Shortcuts

Wellington City Transport Limited

Type: NZ Limited Company (Ltd)
9429039176905
NZBN
484792
Company Number
Registered
Company Status
I462220
Industry classification code
Bus, Coach Transport - Short Distance
Industry classification description
Current address
110 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 19 Feb 2021

Wellington City Transport Limited, a registered company, was started on 19 Oct 1990. 9429039176905 is the NZ business identifier it was issued. "Bus, coach transport - short distance" (business classification I462220) is how the company has been categorised. The company has been managed by 26 directors: Adam Gordon Begg - an active director whose contract began on 19 Aug 2022,
Calum Andrew Haslop - an active director whose contract began on 19 Aug 2022,
Michael Edward Sewards - an active director whose contract began on 19 Aug 2022,
William Barry Hinkley - an inactive director whose contract began on 02 Sep 2019 and was terminated on 19 Aug 2022,
Peter Mckenzie - an inactive director whose contract began on 30 Sep 2019 and was terminated on 19 Aug 2022.
Last updated on 10 Nov 2022, the BizDb database contains detailed information about 1 address: 110 Halsey Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Wellington City Transport Limited had been using 100 Halsey Street, Auckland Central, Auckland as their registered address up until 19 Feb 2021.
One entity controls all company shares (exactly 7266665 shares) - New Zealand Bus Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

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


Previous addresses

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

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

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

Registered & physical address used from 22 Mar 2002 to 03 Jul 2007

Address: C/- Wellington City Transport Limited, 45 Onepu Road, Wellington

Physical address used from 01 May 1996 to 22 Mar 2002

Address: Town Clerk's Office, Wellington City, Council, 1st Floor, 101 Wakefield, Str, Wellington

Registered address used from 05 Aug 1992 to 22 Mar 2002

Contact info
64 9 3739118
Phone
info@nzbus.co.nz
Email
www.nzbus.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 7266665

Annual return filing month: June

Annual return last filed: 13 Sep 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7266665
Entity (NZ Limited Company) New Zealand Bus Limited
Shareholder NZBN: 9429038918254
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brian Souter Perth
Scotland

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: 607 Bourke Street, Melbourne Victoria, 3000 Australia

Address: Balaclava, Victoria, 3183 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


Michael Edward Sewards - Director

Appointment date: 19 Aug 2022

ASIC Name: Bti Pty. Limited

Address: 607 Bourke Street, Melbourne Victoria, 3000 Australia

Address: Sandringham, Victoria, 3191 Australia

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: 25 Bligh Street, Sydney, 2000 Australia

Address: Woollahra, New South Wales, 2025 Australia

Address used since 02 Sep 2019


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: 01 Mar 1993

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: 24 Mar 2009

Address: Alicetown, Lower Hutt,

Address used since 20 Apr 2005


Warren Julian Fowler - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 24 Mar 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: 15 Dec 1992

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: 20 Oct 2006

Address: Wellington,

Address used since 14 Apr 2003


Brian Souter - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 29 Nov 2005

Address: St Magdalenes Road, Perth 20bt, Scotland,

Address used since 28 Oct 1992


Darryl John Bellamy - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 11 Jul 2003

Address: Miramar, Wellington,

Address used since 01 Mar 1993


Ann Heron Gloag - 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: 28 Oct 1992

Termination date: 12 Jul 1995

Address: Bearsden, Glasgow, Scotland,

Address used since 28 Oct 1992

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