 Sep 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 30 Jul 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 16 Dec 2010


Carl Jason Stratton - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 02 Sep 2019

Address: Woodridge, Wellington, 6037 New Zealand

Address used since 12 Jun 2015


Shane Patrick Mcmahon - Director (Inactive)

Appointment date: 12 Sep 2013

Termination date: 23 Jun 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 12 Sep 2013


Rachel Amelia Ockelford Drew - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 24 Jun 2014

Address: Wilton, Wellington, 6012 New Zealand

Address used since 25 Nov 2010


Colin Bruce Emson - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 29 Apr 2011

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 01 Dec 2007


Ian Murray Turner - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 24 Aug 2010

Address: Rd1, Wainuiomata, Lower Hutt,

Address used since 14 Apr 2003


Allan Cannell - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 02 Apr 2009

Address: Alicetown, Lower Hutt,

Address used since 29 Apr 2005


Warren Julian Fowler - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 02 Apr 2009

Address: Orakei, Auckland,

Address used since 20 Nov 2007


William Robert Rae - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 30 Sep 2007

Address: Roseneath, , Wellington,

Address used since 15 Dec 1992


Ross Thomas Martin - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 26 Jun 2007

Address: Wellington,

Address used since 14 Apr 2003


Treena Anne Marr Martin - Director (Inactive)

Appointment date: 14 Apr 2003

Termination date: 26 Jun 2007

Address: Wellington,

Address used since 14 Apr 2003


Brian Souter - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 29 Nov 2005

Address: St Magdalene's Road, Perth 20bt, Scotland,

Address used since 15 Dec 1992


Ann Heron Cloag - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 14 Apr 2003

Address: Scone, Perth Ph2 7pg, Scotland,

Address used since 15 Dec 1992


Craig Mcneil - Director (Inactive)

Appointment date: 15 Dec 1992

Termination date: 12 Jul 1995

Address: Bearsden, Glasgow, Scotland,

Address used since 15 Dec 1992


Robert James Campbell - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 28 Oct 1992

Address: Seatoun, Wellington,

Address used since 14 Jun 1991


Brian Henry Barraclough - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 28 Oct 1992

Address: Kilbirnie, Wellington,

Address used since 14 Jun 1991


Phillipa Rosemary Urlich - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 28 Oct 1992

Address: Khandallah, Wellington,

Address used since 14 Jun 1991


Peter Cresswell Thirkell - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 28 Oct 1992

Address: Karori, Wellington,

Address used since 14 Jun 1991


Stephen Laurence Rainbow - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 28 Oct 1992

Address: Mornington, Wellington,

Address used since 14 Jun 1991

Nearby companies

Wip App Limited
12 Allen Street

Movac Limited
Level 3

Wip Trustee Limited
12 Allen Street

Movac Fund 3 Lp
Level 3

Movac Partners Lp
Level 3

Vorstermans Architects Limited
First Floor

Similar companies