Transmission Consultants Limited, a registered company, was launched on 17 Jul 1990. 9429039209733 is the business number it was issued. The company has been run by 2 directors: Patricia Jane Johnston - an active director whose contract started on 30 Jul 1990,
Phillip Lyle Johnston - an active director whose contract started on 30 Jul 1990.
Last updated on 07 May 2025, our data contains detailed information about 1 address: Level 1, 10 Heather Street, Parnell, Auckland, 1052 (type: physical, registered).
Transmission Consultants Limited had been using Ellis Gould, Level 7 Vero Centre, 48 Shortland Street, Auckland as their registered address up to 14 Aug 2020.
Past names for this company, as we established at BizDb, included: from 17 Jul 1990 to 31 Jul 2020 they were named Guilt Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Ellis Gould, Level 7 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 01 Oct 2018 to 14 Aug 2020
Address: Ellis Gould, Level 7 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 24 Aug 2018 to 14 Aug 2020
Address: Ellis Gould, Level 31, Anz Centre, 23-29 Albert Street, Auckland New Zealand
Physical address used from 02 Sep 2003 to 24 Aug 2018
Address: Ellis Gould, Level 31 Anz Centre, 23-29 Albert Street, Auckland New Zealand
Registered address used from 02 Sep 2003 to 01 Oct 2018
Address: 11th Floor, Quay Tower, 29 Customs St West, Auckland
Physical address used from 20 Aug 1998 to 02 Sep 2003
Address: 11th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 30 Jun 1997 to 02 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Johnston, Phillip Lyle |
Point Chevalier Auckland 1022 New Zealand |
17 Jul 1990 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Johnston, Patricia Jane |
Point Chevalier Auckland 1022 New Zealand |
17 Jul 1990 - |
Patricia Jane Johnston - Director
Appointment date: 30 Jul 1990
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 07 Aug 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Apr 2023
Address: 431 Parnell Road, Parnell, Auckland, 1052 New Zealand
Address used since 20 Aug 2014
Phillip Lyle Johnston - Director
Appointment date: 30 Jul 1990
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Apr 2023
Address: 431 Parnell Road, Parnell, Auckland, New Zealand
Address used since 01 Apr 2006
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build